Shortcuts

Longlas Limited

Type: NZ Limited Company (Ltd)
9429038506642
NZBN
669953
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
P821905
Industry classification code
Adult, Community, And Other Education Nec
Industry classification description
Current address
124 Main Street
Greytown
Greytown 5712
New Zealand
Registered & physical & service address used since 23 Dec 2019
Po Box 177
Greytown
Greytown 5742
New Zealand
Postal address used since 18 Aug 2020
124 Main Street
Greytown
Greytown 5712
New Zealand
Delivery address used since 18 Aug 2020

Longlas Limited was registered on 29 Feb 1996 and issued an NZBN of 9429038506642. This registered LTD company has been run by 5 directors: Sarah Josephine Thompson - an active director whose contract started on 13 Dec 2019,
Gregory John Williams - an active director whose contract started on 13 Dec 2019,
Ingrid Elizabeth Rodgers - an inactive director whose contract started on 05 Sep 2020 and was terminated on 04 Jan 2021,
Clive Maxwell Long - an inactive director whose contract started on 29 Feb 1996 and was terminated on 13 Dec 2019,
Pamela Gay Douglas - an inactive director whose contract started on 29 Feb 1996 and was terminated on 13 Dec 2019.
As stated in BizDb's information (updated on 22 Apr 2024), this company registered 1 address: Po Box 173, Greytown, Greytown, 5742 (category: postal, postal).
Up to 23 Dec 2019, Longlas Limited had been using 275 Oxford Street, Levin as their registered address.
A total of 50000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 25000 shares are held by 1 entity, namely:
Williams, Gregory John (a director) located at Greytown postcode 5712.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 25000 shares) and includes
Thompson, Sarah Josephine - located at Greytown. Longlas Limited has been categorised as "Adult, community, and other education nec" (ANZSIC P821905).

Addresses

Other active addresses

Address #4: Po Box 2031, Kuripuni, Masterton, 5842 New Zealand

Postal address used from 01 Mar 2023

Address #5: Po Box 173, Greytown, Greytown, 5742 New Zealand

Postal address used from 30 Mar 2024

Principal place of activity

14 Brown Avenue, Carterton, Carterton, 5713 New Zealand


Previous addresses

Address #1: 275 Oxford Street, Levin, 5510 New Zealand

Registered & physical address used from 26 May 2009 to 23 Dec 2019

Address #2: C/- D J Hanratty Ltd, 28 Highbury Drive, Levin

Physical & registered address used from 08 Apr 2003 to 26 May 2009

Address #3: C/- Hanratty Kent, 29 Queen Street, Levin

Registered address used from 01 May 2001 to 08 Apr 2003

Address #4: R D 31, North Manakau Road, Levin

Registered address used from 26 Mar 2001 to 01 May 2001

Address #5: C/- Hanratty Kent, 29 Queen Street, Levin

Physical address used from 26 Mar 2001 to 26 Mar 2001

Address #6: R D 31, North Manakau Road, Levin

Physical address used from 26 Mar 2001 to 26 Mar 2001

Contact info
64 21 021903602
01 Mar 2023
64 21 903602
03 Mar 2021 Phone
contact@innovative.ac.nz
Email
sjthompson484@gmail.com
01 Mar 2023 Email
s.thompson@innovative.ac.nz
03 Mar 2021 Email
www.innovative.ac..nz
18 Aug 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: March

Annual return last filed: 30 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25000
Director Williams, Gregory John Greytown
5712
New Zealand
Shares Allocation #2 Number of Shares: 25000
Director Thompson, Sarah Josephine Greytown
5712
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Douglas, Pamela Gay Rd 31
Levin
5573
New Zealand
Individual Long, Clive Maxwell Rd 31
Levin
5573
New Zealand
Individual Douglas, Pamela Gay Rd 31
Levin
5573
New Zealand
Individual Long, Clive Maxwell Rd 31
Levin
5573
New Zealand
Directors

Sarah Josephine Thompson - Director

Appointment date: 13 Dec 2019

Address: Greytown, 5712 New Zealand

Address used since 22 Sep 2023

Address: Masterton, 5810 New Zealand

Address used since 10 Dec 2022

Address: Carterton, 5713 New Zealand

Address used since 01 Aug 2020

Address: Greytown, Greytown, 5712 New Zealand

Address used since 13 Dec 2019


Gregory John Williams - Director

Appointment date: 13 Dec 2019

Address: Greytown, 5712 New Zealand

Address used since 22 Sep 2023

Address: Masterton, 5810 New Zealand

Address used since 10 Dec 2022

Address: Carterton, Carterton, 5713 New Zealand

Address used since 01 Aug 2020

Address: Greytown, Greytown, 5712 New Zealand

Address used since 13 Dec 2019


Ingrid Elizabeth Rodgers - Director (Inactive)

Appointment date: 05 Sep 2020

Termination date: 04 Jan 2021

Address: Carterton, Carterton, 5713 New Zealand

Address used since 05 Sep 2020


Clive Maxwell Long - Director (Inactive)

Appointment date: 29 Feb 1996

Termination date: 13 Dec 2019

Address: Rd 31, Levin, 5573 New Zealand

Address used since 26 Mar 2010


Pamela Gay Douglas - Director (Inactive)

Appointment date: 29 Feb 1996

Termination date: 13 Dec 2019

Address: Rd 31, Levin, 5573 New Zealand

Address used since 26 Mar 2010

Nearby companies

Te-one Holdings Limited
275 Oxford Street

Jmp Agri Limited
275 Oxford Street

Tanglin 204 Limited
275 Oxford Street

Cassidy Enterprises Limited
275 Oxford Street

Yellow Gold (2011) Limited
275 Oxford Street

Tenua Engineers Limited
275 Oxford Street

Similar companies

Arabian Hekayat Limited
20 Reikorangi Road

East West Cultural Consultants Limited
19 Island View Terrace, Waikanae

Interead Nz Limited
256 Te Moana Road

Ngahuru Ora Services Limited
3 Rata Street

Night Visionz Limited
39 Wilton St

Nz Survivor Limited
16 Atua Street