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 22 Mar 2024, the BizDb database contains detailed information about 1 address: 6 Blake Street, Rangiora (type: registered, physical).
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.
Previous addresses
Address: Prosser Quirke & Co, 6 Blake Street, Rangiora
Registered & physical address used from 02 Sep 2002 to 01 Sep 2003
Address: C/- Sauer And Stanley, 79 Kilmore Street, Christchurch
Registered & physical address used from 02 Mar 1995 to 02 Sep 2002
Basic Financial info
Total number of Shares: 150
Annual return filing month: November
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Robertson, Donald Michael |
193 Boundary Road Rd 7 Rangiora 7477 New Zealand |
27 May 2014 - |
Individual | Timperley, Charlotte Rose |
Rd 14 Albury 7984 New Zealand |
18 Nov 2021 - |
Shares Allocation #2 Number of Shares: 30 | |||
Director | Timperley, David George |
Wilfred Road R D 14 Cave South Canterbury 7984 New Zealand |
27 May 2014 - |
Shares Allocation #3 Number of Shares: 100 | |||
Director | Timperley, David George |
Wilfred Road R D 14 Cave South Canterbury 7984 New Zealand |
27 May 2014 - |
Individual | Robertson, Donald Michael |
193 Boundary Road Rd 7 Rangiora 7477 New Zealand |
27 May 2014 - |
Individual | Timperley, Kathleen Jayne |
42 Wilfred Road Rd 14 Cave 7984 New Zealand |
27 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Timperley, David George |
Wilfred Road R D 14 Cave, South Canterbury New Zealand |
02 Mar 1995 - 12 Jun 2017 |
Individual | Timperley, Clarence Ross |
Coutts Island Road Belfast, Christchurch |
02 Mar 1995 - 12 Jun 2017 |
Individual | Timperley, George Ferguson |
29 Oxford Road Rangiora |
02 Mar 1995 - 12 Jun 2017 |
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
Bell Developments (s.i) Limited
6 Blake Street
Pa-ma-ko Limited
6 Blake Street
Precision Autoglass Limited
6 Blake Street
The Landscape Construction Company Limited
6 Blake Street
Watson Multi Shears Limited
6 Blake Street
Frances Jerard Limited
6 Blake Street