Lantis Investments Limited, a registered company, was registered on 21 Aug 1989. 9429039298836 is the NZBN it was issued. The company has been supervised by 3 directors: Grant Andrew Moller - an active director whose contract started on 03 Nov 1989,
Philip Douglas Moller - an active director whose contract started on 03 Nov 1989,
Douglas Claude Moller - an inactive director whose contract started on 03 Nov 1989 and was terminated on 13 Mar 2008.
Updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: G2, 5 Orbit Drive, Rosedale, Auckland, 0632 (types include: registered, service).
Lantis Investments Limited had been using 14-22 Triton Drive, Rosedale, Albany as their physical address until 05 Aug 2021.
A total of 500000 shares are issued to 14 shareholders (6 groups). The first group is comprised of 7800 shares (1.56 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 10200 shares (2.04 per cent). Lastly there is the third share allocation (208008 shares 41.6 per cent) made up of 3 entities.
Previous addresses
Address #1: 14-22 Triton Drive, Rosedale, Albany, 0632 New Zealand
Physical & registered address used from 28 Apr 2017 to 05 Aug 2021
Address #2: 14-22 Triton Drive, Albany New Zealand
Physical & registered address used from 24 Jan 2008 to 28 Apr 2017
Address #3: 1st Floor, Suite B, Building 7, Unit D, 331 Rosedale Road, Albany
Physical address used from 16 Mar 2006 to 24 Jan 2008
Address #4: 1st Floor, Suite B, Building 7, Unit B, 331 Rosedale Road, Albany
Registered address used from 16 Mar 2006 to 24 Jan 2008
Address #5: 1st Floor, 44 Sale Street, Auckland
Physical address used from 28 Jan 2004 to 16 Mar 2006
Address #6: 1st Floor, 44 Sale Street, Auckland
Registered address used from 06 Oct 2003 to 16 Mar 2006
Address #7: 64 Porana Road, Takapuna, Auckland
Registered address used from 20 Feb 1997 to 06 Oct 2003
Address #8: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address #9: 64 Porana Road, Takapuna, Auckland
Physical address used from 21 Feb 1992 to 28 Jan 2004
Basic Financial info
Total number of Shares: 500000
Annual return filing month: April
Annual return last filed: 11 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7800 | |||
Individual | Moller, Grant Andrew |
Greenhithe Auckland |
21 Aug 1989 - |
Shares Allocation #2 Number of Shares: 10200 | |||
Individual | Moller, Philip Douglas |
Takapuna Auckland |
21 Aug 1989 - |
Shares Allocation #3 Number of Shares: 208008 | |||
Individual | Moller, Philip Douglas |
Takapuna Auckland |
21 Aug 1989 - |
Individual | Moller, Grant Andrew |
Greenhithe Auckland |
21 Aug 1989 - |
Individual | Proctor, Marc Hugh Nansen |
Auckland Central Auckland 1010 New Zealand |
10 Aug 2021 - |
Shares Allocation #4 Number of Shares: 271992 | |||
Individual | Proctor, Marc Hugh Nansen |
Auckland Central Auckland 1010 New Zealand |
10 Aug 2021 - |
Individual | Moller, Philip Douglas |
Takapuna Auckland |
21 Aug 1989 - |
Individual | Moller, Grant Andrew |
Greenhithe Auckland |
21 Aug 1989 - |
Shares Allocation #5 Number of Shares: 1133 | |||
Individual | Proctor, Marc Hugh Nansen |
Auckland Central Auckland 1010 New Zealand |
10 Aug 2021 - |
Individual | Moller, Philip Douglas |
Takapuna Auckland 0622 |
26 Feb 2010 - |
Individual | Moller, Grant Andrew |
Greenhithe Auckland |
21 Aug 1989 - |
Shares Allocation #6 Number of Shares: 867 | |||
Individual | Moller, Grant Andrew |
Greenhithe Auckland |
21 Aug 1989 - |
Individual | Proctor, Marc Hugh Nansen |
Auckland Central Auckland 1010 New Zealand |
10 Aug 2021 - |
Individual | Moller, Philip Douglas |
Takapuna Auckland |
21 Aug 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rankine, Bruce Marshall |
St Heliers Auckland 1071 New Zealand |
26 Feb 2010 - 10 Aug 2021 |
Individual | Rankine, Bruce Marshall |
St Heliers Auckland 1071 New Zealand |
26 Feb 2010 - 10 Aug 2021 |
Individual | Rankine, Bruce Marshall |
St Heliers Auckland 1071 New Zealand |
26 Feb 2010 - 10 Aug 2021 |
Individual | Rankine, Bruce Marshall |
St Heliers Auckland 1071 New Zealand |
26 Feb 2010 - 10 Aug 2021 |
Individual | Moller, Douglas Claude |
Appartment G C Takapuna, Auckland |
21 Aug 1989 - 26 Feb 2010 |
Grant Andrew Moller - Director
Appointment date: 03 Nov 1989
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 03 Nov 1989
Philip Douglas Moller - Director
Appointment date: 03 Nov 1989
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 19 Apr 2016
Douglas Claude Moller - Director (Inactive)
Appointment date: 03 Nov 1989
Termination date: 13 Mar 2008
Address: Appartment G C, Takapuna, Auckland,
Address used since 03 Nov 1989
Bullot & Rankine Trustee (no. 13) Limited
Unit H2
Peak Print Finishing Limited
Unit D2, 14-22 Triton Drive
Salefinder Limited
Building B, 14-22 Triton Drive
Grafton Marketing Limited
Building B, 14-22 Triton Drive
Power Gen Marketing Limited
14-22 Triton Drive
Metrohm New Zealand Limited
Unit E2