Shortcuts

Landau Jewellery Limited

Type: NZ Limited Company (Ltd)
9429039853837
NZBN
270295
Company Number
Registered
Company Status
Current address
Level 2 Building One
181 High Street
Christchurch 8144
New Zealand
Physical & service & registered address used since 30 May 2022

Landau Jewellery Limited was launched on 16 May 1985 and issued an NZ business number of 9429039853837. The registered LTD company has been supervised by 5 directors: Craig Robert Dawson - an active director whose contract began on 25 Jan 1999,
Mark Frederic Edward Saville - an active director whose contract began on 25 Jan 1999,
Malcolm Frank Harry - an inactive director whose contract began on 18 Nov 1991 and was terminated on 07 Feb 2012,
Norma Patricia Harry - an inactive director whose contract began on 18 Nov 1991 and was terminated on 25 Jan 1999,
Donald Thomas Francey - an inactive director whose contract began on 18 Nov 1991 and was terminated on 05 Feb 1993.
As stated in BizDb's database (last updated on 11 Apr 2024), the company uses 1 address: Level 2 Building One, 181 High Street, Christchurch, 8144 (types include: physical, service).
Until 30 May 2022, Landau Jewellery Limited had been using Level 2 Building One, 181 High Street, Christchurch as their registered address.
A total of 150000 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 50000 shares are held by 1 entity, namely:
Saville, Mark Frederick Edward (an individual) located at Rd 2, Kaiapoi postcode 7692.
The second group consists of 1 shareholder, holds 16.67 per cent shares (exactly 25000 shares) and includes
Tappenden, Jane Elizabeth - located at Addington, Christchurch.
The next share allotment (25000 shares, 16.67%) belongs to 2 entities, namely:
Saville, Mark Frederick Edward, located at Rd 2, Kaiapoi (an individual),
Saville, Amanda Jane, located at Rd 2, Kaiapoi (an individual).

Addresses

Previous addresses

Address: Level 2 Building One, 181 High Street, Christchurch, 8144 New Zealand

Registered & physical address used from 01 Jun 2017 to 30 May 2022

Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Registered & physical address used from 28 Apr 2016 to 01 Jun 2017

Address: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand

Physical & registered address used from 06 Jun 2012 to 28 Apr 2016

Address: C/- Searell & Co Limited, 314 St Asaph Street, Christchurch Central, 8011 New Zealand

Physical address used from 02 Aug 2011 to 06 Jun 2012

Address: 314 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered address used from 02 Aug 2011 to 06 Jun 2012

Address: Searell & Co Limited, Level 1, 148 Victoria Street, Christchurch 8013 New Zealand

Registered & physical address used from 30 Nov 2007 to 02 Aug 2011

Address: Level 16, 119 Armagh Street, Christchurch

Registered & physical address used from 20 Dec 2002 to 30 Nov 2007

Address: Hughey & Grocott, 3rd Floor Leicester House, 291 Madras Street, Christchurch 8001

Physical address used from 20 May 2002 to 20 Dec 2002

Address: Hughey And Grocott, 29/35 Latimer Square, Christchurch

Registered address used from 16 Oct 2001 to 20 Dec 2002

Address: Hughey & Grocott, 3rd Floor Ami Building, 29/35 Latimer Square, Christchurch

Physical address used from 30 Jun 1997 to 20 May 2002

Address: C/ J C Saunders & Hughey, 29/35 Latimer Square, Christchurch

Registered address used from 10 Apr 1995 to 16 Oct 2001

Address: C/ J C Saunders & Hughey, 227 Cambridge Terrace, Christchurch

Registered address used from 10 Dec 1993 to 10 Apr 1995

Financial Data

Basic Financial info

Total number of Shares: 150000

Annual return filing month: May

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #2 Number of Shares: 50000
Individual Saville, Mark Frederick Edward Rd 2
Kaiapoi
7692
New Zealand
Shares Allocation #3 Number of Shares: 25000
Individual Tappenden, Jane Elizabeth Addington
Christchurch
8024
New Zealand
Shares Allocation #4 Number of Shares: 25000
Individual Saville, Mark Frederick Edward Rd 2
Kaiapoi
7692
New Zealand
Individual Saville, Amanda Jane Rd 2
Kaiapoi
7692
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dawson, Craig Robert Christchurch 8006
Individual Dawson, Craig Robert Kaiapoi
Kaiapoi
7630
New Zealand
Individual Barker, Stanley Charles Christchurch

New Zealand
Individual Dawson, Craig Robert Christchurch 8006
Individual Dawson, Susan Patricia Christchurch
Directors

Craig Robert Dawson - Director

Appointment date: 25 Jan 1999

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 26 Apr 2012


Mark Frederic Edward Saville - Director

Appointment date: 25 Jan 1999

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 26 Apr 2012


Malcolm Frank Harry - Director (Inactive)

Appointment date: 18 Nov 1991

Termination date: 07 Feb 2012

Address: Christchurch, 8053 New Zealand

Address used since 18 Nov 1991


Norma Patricia Harry - Director (Inactive)

Appointment date: 18 Nov 1991

Termination date: 25 Jan 1999

Address: Christchurch,

Address used since 18 Nov 1991


Donald Thomas Francey - Director (Inactive)

Appointment date: 18 Nov 1991

Termination date: 05 Feb 1993

Address: Glendowie, Auckland,

Address used since 18 Nov 1991

Nearby companies

Montreal 248 Limited
Level 2, Building One

Kaikoura Music Festival Limited
Level 2, Building One

Cai Residential Limited
Level 2, Building One

M & S Bradley Limited
Level 2, Building One

880 Main North Road Limited
Level 2, Building One

Win Sor 45 Limited
Level 2, Building One