Shortcuts

Lantis Investments Limited

Type: NZ Limited Company (Ltd)
9429039298836
NZBN
441952
Company Number
Registered
Company Status
Current address
18 Triton Drive
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 05 Aug 2021
G2, 5 Orbit Drive
Rosedale
Auckland 0632
New Zealand
Registered & service address used since 29 Nov 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 7800
Individual Moller, Grant Andrew Greenhithe
Auckland
Shares Allocation #2 Number of Shares: 10200
Individual Moller, Philip Douglas Takapuna
Auckland
Shares Allocation #3 Number of Shares: 208008
Individual Moller, Philip Douglas Takapuna
Auckland
Individual Moller, Grant Andrew Greenhithe
Auckland
Individual Proctor, Marc Hugh Nansen Auckland Central
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 271992
Individual Proctor, Marc Hugh Nansen Auckland Central
Auckland
1010
New Zealand
Individual Moller, Philip Douglas Takapuna
Auckland
Individual Moller, Grant Andrew Greenhithe
Auckland
Shares Allocation #5 Number of Shares: 1133
Individual Proctor, Marc Hugh Nansen Auckland Central
Auckland
1010
New Zealand
Individual Moller, Philip Douglas Takapuna
Auckland 0622
Individual Moller, Grant Andrew Greenhithe
Auckland
Shares Allocation #6 Number of Shares: 867
Individual Moller, Grant Andrew Greenhithe
Auckland
Individual Proctor, Marc Hugh Nansen Auckland Central
Auckland
1010
New Zealand
Individual Moller, Philip Douglas Takapuna
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rankine, Bruce Marshall St Heliers
Auckland
1071
New Zealand
Individual Rankine, Bruce Marshall St Heliers
Auckland
1071
New Zealand
Individual Rankine, Bruce Marshall St Heliers
Auckland
1071
New Zealand
Individual Rankine, Bruce Marshall St Heliers
Auckland
1071
New Zealand
Individual Moller, Douglas Claude Appartment G C
Takapuna, Auckland
Directors

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

Nearby companies

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