Shortcuts

Lanburn Corporation Limited

Type: NZ Limited Company (Ltd)
9429039148636
NZBN
495330
Company Number
Registered
Company Status
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
Po Box 772
Whanganui
Whanganui 4541
New Zealand
Postal address used since 04 Oct 2020
13 Logan Avenue
Wharewaka
Taupo 3330
New Zealand
Office & delivery address used since 04 Oct 2020
13 Logan Avenue
Wharewaka
Taupo 3330
New Zealand
Physical & registered & service address used since 12 Oct 2020

Lanburn Corporation Limited, a registered company, was registered on 10 Dec 1990. 9429039148636 is the NZBN it was issued. "Business administrative service" (business classification N729110) is how the company was classified. This company has been managed by 3 directors: Steven Roy Ellis - an active director whose contract began on 15 Mar 1991,
Susan May Ellis - an active director whose contract began on 25 Feb 1993,
Thomas Charles Ewart Mitchelmore - an inactive director whose contract began on 15 Mar 1991 and was terminated on 25 Feb 1993.
Last updated on 19 Mar 2024, BizDb's data contains detailed information about 3 addresses the company registered, namely: 13 Logan Avenue, Wharewaka, Taupo, 3330 (physical address),
13 Logan Avenue, Wharewaka, Taupo, 3330 (registered address),
13 Logan Avenue, Wharewaka, Taupo, 3330 (service address),
Po Box 772, Whanganui, Whanganui, 4541 (postal address) among others.
Lanburn Corporation Limited had been using 12B Virginia Road, Saint Johns Hill, Wanganui as their registered address up to 12 Oct 2020.
A total of 10000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 500 shares (5 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (5 per cent). Lastly we have the third share allotment (9000 shares 90 per cent) made up of 3 entities.

Addresses

Principal place of activity

13 Logan Avenue, Wharewaka, Taupo, 3330 New Zealand


Previous addresses

Address #1: 12b Virginia Road, Saint Johns Hill, Wanganui, 4500 New Zealand

Registered & physical address used from 05 Nov 2013 to 12 Oct 2020

Address #2: 22 Campbell Street, Wanganui New Zealand

Registered & physical address used from 28 Sep 2004 to 05 Nov 2013

Address #3: 4 Chittick Place, Wanganui

Physical address used from 15 Nov 2000 to 28 Sep 2004

Address #4: C/- Cardonna Footwear Ltd, Taylor Street, Carterton

Physical address used from 15 Nov 2000 to 15 Nov 2000

Address #5: C/- Cardonna Footwear Ltd, Taylor Street, Carterton

Registered address used from 31 Aug 1999 to 28 Sep 2004

Contact info
64 274 407170
10 Oct 2019 Phone
steve.ellis@harcourts.co.nz
04 Oct 2020 nzbn-reserved-invoice-email-address-purpose
accounts.whanganui@harcourts.co.nz
06 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 13 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Ellis, Susan M Wharewaka
Taupo
3330
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Ellis, Steven Roy Wharewaka
Taupo
3330
New Zealand
Shares Allocation #3 Number of Shares: 9000
Individual Ellis, Susan May Wharewaka
Taupo
3330
New Zealand
Individual Ellis, Steven Roy Wharewaka
Taupo
3330
New Zealand
Individual Moore, Richard Wharewaka
Taupo
3330
New Zealand
Directors

Steven Roy Ellis - Director

Appointment date: 15 Mar 1991

Address: Wharewaka, Taupo, 3330 New Zealand

Address used since 06 Jul 2020

Address: Saint Johns Hill, Wanganui, 4500 New Zealand

Address used since 25 Oct 2013


Susan May Ellis - Director

Appointment date: 25 Feb 1993

Address: Wharewaka, Taupo, 3330 New Zealand

Address used since 06 Jul 2020

Address: Saint Johns Hill, Wanganui, 4500 New Zealand

Address used since 25 Oct 2013


Thomas Charles Ewart Mitchelmore - Director (Inactive)

Appointment date: 15 Mar 1991

Termination date: 25 Feb 1993

Address: Carterton,

Address used since 15 Mar 1991

Nearby companies

Independent Town Planning Limited
40 Brassey Road

Tunon Investments Limited
9 Virginia Road

Terradis Australasia Limited
9a Virginia Road

Side By Side Limited
34 Brassey Road

Innz Investments Limited
37 Brassey Road

Global Business Limited
37 Brassey Road

Similar companies

Agility Business Solutions Limited
18 Downes Avenue

Ccmnz Limited
15 Church Place

Clements Limited
140 Anzac Parade

Kwils Limited
184 Glasgow Street

Ngakura Investments Limited
1 Pehi Street

Office Smarts Limited
72 Peat Street