Shortcuts

Lanron Investments Limited

Type: NZ Limited Company (Ltd)
9429039230621
NZBN
466365
Company Number
Registered
Company Status
Current address
4 Tarapuhi Street
Greymouth New Zealand
Physical & registered & service address used since 20 Oct 1998

Lanron Investments Limited was registered on 05 Apr 1990 and issued an NZBN of 9429039230621. The registered LTD company has been supervised by 10 directors: Charles Nelan Cabraal - an active director whose contract started on 01 Jun 2005,
Colin Lesley Thompson - an inactive director whose contract started on 01 Jun 2005 and was terminated on 31 May 2016,
Steven John Milligan - an inactive director whose contract started on 01 Sep 2004 and was terminated on 29 May 2012,
Olivia Milligan - an inactive director whose contract started on 01 Sep 2004 and was terminated on 01 Jun 2005,
Colin Lesley Thompson - an inactive director whose contract started on 03 May 1996 and was terminated on 01 Sep 2004.
As stated in BizDb's information (last updated on 30 Mar 2024), this company filed 1 address: 4 Tarapuhi Street, Greymouth (category: physical, registered).
Up to 20 Oct 1998, Lanron Investments Limited had been using 61 Guinness Street, Greymouth as their physical address.
BizDb found former names used by this company: from 05 Apr 1990 to 18 Aug 1997 they were called Lanron Shelf Company No. 7 Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 34 shares are held by 1 entity, namely:
Steegh, Paul Gordon (an individual) located at Greymouth.
The 2nd group consists of 1 shareholder, holds 66 per cent shares (exactly 66 shares) and includes
Cabraal, Charles Nelan - located at Greymouth.

Addresses

Previous addresses

Address: 61 Guinness Street, Greymouth

Physical & registered address used from 20 Oct 1998 to 20 Oct 1998

Address: Lane Neave Ronaldson, Amuri Courts, 293 Durham Street, Christchurch

Registered address used from 05 Sep 1991 to 20 Oct 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 34
Individual Steegh, Paul Gordon Greymouth
Shares Allocation #2 Number of Shares: 66
Individual Cabraal, Charles Nelan Greymouth

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thompson, Colin Lesley Rd1
Westport

New Zealand
Directors

Charles Nelan Cabraal - Director

Appointment date: 01 Jun 2005

Address: Greymouth, 7805 New Zealand

Address used since 31 May 2016


Colin Lesley Thompson - Director (Inactive)

Appointment date: 01 Jun 2005

Termination date: 31 May 2016

Address: Rd1, Westport, New Zealand

Address used since 28 May 2009


Steven John Milligan - Director (Inactive)

Appointment date: 01 Sep 2004

Termination date: 29 May 2012

Address: Dobson, Greymouth, 7805 New Zealand

Address used since 31 May 2010


Olivia Milligan - Director (Inactive)

Appointment date: 01 Sep 2004

Termination date: 01 Jun 2005

Address: Dobson,

Address used since 01 Sep 2004


Colin Lesley Thompson - Director (Inactive)

Appointment date: 03 May 1996

Termination date: 01 Sep 2004

Address: Kaiata,

Address used since 03 May 1996


Paul Gordon Steegh - Director (Inactive)

Appointment date: 03 May 1996

Termination date: 01 Sep 2004

Address: Greymouth,

Address used since 03 May 1996


Charles N Cabraal - Director (Inactive)

Appointment date: 01 May 2001

Termination date: 01 Sep 2004

Address: Greymouth,

Address used since 01 May 2001


Beverley Gwendolen Leopold - Director (Inactive)

Appointment date: 10 Dec 1990

Termination date: 03 May 1996

Address: Kaiata,

Address used since 10 Dec 1990


Cecil Joseph Leopold - Director (Inactive)

Appointment date: 10 Dec 1990

Termination date: 03 May 1996

Address: Kaiata,

Address used since 10 Dec 1990


Nicholas George Clark - Director (Inactive)

Appointment date: 05 Apr 1990

Termination date: 15 Aug 1991

Address: Christchurch,

Address used since 05 Apr 1990

Nearby companies

Jannic Forestry Limited
61 Guinness Street

Professional Services West Coast Limited
61 Guinness Street

H.m.c. Properties Limited
61 Guinness Street

Guardians Of Paroa Taramakau Coastal Area Trust
C/o Hannan & Seddon, Solicitors

West Coast Monitor Farms Trust
C/o Hannan & Seddon, Solicitors

Sewell Peak Equestrian Facility Trust
C/o Hannan & Seddon, Solicitors