Shortcuts

Expandlands Limited

Type: NZ Limited Company (Ltd)
9429038576850
NZBN
655188
Company Number
Registered
Company Status
Current address
Level 16
119 Armagh Street
Christchurch
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 26 Oct 2007
5 Riverside Lane
Spencerville
Christchurch 8083
New Zealand
Registered & physical & service address used since 11 Mar 2020

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%).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Foot, Gary Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Foot, Kim Melany Spencerville Christchurch
8083
New Zealand
Directors

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

Nearby companies