Annabel Langbein Media Limited, a registered company, was incorporated on 14 Jul 1989. 9429039326355 is the business number it was issued. "Book and other publishing (excluding printing)" (business classification J541310) is how the company has been categorised. The company has been managed by 2 directors: Annabel Rose Langbein - an active director whose contract began on 12 Mar 1991,
Edward D'alton Hewetson - an active director whose contract began on 12 Mar 1991.
Last updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: 365 Dublin Bay Road, Rd 2, Wanaka, 9382 (types include: postal, delivery).
Annabel Langbein Media Limited had been using Same As The Registered Office as their physical address up until 03 Nov 2014.
Previous aliases used by the company, as we managed to find at BizDb, included: from 08 Feb 1999 to 25 Aug 2009 they were named International Culinary Institute Press Limited, from 28 May 1991 to 08 Feb 1999 they were named Culinary Institute Of New Zealand Limited and from 13 Mar 1991 to 28 May 1991 they were named New Zealand Culinary Institute Limited.
A total of 5000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 4998 shares (99.96 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0.02 per cent). Finally there is the next share allocation (1 share 0.02 per cent) made up of 1 entity.
Other active addresses
Address #4: Suite 9, 2nd Floor Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 New Zealand
Delivery address used from 15 Jun 2022
Principal place of activity
Suite 9, 2nd Floor Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: Same As The Registered Office New Zealand
Physical address used from 01 Nov 2001 to 03 Nov 2014
Address #2: Level 3, 117 St Georges Bay Road, Parnell, Auckland New Zealand
Registered address used from 01 Nov 2001 to 03 Nov 2014
Address #3: 137 Vincent Street, Auckland
Physical & registered address used from 01 Nov 2001 to 01 Nov 2001
Address #4: Level 5, 128 Broadway, Newmarket, Auckland
Registered address used from 23 Jun 2001 to 01 Nov 2001
Address #5: Level 5, 128 Broadway, Newmarket
Physical address used from 23 Jun 2001 to 01 Nov 2001
Address #6: At The Registered Office
Physical address used from 10 Aug 2000 to 23 Jun 2001
Address #7: Axis Building, Level 2, Suite 13, Cleveland Road, Parnell, Auckland
Registered address used from 10 Aug 2000 to 23 Jun 2001
Address #8: 156 Vincent Street, Auckland
Registered address used from 17 Sep 1993 to 10 Aug 2000
Address #9: -
Physical address used from 20 Feb 1992 to 10 Aug 2000
Basic Financial info
Total number of Shares: 5000
Annual return filing month: June
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4998 | |||
Entity (NZ Limited Company) | Langbein Hewetson Nominees Limited Shareholder NZBN: 9429036966967 |
Greenlane Auckland 1051 New Zealand |
25 Aug 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Langbein, Annabel Rose |
Rd 2 Wanaka 9382 New Zealand |
14 Jul 1989 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hewetson, Edward D'alton |
Rd 2 Wanaka 9382 New Zealand |
14 Jul 1989 - |
Annabel Rose Langbein - Director
Appointment date: 12 Mar 1991
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 15 Jun 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Jun 2010
Edward D'alton Hewetson - Director
Appointment date: 12 Mar 1991
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 15 Jun 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Jun 2010
Chemical Specialties Limited
Same As Registered Office Address
Steelfort Engineering Company Limited
Same As Registered Office
Mcclintock Contracting Limited
Same As Registered Office Address
Steels Motor Assemblies 1979 Limited
Same As The Registered Office
Protel Holdings Limited
Same As
Pk & K Patel Limited
Same As
Beyond Reality Media Limited
Level 2 Building One
Happy Families Limited
Same As Registered Office Address
John Douglas Publishing Limited
40 Durham Street
Mayhem Multi Media Limited
60 Cashel Street
Milly Molly Group Holdings Limited
Same As Registered Office Address
Writing Diamonds Limited
456 Colombo Street