Shortcuts

Land Pipe Construction Limited

Type: NZ Limited Company (Ltd)
9429040156453
NZBN
173585
Company Number
Registered
Company Status
Current address
38 Queen Street
Waitara
Waitara 4320
New Zealand
Other address (Address For Share Register) used since 23 May 2019
560 Manutahi Road
Rd 3
New Plymouth 4373
New Zealand
Registered & physical & service address used since 31 May 2019

Land Pipe Construction Limited was launched on 01 Sep 1982 and issued an NZBN of 9429040156453. The registered LTD company has been supervised by 2 directors: Grant Alexander Goble - an active director whose contract started on 21 Nov 1990,
David Lenard Jury - an inactive director whose contract started on 21 Nov 1990 and was terminated on 07 Aug 2001.
According to our information (last updated on 13 May 2024), this company registered 2 addresses: 560 Manutahi Road, Rd 3, New Plymouth, 4373 (registered address),
560 Manutahi Road, Rd 3, New Plymouth, 4373 (physical address),
560 Manutahi Road, Rd 3, New Plymouth, 4373 (service address),
38 Queen Street, Waitara, Waitara, 4320 (other address) among others.
Until 31 May 2019, Land Pipe Construction Limited had been using 38 Queen Street, Waitara, Waitara as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 660 shares are held by 1 entity, namely:
Goble, Grant (an individual) located at Rd 3, New Plymouth postcode 4373.
The second group consists of 1 shareholder, holds 34% shares (exactly 340 shares) and includes
Goble, Herlinawati - located at Rd 3, New Plymouth.

Addresses

Previous addresses

Address #1: 38 Queen Street, Waitara, Waitara, 4320 New Zealand

Registered & physical address used from 16 Dec 2011 to 31 May 2019

Address #2: Pricewaterhousecoopers, 54 Gill Street, New Plymouth New Zealand

Registered & physical address used from 28 Apr 2008 to 16 Dec 2011

Address #3: C/-stratagem Ltd, 28 Vivian St, New Plymouth

Physical address used from 28 May 2005 to 28 Apr 2008

Address #4: C/-stratagem, 28 Vivian Street, New Plymouth

Registered address used from 26 Apr 2005 to 28 Apr 2008

Address #5: C/- Mr P E Jones, 63 Devon Street West, New Plymouth

Registered address used from 20 Jun 2002 to 26 Apr 2005

Address #6: Same As Registered Office

Physical address used from 15 Jun 1998 to 15 Jun 1998

Address #7: -

Physical address used from 15 Jun 1998 to 15 Jun 1998

Address #8: 63 Devon Street West, New Plymouth

Physical address used from 15 Jun 1998 to 15 Jun 1998

Address #9: 67 Devon Street West, New Plymouth

Registered address used from 26 Aug 1991 to 20 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 17 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 660
Individual Goble, Grant Rd 3
New Plymouth
4373
New Zealand
Shares Allocation #2 Number of Shares: 340
Individual Goble, Herlinawati Rd 3
New Plymouth
4373
New Zealand
Directors

Grant Alexander Goble - Director

Appointment date: 21 Nov 1990

Address: Rd 3, New Plymouth, 4373 New Zealand

Address used since 18 May 2010


David Lenard Jury - Director (Inactive)

Appointment date: 21 Nov 1990

Termination date: 07 Aug 2001

Address: Waitara,

Address used since 21 Nov 1990

Nearby companies