Shortcuts

Larnoch Gardens Management Limited

Type: NZ Limited Company (Ltd)
9429038503719
NZBN
670563
Company Number
Registered
Company Status
Current address
65 San Valentino Drive
Henderson
Auckland 0612
New Zealand
Registered address used since 29 Oct 2004
65 San Valentino Drive
Henderson
Auckland 0612
New Zealand
Physical & service address used since 30 Apr 2020

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Coxon, Sandra Mary Louise Henderson
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Coxon, Brent Anthony Henderson
Auckland

New Zealand
Directors

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

Nearby companies

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