Shortcuts

Landon Investments Limited

Type: NZ Limited Company (Ltd)
9429040154039
NZBN
173567
Company Number
Registered
Company Status
Current address
54 Gill Street
Level 7
New Plymouth 4310
New Zealand
Physical & registered & service address used since 11 Jul 2019

Landon Investments Limited, a registered company, was launched on 03 Aug 1982. 9429040154039 is the number it was issued. The company has been supervised by 4 directors: Raymond Keith Landon - an active director whose contract started on 30 May 2012,
Philip Andrew Landon - an active director whose contract started on 30 May 2012,
Margaret Burns Landon - an inactive director whose contract started on 03 Aug 1982 and was terminated on 08 Jan 2014,
Trevor Cecil Landon - an inactive director whose contract started on 03 Aug 1982 and was terminated on 22 Sep 2008.
Last updated on 06 Apr 2024, our database contains detailed information about 1 address: 54 Gill Street, Level 7, New Plymouth, 4310 (type: physical, registered).
Landon Investments Limited had been using Pricewaterhousecoopers, 54 Gill Street, New Plymouth as their registered address until 11 Jul 2019.
A total of 100 shares are allocated to 6 shareholders (4 groups). The first group consists of 13 shares (13 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 12 shares (12 per cent). Lastly we have the next share allotment (25 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Pricewaterhousecoopers, 54 Gill Street, New Plymouth New Zealand

Registered & physical address used from 12 May 2008 to 11 Jul 2019

Address: C/-stratagem Limited, 28 Vivian Street, New Plymouth

Physical & registered address used from 26 Jul 2005 to 12 May 2008

Address: -

Physical address used from 03 Aug 1998 to 03 Aug 1998

Address: 63 Devon Street West, New Plymouth

Physical address used from 03 Aug 1998 to 26 Jul 2005

Address: C/o Murphy & Landrigan, 10 Young St Box 332, New Plymouth

Registered address used from 26 Aug 1991 to 26 Jul 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 17 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 13
Individual Landon, Raymond Keith Highlands Park
New Plymouth
4312
New Zealand
Shares Allocation #2 Number of Shares: 12
Individual Landon, Kim Leslie Highlands Park
New Plymouth
4312
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Landon, Philip Andrew Rd 8
Stratford
4388
New Zealand
Shares Allocation #4 Number of Shares: 50
Individual Landon, Raymond Keith Highlands Park
New Plymouth
4312
New Zealand
Individual Landon, Philip Andrew Rd 8
Stratford
4388
New Zealand
Individual Flay, Bruce Frank Rd 3
New Plymouth
4373
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Landon, Margaret Burns New Plymouth
Individual Landon, Margaret Burns New Plymouth
Individual Landon, Trevor Cecil New Plymouth
Individual Horgan, Kim Leslie Highlands Park
New Plymouth
4312
New Zealand
Directors

Raymond Keith Landon - Director

Appointment date: 30 May 2012

Address: Highlands Park, New Plymouth, 4312 New Zealand

Address used since 17 Jul 2014


Philip Andrew Landon - Director

Appointment date: 30 May 2012

Address: Rd 8, Stratford, 4388 New Zealand

Address used since 11 Jul 2017

Address: Bell Block, New Plymouth, 4312 New Zealand

Address used since 30 May 2012


Margaret Burns Landon - Director (Inactive)

Appointment date: 03 Aug 1982

Termination date: 08 Jan 2014

Address: New Plymouth, 4310 New Zealand

Address used since 03 Aug 1982


Trevor Cecil Landon - Director (Inactive)

Appointment date: 03 Aug 1982

Termination date: 22 Sep 2008

Address: New Plymouth,

Address used since 03 Aug 1982

Nearby companies

Ted E Trustees Limited
54 Gill Street

M & J Barker Nominees Limited
54 Gill Street

Rj Hanson Trustee Company Limited
54 Gill Street

Stratford Trotting Club Incorporated
Level 6, Duncan Dovico House

Win Nz Limited
109 Devon Street East

Ck Creative Limited
48 Gill Street