Shortcuts

Location Group Limited

Type: NZ Limited Company (Ltd)
9429039631695
NZBN
337446
Company Number
Registered
Company Status
Current address
Level 1, 18 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 28 Apr 2016
P O Box 3108
Shortland Street
Auckland 1140
New Zealand
Postal address used since 03 Jul 2020
Level 1, 18 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Office address used since 03 Jul 2020

Location Group Limited was incorporated on 11 May 1987 and issued an NZ business number of 9429039631695. This registered LTD company has been managed by 2 directors: Royston James Richardson - an active director whose contract started on 30 Jun 1990,
Michael Richard Wood - an active director whose contract started on 30 Jun 1990.
As stated in our database (updated on 04 Apr 2024), the company registered 1 address: P O Box 3108, Shortland Street, Auckland, 1140 (category: postal, office).
Up until 28 Apr 2016, Location Group Limited had been using Unit 101, 23 Edwin Street, Mt Eden, Auckland 1024 as their registered address.
BizDb found former names used by the company: from 12 Oct 1987 to 01 Sep 1994 they were called Tarpan Investments Limited, from 11 May 1987 to 12 Oct 1987 they were called Reuberger Distributors Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Richardson, Royston James (an individual) located at Rd 3, Coatesville postcode 0793.

Addresses

Principal place of activity

Level 1, 18 Shortland Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Unit 101, 23 Edwin Street, Mt Eden, Auckland 1024 New Zealand

Registered & physical address used from 29 Jun 2010 to 28 Apr 2016

Address #2: Unit 102, 23 Edwin Street, Mt Eden, Auckland New Zealand

Physical & registered address used from 19 Feb 2009 to 29 Jun 2010

Address #3: Zone 23, 117/23 Edwin Street, Mt Eden, Auckland

Registered & physical address used from 16 Jun 2005 to 19 Feb 2009

Address #4: 6 - 8 Cleveland Road, Parnell, Auckland

Physical address used from 30 Jun 1997 to 16 Jun 2005

Address #5: 2 Kari St, Grafton, Auckland

Registered address used from 22 Jan 1992 to 16 Jun 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Richardson, Royston James Rd 3
Coatesville
0793
New Zealand
Directors

Royston James Richardson - Director

Appointment date: 30 Jun 1990

Address: Rd 3, Coatesville, 0793 New Zealand

Address used since 22 Jun 2021

Address: Rd 3, Albany, 0793 New Zealand

Address used since 22 Jun 2010


Michael Richard Wood - Director

Appointment date: 30 Jun 1990

Address: Rd 2, New Lynn, 0772 New Zealand

Address used since 22 Jun 2010

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street