Landcare Holdings Limited, a registered company, was launched on 13 Sep 1982. 9429040014401 is the business number it was issued. The company has been supervised by 2 directors: Gavin Carl Yortt - an active director whose contract began on 01 Apr 1992,
Mark Laurie Yortt - an active director whose contract began on 01 Apr 1992.
Updated on 04 May 2024, BizDb's database contains detailed information about 1 address: 247 Cameron Road, Tauranga, 3110 (type: physical, registered).
Landcare Holdings Limited had been using Kpmg, 35 Grey Street, Tauranga as their physical address until 06 Nov 2012.
Other names used by the company, as we established at BizDb, included: from 13 Sep 1982 to 04 Dec 1995 they were named Freight Pac Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50%).
Previous addresses
Address: Kpmg, 35 Grey Street, Tauranga New Zealand
Physical & registered address used from 27 Apr 2005 to 06 Nov 2012
Address: P.o. Box 86, Katikati
Physical address used from 07 Dec 1995 to 07 Dec 1995
Address: Cnr Main Road & Wharawhara Road, Katikati
Physical address used from 07 Dec 1995 to 27 Apr 2005
Address: -
Physical address used from 07 Dec 1995 to 07 Dec 1995
Address: Woodlands Rd R D, Katikati
Registered address used from 26 Apr 1993 to 27 Apr 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Sainsbury Wares Trustee Company Limited Shareholder NZBN: 9429033273594 |
Napier New Zealand |
10 Aug 2011 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Yortt, Mark Laurie |
Mount Maunganui Mount Maunganui 3116 New Zealand |
20 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooney, Michael James |
Tauranga Tauranga 3110 New Zealand |
13 Sep 1982 - 20 Jul 2016 |
Individual | Owen, Barrie Miles |
Matua Tauranga |
13 Sep 1982 - 10 May 2013 |
Individual | Owen, Barrie Miles |
Matua Tauranga 3110 New Zealand |
04 Jun 2013 - 15 Aug 2014 |
Individual | Wares, Andrew Ross |
Napier |
13 Sep 1982 - 10 Aug 2011 |
Individual | Yortt, Gavin Carl |
Haumoana 4180 New Zealand |
13 Sep 1982 - 09 Jun 2006 |
Individual | Yortt, Gavin Carl |
Haumoana 4180 New Zealand |
13 Sep 1982 - 09 Jun 2006 |
Individual | Yortt, Gavin Carl |
Haumoana 4180 New Zealand |
13 Sep 1982 - 09 Jun 2006 |
Individual | Grant, Lewis Thomas |
Te Awanga Te Awanga 4102 New Zealand |
15 Aug 2014 - 20 Jul 2016 |
Individual | Hosking, Michael Anthony |
Napier |
13 Sep 1982 - 24 Mar 2011 |
Gavin Carl Yortt - Director
Appointment date: 01 Apr 1992
Address: Te Awanga, Hastings, 4102 New Zealand
Address used since 01 Apr 1992
Address: Haumoana, 4180 New Zealand
Address used since 01 Sep 2015
Mark Laurie Yortt - Director
Appointment date: 01 Apr 1992
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 20 Jul 2016
Everlink Limited
247 Cameron Road
Ahipara Investments Limited
247 Cameron Road
Kiwiberry Te Puke Limited
247 Cameron Road
Cac Limited
247 Cameron Road
Lincoln Road Food Warehouse Limited
247 Cameron Road
Cameron Orchards Limited
247 Cameron Road