Latch Holdings Limited, a registered company, was incorporated on 20 Jul 1992. 9429038952746 is the business number it was issued. The company has been supervised by 7 directors: Hayley Joy Annals - an active director whose contract started on 01 Jul 2019,
Hayley Joy Brooke - an active director whose contract started on 01 Jul 2019,
Liam Daniel Annals Brooke - an inactive director whose contract started on 26 Jan 2023 and was terminated on 31 Dec 2023,
Allison Joy Beach - an inactive director whose contract started on 01 Aug 1992 and was terminated on 01 Jul 2019,
Michael Anthony Beach - an inactive director whose contract started on 01 Aug 1992 and was terminated on 01 Jul 2019.
Last updated on 28 Apr 2024, BizDb's database contains detailed information about 1 address: 17 Macdiarmid Road, Beerescourt, Hamilton, 3200 (type: registered, service).
Latch Holdings Limited had been using Kpmg, Level 10, Kpmg Centre, 85 Alexandra St, Hamilton 3204 as their registered address until 15 Apr 2021.
Previous names used by the company, as we managed to find at BizDb, included: from 14 Aug 1992 to 13 Jul 2018 they were named M & A Beach Limited, from 20 Jul 1992 to 14 Aug 1992 they were named Toroamahoe Holdings Limited.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group consists of 25 shares (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 25 shares (25%). Finally there is the 3rd share allotment (25 shares 25%) made up of 1 entity.
Other active addresses
Address #4: 17 Macdiarmid Road, Beerescourt, Hamilton, 3200 New Zealand
Registered & service address used from 07 Dec 2023
Principal place of activity
26 Charlemont Street, Whitiora, Hamilton, 3200 New Zealand
Previous addresses
Address #1: Kpmg, Level 10, Kpmg Centre, 85 Alexandra St, Hamilton 3204 New Zealand
Registered address used from 30 Apr 2010 to 15 Apr 2021
Address #2: 50 Old Reservior Road, Paeroa New Zealand
Physical address used from 30 Apr 2010 to 11 Jul 2019
Address #3: Old Reservoir Road, Paeroa
Physical address used from 03 Apr 1997 to 30 Apr 2010
Address #4: Level 19, Stock Exchange Ctr, 191-201 Queen St, Auckland
Registered address used from 11 Aug 1992 to 30 Apr 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Beach, Allison Joy |
Rd 4 Karangahake 3674 New Zealand |
15 Jan 2024 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Beach, Michael Anthony |
Rd 4 Karangahake 3674 New Zealand |
15 Jan 2024 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Annals, Hayley Joy |
Beerescourt Hamilton 3200 New Zealand |
08 Sep 2020 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Brooke, Liam Daniel Annals |
Beerescourt Hamilton 3200 New Zealand |
26 Jan 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Beach, Michael Anthony |
Rd 4 Paeroa 3674 New Zealand |
20 Jul 1992 - 08 Sep 2020 |
Individual | Beach, Allison Joy |
Rd 4 Paeroa 3674 New Zealand |
20 Jul 1992 - 08 Sep 2020 |
Hayley Joy Annals - Director
Appointment date: 01 Jul 2019
Address: Whitiora, Hamilton, 3200 New Zealand
Address used since 01 Jul 2019
Hayley Joy Brooke - Director
Appointment date: 01 Jul 2019
Address: Beerescourt, Hamilton, 3200 New Zealand
Address used since 29 Nov 2023
Address: Whitiora, Hamilton, 3200 New Zealand
Address used since 01 Jul 2019
Liam Daniel Annals Brooke - Director (Inactive)
Appointment date: 26 Jan 2023
Termination date: 31 Dec 2023
Address: Beerescourt, Hamilton, 3200 New Zealand
Address used since 26 Jan 2023
Allison Joy Beach - Director (Inactive)
Appointment date: 01 Aug 1992
Termination date: 01 Jul 2019
Address: Rd 4, Paeroa, 3674 New Zealand
Address used since 24 Apr 2010
Michael Anthony Beach - Director (Inactive)
Appointment date: 01 Aug 1992
Termination date: 01 Jul 2019
Address: Rd 4, Paeroa, 3674 New Zealand
Address used since 24 Apr 2010
Michael William Ratcliffe - Director (Inactive)
Appointment date: 15 Jul 1992
Termination date: 01 Aug 1992
Address: Howick, Auckland,
Address used since 15 Jul 1992
Richard Thomas Flight Fyers - Director (Inactive)
Appointment date: 15 Jul 1992
Termination date: 01 Aug 1992
Address: Northcote, Auckland,
Address used since 15 Jul 1992
Dunstan Nutrition Limited
Kpmg
Cairn Venture Limited
Kpmg Centre, 85 Alexandra Street
Mori International New Zealand Limited
Kpmg, Level 10
Parklands Turf Limited
Kpmg Centre, 85 Alexandra Street
Alderman Drive Food Warehouse Limited
Kpmg, Level 10, Kpmg Centre
Ferguson Consultants Limited
Kpmg Centre, 85 Alexandra Street