Shortcuts

Larkridge Investments (no.7) Limited

Type: NZ Limited Company (Ltd)
9429039563743
NZBN
358582
Company Number
Registered
Company Status
Current address
35 Sunnybrae Road
Hillcrest
Auckland 0627
New Zealand
Registered & physical & service address used since 16 Feb 2022
2457 South Road
Rd 37
Okato 4381
New Zealand
Registered & service address used since 04 Mar 2024

Larkridge Investments (No.7) Limited was started on 22 Oct 1987 and issued a business number of 9429039563743. This registered LTD company has been run by 5 directors: Stuart Douglas Robertson - an active director whose contract began on 14 Jan 2010,
Sharlene Phillimore - an inactive director whose contract began on 03 Aug 2009 and was terminated on 01 Feb 2012,
Roy Victor Brown - an inactive director whose contract began on 19 Jul 2007 and was terminated on 03 Aug 2009,
Stuart Douglas Robertson - an inactive director whose contract began on 05 Nov 1991 and was terminated on 19 Jul 2007,
Ranginui William Bidois - an inactive director whose contract began on 05 Nov 1991 and was terminated on 01 Oct 1997.
According to our information (updated on 29 Apr 2024), this company uses 1 address: 2457 South Road, Rd 37, Okato, 4381 (types include: registered, service).
Until 16 Feb 2022, Larkridge Investments (No.7) Limited had been using 40 Tukairangi Road, Taupo as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 99 shares are held by 1 entity, namely:
Corporate Trustees Nominees Limited (an entity) located at Rd 37, Okato postcode 4381.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Robertson, Stuart Douglas - located at Rd 37, Okato.

Addresses

Previous addresses

Address #1: 40 Tukairangi Road, Taupo, 3385 New Zealand

Physical & registered address used from 05 Mar 2019 to 16 Feb 2022

Address #2: 5786 State Highway 6, Rai Valley, 7192 New Zealand

Registered & physical address used from 20 Feb 2018 to 05 Mar 2019

Address #3: 10 Abbotts Way, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 20 Apr 2017 to 20 Feb 2018

Address #4: 60a Main Road, Havelock, Havelock, 7100 New Zealand

Registered & physical address used from 19 Jul 2012 to 20 Apr 2017

Address #5: 235 Royal Road, Massey, Auckland New Zealand

Registered & physical address used from 17 Feb 2004 to 19 Jul 2012

Address #6: 4 Newton Road, Newton, Auckland

Physical address used from 19 Mar 2001 to 19 Mar 2001

Address #7: 11 Gunner Drive, Te Atatu North, Auckland

Physical address used from 19 Mar 2001 to 17 Feb 2004

Address #8: 4 Newton Road, Newton, Auckland

Registered address used from 16 Mar 2001 to 17 Feb 2004

Address #9: 2nd Floor, Open Tech House, 4 Newton Road, Auckland

Registered address used from 10 Sep 1994 to 16 Mar 2001

Address #10: 290 Great South Road, Greenlane, Auckland

Registered address used from 10 Sep 1994 to 10 Sep 1994

Address #11: 218 Manukau Road, Epsom, Auckland

Registered address used from 23 Aug 1993 to 10 Sep 1994

Address #12: -

Physical address used from 20 Feb 1992 to 19 Mar 2001

Address #13: 213a Great South Road,, Greenlane,, Auckland.

Registered address used from 15 Nov 1991 to 23 Aug 1993

Address #14: C/- Horner Greenlees Corp Ltd,, Realty House,, Durham Street,, Tauranga.

Registered address used from 28 May 1991 to 15 Nov 1991

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 25 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Entity (NZ Limited Company) Corporate Trustees Nominees Limited
Shareholder NZBN: 9429037335304
Rd 37
Okato
4381
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Robertson, Stuart Douglas Rd 37
Okato
4381
New Zealand
Directors

Stuart Douglas Robertson - Director

Appointment date: 14 Jan 2010

Address: Rd 37, Okato, 4381 New Zealand

Address used since 22 Feb 2023

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 08 Feb 2022

Address: Rd 5, Taupo, 3385 New Zealand

Address used since 10 Feb 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Apr 2017

Address: Rai Valley, 7192 New Zealand

Address used since 12 Feb 2018

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 25 Feb 2019


Sharlene Phillimore - Director (Inactive)

Appointment date: 03 Aug 2009

Termination date: 01 Feb 2012

Address: Massey, Waitakere, 0614 New Zealand

Address used since 16 Feb 2010


Roy Victor Brown - Director (Inactive)

Appointment date: 19 Jul 2007

Termination date: 03 Aug 2009

Address: Mission Bay, Auckland,

Address used since 19 Jul 2007


Stuart Douglas Robertson - Director (Inactive)

Appointment date: 05 Nov 1991

Termination date: 19 Jul 2007

Address: Massey, Auckland,

Address used since 08 Feb 2005


Ranginui William Bidois - Director (Inactive)

Appointment date: 05 Nov 1991

Termination date: 01 Oct 1997

Address: Keri Keri, Northland,

Address used since 05 Nov 1991