Shortcuts

Latin Holdings Limited

Type: NZ Limited Company (Ltd)
9429038501241
NZBN
671279
Company Number
Registered
Company Status
Current address
80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 16 Jul 2012
Level 20, 1 Queen Street
Auckland 1010
New Zealand
Registered & service address used since 29 Jan 2024

Latin Holdings Limited, a registered company, was launched on 13 Mar 1996. 9429038501241 is the number it was issued. This company has been managed by 3 directors: Lynda Park - an active director whose contract started on 28 Mar 1996,
Peter John Batchelor - an inactive director whose contract started on 28 Mar 1996 and was terminated on 06 Aug 2002,
Giacomo Federico Anthony Jack Boldarin - an inactive director whose contract started on 13 Mar 1996 and was terminated on 28 Mar 1996.
Last updated on 26 Apr 2024, our database contains detailed information about 1 address: Level 20, 1 Queen Street, Auckland, 1010 (types include: registered, service).
Latin Holdings Limited had been using Deloitte, Levels 11-16, 10 Brandon Street, Wellington as their registered address up until 16 Jul 2012.
All company shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Leung, Tai Sing Billy (an individual) located at 10 Brandon Street, Wellington,
Park, Lynda (an individual) located at Seatoun, Wellington postcode 6022.

Addresses

Previous addresses

Address #1: Deloitte, Levels 11-16, 10 Brandon Street, Wellington New Zealand

Registered & physical address used from 02 Feb 2007 to 16 Jul 2012

Address #2: Pricewatercoopers, 113-119 The Terrace, Wellington

Physical address used from 30 Sep 1999 to 02 Feb 2007

Address #3: At The Offices Of Price Waterhouse, Price Waterhouse Centre, 11/17 Church Street, Wellington

Physical address used from 30 Sep 1999 to 30 Sep 1999

Address #4: At The Offices Of Price Waterhouse, Price Waterhouse Centre, 11/17 Church Street, Wellington

Registered address used from 30 Sep 1999 to 02 Feb 2007

Address #5: Morrison Morpeth, Level 16 Morrison Morpeth House, 105 The Terrace, Wellington

Registered address used from 04 Apr 1996 to 30 Sep 1999

Address #6: Morrison Morpeth, Level 16 Morrison Morpeth House, 105 The Terrace, Wellington

Physical address used from 13 Mar 1996 to 30 Sep 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 27 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Leung, Tai Sing Billy 10 Brandon Street
Wellington

New Zealand
Individual Park, Lynda Seatoun
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Leung, Tai Sing Billy Wellington
Individual Park, Lynda Wellington
Individual Crawford, Jonathan Harcourt James Wellington
Individual Batchelor, Peter John Wellington
Directors

Lynda Park - Director

Appointment date: 28 Mar 1996

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 17 Feb 2021

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 06 Oct 2015


Peter John Batchelor - Director (Inactive)

Appointment date: 28 Mar 1996

Termination date: 06 Aug 2002

Address: Roseneath, Wellington,

Address used since 28 Mar 1996


Giacomo Federico Anthony Jack Boldarin - Director (Inactive)

Appointment date: 13 Mar 1996

Termination date: 28 Mar 1996

Address: Miramar, Wellington,

Address used since 13 Mar 1996

Nearby companies

Paint Aids Limited
80 Queen Street

Ideqa Limited
80 Queen Street

Ppa Industries Limited
80 Queen Street

Inflatable World Limited
80 Queen Street

Cooldrive Distribution Nz Limited
80 Queen Street

Brand Evolution Limited
80 Queen Street