Shortcuts

Ludgater Holdings Limited

Type: NZ Limited Company (Ltd)
9429038954788
NZBN
555513
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 24 Aug 2017

Ludgater Holdings Limited, a registered company, was launched on 14 Jul 1992. 9429038954788 is the business number it was issued. The company has been managed by 3 directors: Jonathan Hugh Ludgater - an active director whose contract started on 06 Aug 1992,
Stephen Cohen - an inactive director whose contract started on 23 Mar 2012 and was terminated on 03 Dec 2013,
Andrea Jane Talbot - an inactive director whose contract started on 14 Jul 1992 and was terminated on 06 Aug 1992.
Updated on 24 Apr 2024, our database contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (category: registered, physical).
Ludgater Holdings Limited had been using 287-293 Durham Street North, Burnside, Christchurch as their physical address up until 24 Aug 2017.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Ludgater, Beryl Mary (an individual) located at Northwood, Christchurch postcode 8051,
Ludgater, Jonathan Hugh (an individual) located at Northwood, Christchurch postcode 8051.

Addresses

Previous addresses

Address: 287-293 Durham Street North, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 13 Jul 2017 to 24 Aug 2017

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 29 Jan 2013 to 13 Jul 2017

Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand

Registered & physical address used from 09 Aug 2012 to 29 Jan 2013

Address: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand

Physical & registered address used from 30 Oct 2009 to 09 Aug 2012

Address: C/-polson Higgs, Level 6, Clarendon, Tower, Cnr Worcester St & Oxford Tce, Christchurch

Registered & physical address used from 21 Sep 2007 to 30 Oct 2009

Address: C/- Polson Higgs & Co, Level 6, Clarendon Tower, Cnr. Worcester St &, Oxford Tce, Christchurch

Physical & registered address used from 06 Apr 2004 to 21 Sep 2007

Address: Office Of Y.m.chan, Chartered Accountant - Level 6, 121 Beach Road, Auckland

Physical address used from 23 Dec 1997 to 06 Apr 2004

Address: Level 6, 121 Beach Road, Auckland

Physical address used from 23 Dec 1997 to 23 Dec 1997

Address: Peter Wood, 166 Kitcheher Road, Milford

Registered address used from 07 Oct 1996 to 06 Apr 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 17 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Ludgater, Beryl Mary Northwood
Christchurch
8051
New Zealand
Individual Ludgater, Jonathan Hugh Northwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ludgater, Jonathan Hugh Burnside
Christchurch
Directors

Jonathan Hugh Ludgater - Director

Appointment date: 06 Aug 1992

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 21 May 2015


Stephen Cohen - Director (Inactive)

Appointment date: 23 Mar 2012

Termination date: 03 Dec 2013

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 23 Mar 2012


Andrea Jane Talbot - Director (Inactive)

Appointment date: 14 Jul 1992

Termination date: 06 Aug 1992

Address: Glendowie, Auckland,

Address used since 14 Jul 1992

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North