Shortcuts

Land Development Consultants Limited

Type: NZ Limited Company (Ltd)
9429039911605
NZBN
252353
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Physical & service & registered address used since 14 Jan 2015

Land Development Consultants Limited, a registered company, was launched on 08 Nov 1984. 9429039911605 is the New Zealand Business Number it was issued. The company has been supervised by 5 directors: Peter Wallace Parmenter - an active director whose contract started on 26 May 2004,
Jason Parmenter - an active director whose contract started on 06 Mar 2015,
James Desmond Wall - an inactive director whose contract started on 19 Aug 1998 and was terminated on 26 May 2004,
Peter Wallace Parmenter - an inactive director whose contract started on 01 Jun 1993 and was terminated on 19 Aug 1998,
Peter Lewis Whittaker - an inactive director whose contract started on 01 Sep 1991 and was terminated on 01 Jun 1993.
Last updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (category: physical, service).
Land Development Consultants Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their registered address until 14 Jan 2015.
Previous aliases used by the company, as we established at BizDb, included: from 08 Nov 1984 to 05 Sep 2000 they were called Buildcrete Construction (1984) Limited.
A single entity controls all company shares (exactly 1 share) - Parmenter, Jason - located at 8041, Rolleston, Rolleston.

Addresses

Previous addresses

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 25 Feb 2014 to 14 Jan 2015

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 07 Feb 2014 to 25 Feb 2014

Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical address used from 28 Apr 2011 to 07 Feb 2014

Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered address used from 27 Apr 2011 to 07 Feb 2014

Address: Level 16, 119 Armagh Street, Christchurch, 8140 New Zealand

Physical address used from 19 Aug 2010 to 28 Apr 2011

Address: Level 16, 119 Armagh Street, Christchurch, 8140 New Zealand

Registered address used from 19 Aug 2010 to 27 Apr 2011

Address: Level 6, 148 Victoria Street, Christchurch New Zealand

Registered & physical address used from 14 Jun 2007 to 19 Aug 2010

Address: 23 Morgans Valley, Heathcote, Christchurch

Physical address used from 14 May 2007 to 14 Jun 2007

Address: Duns And Partners, Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 03 May 2000 to 14 Jun 2007

Address: Duns & Partners, 90 Armagh Street, Christchurch

Registered address used from 24 Feb 1997 to 03 May 2000

Address: 90 Armagh Street, Christchurch

Registered address used from 14 Feb 1994 to 24 Feb 1997

Address: Mckenzie Whittaker, Level 17 Clarendon Tower, 76 Worcester Street, Christchurch

Registered address used from 07 Jul 1993 to 14 Feb 1994

Address: -

Physical address used from 19 Feb 1992 to 14 May 2007

Address: Duns And Partners, Level 16/price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 19 Feb 1992 to 19 Feb 1992

Address: Duns Limited, Level 16/price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 19 Feb 1992 to 19 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: March

Annual return last filed: 12 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Parmenter, Jason Rolleston
Rolleston
7615
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Parmenter, Peter Wallace Heathcote Valley
Christchurch

New Zealand
Individual Parmenter, Peter Wallace Heathcote Valley
Christchurch

New Zealand
Individual Jones, Kenneth James Addington
Christchurch
8011
New Zealand
Individual Parmenter, Anthony George Addington
Christchurch
8011
New Zealand
Individual Parmenter, Peter Wallace Heathcote Valley
Christchurch

New Zealand
Individual Wall, James Desmond Fendalton
Christchurch

New Zealand
Individual Wall, James Desmond Fendalton
Christchurch

New Zealand
Directors

Peter Wallace Parmenter - Director

Appointment date: 26 May 2004

Address: Heathcote, Christchurch, 8022 New Zealand

Address used since 27 Jul 2015


Jason Parmenter - Director

Appointment date: 06 Mar 2015

Address: Rolleston, Rolleston, 7615 New Zealand

Address used since 08 Mar 2021

Address: Waltham, Christchurch, 8011 New Zealand

Address used since 06 Mar 2015


James Desmond Wall - Director (Inactive)

Appointment date: 19 Aug 1998

Termination date: 26 May 2004

Address: Fendalton, Christchurch,

Address used since 23 Mar 2004


Peter Wallace Parmenter - Director (Inactive)

Appointment date: 01 Jun 1993

Termination date: 19 Aug 1998

Address: Avonhead, Christchurch,

Address used since 01 Jun 1993


Peter Lewis Whittaker - Director (Inactive)

Appointment date: 01 Sep 1991

Termination date: 01 Jun 1993

Address: Christchurch,

Address used since 01 Sep 1991

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House