Lanion Properties Limited, a registered company, was launched on 09 Sep 1993. 9429038809439 is the NZ business number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company is classified. The company has been supervised by 4 directors: James Andrew Cornwall - an active director whose contract started on 20 Oct 1993,
Stuart Wilfred Walbridge - an inactive director whose contract started on 20 Oct 1993 and was terminated on 15 Aug 2002,
Phillip Robert Thorpe Taylor - an inactive director whose contract started on 09 Sep 1993 and was terminated on 20 Oct 1993,
Gavin John Macdonald - an inactive director whose contract started on 09 Sep 1993 and was terminated on 20 Oct 1993.
Updated on 23 Mar 2025, our data contains detailed information about 1 address: 38 Karaka Park Place, Glendowie, Auckland, 1071 (category: postal, delivery).
Lanion Properties Limited had been using Jacer Limited, 19 Travers Road, Te Kauwhata as their physical address until 07 Oct 2008.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group includes 99 shares (99%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (1%).
Principal place of activity
38 Karaka Park Place, Glendowie, Auckland, 1071 New Zealand
Previous addresses
Address #1: Jacer Limited, 19 Travers Road, Te Kauwhata
Physical address used from 05 Feb 2001 to 07 Oct 2008
Address #2: 4 St Vincent Avenue, Remuera, Auckland
Registered address used from 05 Feb 2001 to 07 Oct 2008
Address #3: Mr S W Walbridge, 4 St Vincent Ave, Remuera, Auckland
Physical address used from 05 Feb 2001 to 05 Feb 2001
Address #4: Peach Cornwall & Partners, 22 Ayr Street, Ohakune
Registered & physical address used from 25 Jan 2001 to 05 Feb 2001
Address #5: C/- Peach Cornwall & Partners, 47 Seddon Street, Raetihi
Registered address used from 07 Jun 1995 to 25 Jan 2001
Address #6: C/- Messrs Bell Gully Buddle Weir, Level 12 The Auckland Club Tower, 34 Shortland Street, Auckland
Registered address used from 03 Nov 1993 to 07 Jun 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 02 Oct 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Cornwall, James Andrew |
Glendowie Auckland 1071 New Zealand |
30 Sep 2008 - |
Individual | Walbridge, Stuart Wilfred |
Schnapper Rock North Shore City 0632 New Zealand |
09 Sep 1993 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Walbridge, Stuart Wilfred |
Schnapper Rock North Shore City 0632 New Zealand |
09 Sep 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cornwall, James Andrew |
R D 2 Te Kauwhata |
09 Sep 1993 - 27 Jun 2010 |
James Andrew Cornwall - Director
Appointment date: 20 Oct 1993
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 30 Sep 2008
Stuart Wilfred Walbridge - Director (Inactive)
Appointment date: 20 Oct 1993
Termination date: 15 Aug 2002
Address: Remuera, Auckland,
Address used since 20 Oct 1993
Phillip Robert Thorpe Taylor - Director (Inactive)
Appointment date: 09 Sep 1993
Termination date: 20 Oct 1993
Address: Remuera, Auckland,
Address used since 09 Sep 1993
Gavin John Macdonald - Director (Inactive)
Appointment date: 09 Sep 1993
Termination date: 20 Oct 1993
Address: Herne Bay, Auckland,
Address used since 09 Sep 1993
Jacer Limited
38 Karaka Park Place
W2o Investigation Trust
C/o Jacer Limited
Space Design Architects Limited
36 Karaka Park Place
Montez International Limited
47 Karaka Park Place
Mg Motorsport Register Auckland Incorporated
23 Karaka Park Place
Malcolm's Plumbing Limited
20 Karaka Park Place
Belk Properties Limited
33 Karaka Park Place
Df International Trading Limited
380 Riddell Road
Edgar Property Investments Limited
38 Waimarie Street
L J C Holdings Limited
9 Karaka Park Place
Matariki Holdings Limited
2 Peacock Street
Michlen Holdings Limited
78 Bay Road