Shortcuts

Lanion Properties Limited

Type: NZ Limited Company (Ltd)
9429038809439
NZBN
600140
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
38 Karaka Park Place
Glendowie
Auckland 1071
New Zealand
Physical & service & registered address used since 07 Oct 2008
38 Karaka Park Place
Glendowie
Auckland 1071
New Zealand
Office address used since 05 Oct 2019
38 Karaka Park Place
Glendowie
Auckland 1071
New Zealand
Postal & delivery address used since 01 Oct 2021

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 27 Mar 2024, 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%).

Addresses

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

Contact info
64 21 663284
Phone
Stuart.walbridge@gmail.com
04 Oct 2022 nzbn-reserved-invoice-email-address-purpose
stuart.walbridge@gmail.com
05 Oct 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Cornwall, James Andrew Glendowie
Auckland
1071
New Zealand
Individual Walbridge, Stuart Wilfred Schnapper Rock
North Shore City
0632
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Walbridge, Stuart Wilfred Schnapper Rock
North Shore City
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cornwall, James Andrew R D 2
Te Kauwhata
Directors

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

Nearby companies

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

Similar companies

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