Shortcuts

Newlan Refrigeration & Electrical Services Limited

Type: NZ Limited Company (Ltd)
9429039402738
NZBN
408604
Company Number
Registered
Company Status
Current address
54 Gill Street
Level 7
New Plymouth 4310
New Zealand
Physical & registered & service address used since 11 Apr 2019

Newlan Refrigeration & Electrical Services Limited, a registered company, was started on 12 Sep 1988. 9429039402738 is the NZBN it was issued. The company has been supervised by 7 directors: Philip Andrew Landon - an active director whose contract began on 22 Sep 2008,
Kim Leslie Landon - an active director whose contract began on 22 Sep 2008,
Raymond Keith Landon - an active director whose contract began on 22 Sep 2008,
Margaret Burns Landon - an inactive director whose contract began on 12 Sep 1988 and was terminated on 08 Jan 2014,
Trevor Cecil Landon - an inactive director whose contract began on 12 Sep 1988 and was terminated on 22 May 2008.
Updated on 25 Apr 2024, the BizDb data contains detailed information about 1 address: 54 Gill Street, Level 7, New Plymouth, 4310 (type: physical, registered).
Newlan Refrigeration & Electrical Services Limited had been using 54 Gill Street, New Plymouth, New Plymouth as their physical address until 11 Apr 2019.
A total of 1000 shares are allotted to 6 shareholders (4 groups). The first group consists of 125 shares (12.5%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 250 shares (25%). Finally there is the next share allocation (125 shares 12.5%) made up of 1 entity.

Addresses

Previous addresses

Address: 54 Gill Street, New Plymouth, New Plymouth, 4310 New Zealand

Physical & registered address used from 17 May 2017 to 11 Apr 2019

Address: Pricewaterhousecoopers, 54 Gill Street, New Plymouth New Zealand

Registered & physical address used from 22 Feb 2008 to 17 May 2017

Address: C/-stratagem, 28 Vivian Street, New Plymouth

Physical address used from 04 May 2005 to 22 Feb 2008

Address: C/-stratagem, 28 Vivian Street, New Plymouth

Registered address used from 24 Apr 2005 to 22 Feb 2008

Address: C/ P E Jones, 67 Devon Street West, New Plymouth

Registered address used from 15 May 1995 to 24 Apr 2005

Address: 63 Devon Street West, New Plymouth

Physical address used from 20 Feb 1992 to 04 May 2005

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 16 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 125
Individual Landon, Raymond Keith Highlands Park
New Plymouth
4312
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Landon, Philip Andrew Rd 8
Inglewood
4388
New Zealand
Shares Allocation #3 Number of Shares: 125
Director Landon, Kim Leslie Highlands Park
New Plymouth
4312
New Zealand
Shares Allocation #4 Number of Shares: 500
Individual Landon, Philip Andrew Rd 8
Inglewood
4388
New Zealand
Individual Landon, Raymond Keith Highlands Park
New Plymouth
4312
New Zealand
Individual Flay, Bruce Frank Rd 3
New Plymouth
4373
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Horgan, Kim Lesley Highlands Park
New Plymouth
4312
New Zealand
Individual Landon, Margaret Burns Upper Vogeltown
New Plymouth
4310
New Zealand
Individual Landon, Margaret Burns Upper Vogeltown
New Plymouth
4310
New Zealand
Individual Fanthorpe, Norton Ross 1 Dawson Street
New Plymouth
Individual Landon, Trevor Cecil New Plymouth
Individual Newman, Richard John New Plymouth
Individual Newman, Patricia Rose New Plymouth
Directors

Philip Andrew Landon - Director

Appointment date: 22 Sep 2008

Address: Rd 8, Inglewood, 4388 New Zealand

Address used since 09 May 2017


Kim Leslie Landon - Director

Appointment date: 22 Sep 2008

Address: Highlands Park, New Plymouth, 4312 New Zealand

Address used since 03 Jun 2014


Raymond Keith Landon - Director

Appointment date: 22 Sep 2008

Address: Highlands Park, New Plymouth, 4312 New Zealand

Address used since 03 Jun 2014


Margaret Burns Landon - Director (Inactive)

Appointment date: 12 Sep 1988

Termination date: 08 Jan 2014

Address: New Plymouth, 4310 New Zealand

Address used since 12 Sep 1988


Trevor Cecil Landon - Director (Inactive)

Appointment date: 12 Sep 1988

Termination date: 22 May 2008

Address: New Plymouth,

Address used since 12 Sep 1988


Richard John Newman - Director (Inactive)

Appointment date: 12 Sep 1988

Termination date: 28 Mar 2008

Address: New Plymouth,

Address used since 12 Sep 1988


Patricia Rose Newman - Director (Inactive)

Appointment date: 12 Sep 1988

Termination date: 28 Mar 2008

Address: New Plymouth,

Address used since 12 Sep 1988

Nearby companies

Ted E Trustees Limited
54 Gill Street

M & J Barker Nominees Limited
54 Gill Street

Rj Hanson Trustee Company Limited
54 Gill Street

Stratford Trotting Club Incorporated
Level 6, Duncan Dovico House

Ck Creative Limited
48 Gill Street

Tasman Club Incorporated
Club Pavillion