Latimer Mews Limited, a registered company, was launched on 15 Sep 1993. 9429038713095 is the business number it was issued. "Residential property operation and development (excluding site construction)" (ANZSIC L671180) is how the company was classified. This company has been run by 3 directors: John Franklin Hobson - an active director whose contract started on 15 Sep 1993,
Nola Kate Hobson - an inactive director whose contract started on 15 Sep 1993 and was terminated on 06 Dec 2002,
Franklin John Hobson - an inactive director whose contract started on 15 Sep 1993 and was terminated on 15 Dec 1997.
Updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: 6 Marshs Road, Templeton, Christchurch, 8042 (category: physical, registered).
Latimer Mews Limited had been using 6 Marshs Road, Templeton, Christchurch as their registered address up to 07 Sep 2009.
A total of 9000 shares are issued to 2 shareholders (2 groups). The first group includes 6000 shares (66.67 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 3000 shares (33.33 per cent).
Previous addresses
Address #1: 6 Marshs Road, Templeton, Christchurch
Registered & physical address used from 06 Sep 2006 to 07 Sep 2009
Address #2: 10 Highcrest Heights, Christchurch
Registered & physical address used from 07 Sep 2004 to 06 Sep 2006
Address #3: 172 Racecourse Road, Upper Riccarton, Christchurch
Registered & physical address used from 01 Sep 2003 to 07 Sep 2004
Address #4: 172 Racecourse Road, Christchurch
Registered address used from 03 Sep 2001 to 01 Sep 2003
Address #5: 176 Racecourse Road, Christchurch
Registered address used from 02 Sep 1998 to 03 Sep 2001
Address #6: 214 Gloucester Street, Christchurch
Physical address used from 01 Jul 1997 to 01 Sep 2003
Address #7: 172 Racecourse Road, Christchurch
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #8: 176 Racecourse Road, Christchurch
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 9000
Annual return filing month: August
Annual return last filed: 14 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6000 | |||
Individual | Hobson, John Franklin |
Islington Christchurch 8042 New Zealand |
15 Sep 1993 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Individual | Hobson, Dianne Irene |
Christchurch New Zealand |
30 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hobson, Nola Kate |
Christchurch |
15 Sep 1993 - 31 Aug 2004 |
John Franklin Hobson - Director
Appointment date: 15 Sep 1993
Address: Islington, Christchurch, 8042 New Zealand
Address used since 31 Aug 2009
Nola Kate Hobson - Director (Inactive)
Appointment date: 15 Sep 1993
Termination date: 06 Dec 2002
Address: Christchurch,
Address used since 15 Sep 1993
Franklin John Hobson - Director (Inactive)
Appointment date: 15 Sep 1993
Termination date: 15 Dec 1997
Address: Christchurch,
Address used since 15 Sep 1993
Focus Motel Limited
Marshs Road R.d. 6
K B Durham Limited
Marshs Road
Tall Tree Stud Limited
Marsh's Road
L & B Performance Limited
15 Marshs Road
Stratus Developments Limited
4 Marshs Road
Picture Framing Is Us Limited
721 Main South Road
Bismillah Gas Trading Company Limited
45 Carmen Road
Budapest Limited
Level 3,clock Tower Centre
Christchurch Regeneration Homes Limited
96 Shands Road
Clearwater Developments Limited
Level 3, Cpit Building
Master Ace Trade Limited
22 Mckellar Pl
Stratus Developments Limited
4 Marshs Road