Larnoch Gardens Management Limited, a registered company, was started on 14 Mar 1996. 9429038503719 is the NZ business identifier it was issued. The company has been run by 4 directors: Sandra Mary Louise Coxon - an active director whose contract started on 27 Oct 1997,
Brett Anthony Coxon - an active director whose contract started on 27 Oct 1997,
Robert John Ker - an inactive director whose contract started on 14 Mar 1996 and was terminated on 30 Oct 1997,
Karl Robert St George - an inactive director whose contract started on 14 Mar 1996 and was terminated on 20 Oct 1997.
Last updated on 18 Apr 2024, our database contains detailed information about 1 address: 65 San Valentino Drive, Henderson, Auckland, 0612 (category: physical, service).
Larnoch Gardens Management Limited had been using 7 Cabernet Crescent, Massey, Auckland as their physical address up to 30 Apr 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: 7 Cabernet Crescent, Massey, Auckland, 0614 New Zealand
Physical address used from 18 Apr 2013 to 30 Apr 2020
Address #2: Jones Accounting Services Limited, 7-11 Cabernet Crescent, Massey, Auckland, 0614 New Zealand
Physical address used from 02 May 2012 to 18 Apr 2013
Address #3: Jones Financial Services, 42a Royal Road, Massey
Physical address used from 06 Mar 2001 to 06 Mar 2001
Address #4: Jones Accounting & Financial Services Lt, 7-11 Cabernet Crescent, Westgate New Zealand
Physical address used from 06 Mar 2001 to 02 May 2012
Address #5: Richard Gawith, Level 3 Paxus House, 79 Boulcott Street, Wellington
Physical address used from 29 Oct 1998 to 06 Mar 2001
Address #6: Richard Gawith, Level 3 Paxus House, 79 Boulcott Street, Wellington
Registered address used from 08 Oct 1998 to 29 Oct 2004
Address #7: C/- Richard Gawith, Braemar, Level 4,32 The Terrace, Wellington
Physical address used from 20 Feb 1997 to 29 Oct 1998
Address #8: C/- Richard Gawith, Braemar, Level 4,32 The Terrace, Wellington
Registered address used from 20 Feb 1997 to 08 Oct 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Coxon, Sandra Mary Louise |
Henderson Auckland New Zealand |
14 Mar 1996 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Coxon, Brent Anthony |
Henderson Auckland New Zealand |
14 Mar 1996 - |
Sandra Mary Louise Coxon - Director
Appointment date: 27 Oct 1997
Address: Henderson, Auckland, 0612 New Zealand
Address used since 18 Oct 2004
Brett Anthony Coxon - Director
Appointment date: 27 Oct 1997
Address: Henderson, Auckland, 0612 New Zealand
Address used since 18 Oct 2004
Robert John Ker - Director (Inactive)
Appointment date: 14 Mar 1996
Termination date: 30 Oct 1997
Address: Paraparaumu,
Address used since 14 Mar 1996
Karl Robert St George - Director (Inactive)
Appointment date: 14 Mar 1996
Termination date: 20 Oct 1997
Address: Whenuapai, Auckland,
Address used since 14 Mar 1996
Ecc Holdings Limited
1 Pinot Lane
Macviet Limited
10 Cellar Court
West Euro Auto Limited
10 Cellar Court
Nicks Auto Enterprise Limited
10 Cellar Court
Waeq Lease Limited
5c Pinot Lane
New York South Limited
5c Pinot Lane