Shortcuts

Landsdown Holdings Limited

Type: NZ Limited Company (Ltd)
9429038501524
NZBN
671588
Company Number
Registered
Company Status
Current address
6 Blake Street
Rangiora New Zealand
Registered & physical & service address used since 01 Sep 2003
39 George Street
Timaru Central
Timaru 7910
New Zealand
Registered & service address used since 18 Mar 2025

Landsdown Holdings Limited, a registered company, was started on 02 Mar 1995. 9429038501524 is the business number it was issued. The company has been managed by 4 directors: David George Timperley - an active director whose contract started on 02 Mar 1995,
Kathleen Jayne Timperley - an active director whose contract started on 01 Aug 2021,
George Ferguson Timperley - an inactive director whose contract started on 02 Mar 1995 and was terminated on 03 Mar 2016,
Clarence Ross Timperley - an inactive director whose contract started on 02 Mar 1995 and was terminated on 23 Mar 2001.
Updated on 06 Jun 2025, the BizDb database contains detailed information about 1 address: 39 George Street, Timaru Central, Timaru, 7910 (type: registered, service).
Landsdown Holdings Limited had been using Prosser Quirke & Co, 6 Blake Street, Rangiora as their registered address up until 01 Sep 2003.
More names used by this company, as we identified at BizDb, included: from 02 Mar 1995 to 28 Jun 2019 they were named G F Timperley & Sons Limited.
A total of 150 shares are issued to 6 shareholders (3 groups). The first group consists of 20 shares (13.33 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 30 shares (20 per cent). Finally there is the third share allotment (100 shares 66.67 per cent) made up of 3 entities.

Addresses

Previous addresses

Address #1: Prosser Quirke & Co, 6 Blake Street, Rangiora

Registered & physical address used from 02 Sep 2002 to 01 Sep 2003

Address #2: C/- Sauer And Stanley, 79 Kilmore Street, Christchurch

Registered & physical address used from 02 Mar 1995 to 02 Sep 2002

Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: November

Annual return last filed: 17 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Robertson, Donald Michael 193 Boundary Road Rd 7
Rangiora
7477
New Zealand
Individual Timperley, Charlotte Rose Rd 14
Albury
7984
New Zealand
Shares Allocation #2 Number of Shares: 30
Director Timperley, David George Wilfred Road R D 14 Cave
South Canterbury
7984
New Zealand
Shares Allocation #3 Number of Shares: 100
Director Timperley, David George Wilfred Road R D 14 Cave
South Canterbury
7984
New Zealand
Individual Robertson, Donald Michael 193 Boundary Road Rd 7
Rangiora
7477
New Zealand
Individual Timperley, Kathleen Jayne 42 Wilfred Road Rd 14
Cave
7984
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Timperley, George Ferguson 29 Oxford Road
Rangiora
Individual Timperley, Clarence Ross Coutts Island Road
Belfast, Christchurch
Individual Timperley, David George Wilfred Road
R D 14 Cave, South Canterbury

New Zealand
Directors

David George Timperley - Director

Appointment date: 02 Mar 1995

Address: Rd 14, Cave, 7984 New Zealand

Address used since 22 Sep 2015


Kathleen Jayne Timperley - Director

Appointment date: 01 Aug 2021

Address: Rd 14, Albury, 7984 New Zealand

Address used since 01 Aug 2021


George Ferguson Timperley - Director (Inactive)

Appointment date: 02 Mar 1995

Termination date: 03 Mar 2016

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 22 Sep 2015


Clarence Ross Timperley - Director (Inactive)

Appointment date: 02 Mar 1995

Termination date: 23 Mar 2001

Address: Belfast,

Address used since 02 Mar 1995

Nearby companies