Expandlands Limited, a registered company, was started on 01 Aug 1994. 9429038576850 is the NZ business identifier it was issued. The company has been managed by 2 directors: Gary Foot - an active director whose contract started on 01 Aug 1994,
Kim Melany Foot - an active director whose contract started on 01 Apr 2005.
Last updated on 28 Apr 2024, our database contains detailed information about 1 address: 5 Riverside Lane, Spencerville, Christchurch, 8083 (types include: registered, physical).
Expandlands Limited had been using 35 Island Road, Rd 1, Kaiapoi as their registered address up until 11 Mar 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: 35 Island Road, Rd 1, Kaiapoi, 7691 New Zealand
Registered address used from 15 Mar 2013 to 11 Mar 2020
Address #2: 35, Island Road, Christchurch, 7691 New Zealand
Physical address used from 15 Mar 2013 to 11 Mar 2020
Address #3: Level 16, 119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 02 Nov 2007 to 15 Mar 2013
Address #4: 1427 Tram Road, Christchurch
Registered & physical address used from 08 Aug 2005 to 02 Nov 2007
Address #5: 443 Marine Parade, Christchurch
Registered & physical address used from 20 Jul 2004 to 08 Aug 2005
Address #6: A-7-3, 78 Park Terace, Christchurch
Registered address used from 23 Jul 2003 to 20 Jul 2004
Address #7: A-7-3, 78 Park Terrace, Christchurch
Physical address used from 23 Jul 2003 to 20 Jul 2004
Address #8: Joyce & Co Limited, 1st Floor, 35 Mandeville Street, Riccarton, Christchurch
Registered address used from 19 Jul 2001 to 23 Jul 2003
Address #9: Joyce & Co Limited, 1st Floor, 35 Mandeville Street, Riccarton, Christchurch
Physical address used from 19 Jul 2001 to 19 Jul 2001
Address #10: 245 Prestons Road, Redwood, Christchurch
Physical address used from 19 Jul 2001 to 23 Jul 2003
Address #11: 245 Prestons Road, Christchurch 8005
Physical address used from 03 Oct 2000 to 19 Jul 2001
Address #12: Mckenzie And Associates, 287 Durham St, Landsborough House, Christchurch
Registered address used from 03 Oct 2000 to 19 Jul 2001
Address #13: C/- Ford Joyce, First Floor, 35 Mandeville Street, Christchurch
Registered & physical address used from 18 Aug 2000 to 03 Oct 2000
Address #14: C/- Lundy & Associates, Level 4, 315 Manchester Street, Christchurch
Registered & physical address used from 24 Aug 1998 to 18 Aug 2000
Address #15: Lundy & Associates Limited, Ibis House, 1st Floor, 183 Hereford Street, Christchurch
Physical & registered address used from 23 Jul 1997 to 24 Aug 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Foot, Gary |
Christchurch New Zealand |
01 Aug 1994 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Foot, Kim Melany |
Spencerville Christchurch 8083 New Zealand |
03 Aug 2005 - |
Gary Foot - Director
Appointment date: 01 Aug 1994
Address: Christchurch, Christchurch, 7475 New Zealand
Address used since 19 Jan 2015
Kim Melany Foot - Director
Appointment date: 01 Apr 2005
Address: Christchurch, 8083 New Zealand
Address used since 05 Feb 2021
Address: R.d.1, Christchurch, 7691 New Zealand
Address used since 01 Apr 2010
Construction Unlimited Limited
36f Island Road
Rural Exchange New Zealand Limited
21 Island Road
Mcfadden Accounting Limited
53 Orchard Place
Archimetrix Limited
140 Tram Road
Shelcon Kate Investments Limited
113 Island Road
Sure Building Limited
49 Neeves Road