Larala Lights (Nz) Limited, a registered company, was launched on 05 Aug 1986. 9429039732972 is the number it was issued. This company has been managed by 2 directors: Peter Brian Christensen - an active director whose contract began on 28 Sep 1992,
Kem Anthony Christensen - an active director whose contract began on 02 Mar 2015.
Updated on 20 Apr 2024, BizDb's data contains detailed information about 5 addresses the company registered, namely: an address for share register at 21 Maungawhau Road, Epsom, Auckland, 1023 (other address),
21 Maungawhau Road, Epsom, Auckland, 1023 (records address),
21 Maungawhau Road, Epsom, Auckland, 1023 (shareregister address),
8 Murdoch Road, Grey Lynn, Auckland, 1021 (physical address) among others.
Larala Lights (Nz) Limited had been using Level 5, 60 Parnell Road, Parnell, Auckland as their physical address up to 11 Sep 2018.
Past names for the company, as we managed to find at BizDb, included: from 24 Mar 2004 to 17 Feb 2015 they were named P C Management Services Limited, from 25 Sep 1996 to 24 Mar 2004 they were named Wealth Management Systems (Nz) Limited and from 14 Feb 1991 to 25 Sep 1996 they were named Addax Sales and Marketing Limited.
A total of 3000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 1499 shares (49.97%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.03%). Finally we have the next share allotment (1 share 0.03%) made up of 1 entity.
Other active addresses
Address #4: 8 Murdoch Road, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered & service address used from 11 Sep 2018
Address #5: 21 Maungawhau Road, Epsom, Auckland, 1023 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 08 Sep 2019
Previous addresses
Address #1: Level 5, 60 Parnell Road, Parnell, Auckland New Zealand
Physical & registered address used from 08 Oct 2004 to 11 Sep 2018
Address #2: C/- Lynch Phibbs Limited, Level 2, 60 Parnell Road, Parnell, Auckland
Physical & registered address used from 20 Feb 2004 to 08 Oct 2004
Address #3: Lynch Phibbs Limited, 60 Parnell Road, Parnell, Auckland
Physical address used from 28 Oct 2003 to 20 Feb 2004
Address #4: Lynch Phibbs Limited, Level 2, 60 Parnell Road, Parnell, Auckland
Registered address used from 28 Oct 2003 to 28 Oct 2003
Address #5: Walker & Co Ltd, Level 3, 12 Kent Street, Newmarket, Auckland
Physical & registered address used from 19 Oct 2002 to 28 Oct 2003
Address #6: Offices Of Walker & Co Ltd, 9 Rendall Place, Eden Terrace, Auckland
Physical address used from 08 Sep 2000 to 19 Oct 2002
Address #7: 9 Rendall Place, Eden Terrace, Auckland
Registered address used from 08 Sep 2000 to 19 Oct 2002
Address #8: Offices Of Walker & Co, Chartered Accountants, 9 Rendall Place, Eden Terrace, Auckland
Physical address used from 08 Sep 2000 to 08 Sep 2000
Address #9: Suite 5, First Floor Renault House, 22-26 New North Rd, Auckland
Registered address used from 27 Apr 1994 to 08 Sep 2000
Basic Financial info
Total number of Shares: 3000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1499 | |||
Individual | Christensen, Peter Brian |
Epsom Auckland 1023 New Zealand |
05 Aug 1986 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Christensen, Peter Brian |
Epsom Auckland 1051 New Zealand |
05 Aug 1986 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Christensen, Kem Anthony |
Point Chevalier Auckland 1022 New Zealand |
05 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burnton, Jean Carol |
Epsom Auckland 1051 New Zealand |
05 Aug 1986 - 05 Mar 2015 |
Individual | Burnton, Jean Carol |
Epsom Auckland 1023 New Zealand |
05 Aug 1986 - 05 Mar 2015 |
Peter Brian Christensen - Director
Appointment date: 28 Sep 1992
Address: Epsom, Auckland, 1023 New Zealand
Address used since 08 Sep 2019
Address: Epsom, Auckland 1051, 1051 New Zealand
Address used since 01 Sep 2015
Kem Anthony Christensen - Director
Appointment date: 02 Mar 2015
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 08 Sep 2019
Address: Epsom, Auckland, 1051 New Zealand
Address used since 02 Mar 2015
Van Rooyen Orthopaedics Limited
8 Murdoch Road
Commercial Precision Limited
8 Murdoch Road
The Parnell Limited
8 Murdoch Road
Cibounet Trust Limited
8 Murdoch Road
Turnstone Farms Limited
8 Murdoch Road
Guy Macindoe Services Limited
8 Murdoch Road