Shortcuts

Latheron Holding Co Limited

Type: NZ Limited Company (Ltd)
9429040224251
NZBN
162841
Company Number
Registered
Company Status
Current address
106a Kennedy Road
Marewa
Napier 4110
New Zealand
Registered & physical & service address used since 14 Oct 2019
36 Bridge Street
Ahuriri
Napier 4110
New Zealand
Registered & service address used since 13 Mar 2023

Latheron Holding Co Limited, a registered company, was incorporated on 11 Mar 1969. 9429040224251 is the business number it was issued. This company has been run by 12 directors: Georgina Kain - an active director whose contract started on 23 Jul 2012,
Simon Clive Dixie - an inactive director whose contract started on 10 Dec 2008 and was terminated on 08 Nov 2012,
Ann Veronica Brennan - an inactive director whose contract started on 28 Jul 2011 and was terminated on 08 Nov 2012,
Susan Brown - an inactive director whose contract started on 22 Jul 2009 and was terminated on 04 Jun 2010,
Ann Veronica Brennan - an inactive director whose contract started on 29 Jun 2007 and was terminated on 06 Jul 2009.
Updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: 36 Bridge Street, Ahuriri, Napier, 4110 (type: registered, service).
Latheron Holding Co Limited had been using 111 Avenue Road East, Hastings as their physical address up to 14 Oct 2019.
A total of 32000 shares are issued to 3 shareholders (3 groups). The first group consists of 3200 shares (10%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 25600 shares (80%). Finally there is the 3rd share allocation (3200 shares 10%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 111 Avenue Road East, Hastings, 4122 New Zealand

Physical & registered address used from 15 Aug 2012 to 14 Oct 2019

Address #2: Public Trust, Level 10, 141 Willis Street, Wellington New Zealand

Physical & registered address used from 08 Aug 2006 to 15 Aug 2012

Address #3: Carr & Stanton, Chartered Accountants, 117 E Queen Street, Hastings

Registered address used from 28 Nov 2000 to 08 Aug 2006

Address #4: Carr & Stanton, Chartered Accountants, 117 E Queen Street, Hastings

Physical address used from 28 Nov 2000 to 28 Nov 2000

Address #5: Carr & Stanton Ltd, Chartered Accountants, 117 E Queen Street, Hastings

Physical address used from 28 Nov 2000 to 08 Aug 2006

Address #6: Brown Webb, Chartered Accountants, 111e Avenue Road, Hastings

Registered & physical address used from 10 Nov 1997 to 28 Nov 2000

Financial Data

Basic Financial info

Total number of Shares: 32000

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3200
Other (Other) Dementia Hawkes Bay Parkvale
Hastings
4122
New Zealand
Shares Allocation #2 Number of Shares: 25600
Individual Kain, Georgina Harewood
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 3200
Other (Other) Royal New Zealand Foundation Of The Blind Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Couper, William Alexander Xavier Havelock North
Hawkes Bay
Individual Hutton, Jonathan Rhodes Christchurch
Individual Couper, Annette Elizabeth Mangateretere Rd
Havelock North
Individual Startup, Wayne Keith Durham Drive
Havelock North
Other Null - Public Trust
Other Public Trust
Directors

Georgina Kain - Director

Appointment date: 23 Jul 2012

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 18 Nov 2013


Simon Clive Dixie - Director (Inactive)

Appointment date: 10 Dec 2008

Termination date: 08 Nov 2012

Address: Mt Cook, Wellington,

Address used since 10 Dec 2008


Ann Veronica Brennan - Director (Inactive)

Appointment date: 28 Jul 2011

Termination date: 08 Nov 2012

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 28 Jul 2011


Susan Brown - Director (Inactive)

Appointment date: 22 Jul 2009

Termination date: 04 Jun 2010

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 22 Jul 2009


Ann Veronica Brennan - Director (Inactive)

Appointment date: 29 Jun 2007

Termination date: 06 Jul 2009

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 29 Jun 2007


Donald James Mather - Director (Inactive)

Appointment date: 21 Nov 2006

Termination date: 10 Dec 2008

Address: Plimmerton, Porirua,

Address used since 21 Nov 2006


Graeme Thomas Edwards - Director (Inactive)

Appointment date: 21 Nov 2006

Termination date: 02 Feb 2007

Address: Khandallah, Wellington,

Address used since 21 Nov 2006


William Alexander Xavier Couper - Director (Inactive)

Appointment date: 19 Oct 1982

Termination date: 20 Nov 2006

Address: Havelock North, Hawkes Bay,

Address used since 19 Oct 1982


Wayne Keith Startup - Director (Inactive)

Appointment date: 01 Jun 1999

Termination date: 20 Nov 2006

Address: Durham Drive, Havelock North,

Address used since 01 Jun 1999


Annette Elizabeth Couper - Director (Inactive)

Appointment date: 08 Aug 2000

Termination date: 20 Nov 2006

Address: Havelock North,

Address used since 08 Aug 2000


Jonathan Rhodes Hutton - Director (Inactive)

Appointment date: 08 Aug 2000

Termination date: 05 Jul 2001

Address: Christchurch,

Address used since 08 Aug 2000


John Francis Springford - Director (Inactive)

Appointment date: 30 Oct 1992

Termination date: 01 Jun 1999

Address: Havelock North,

Address used since 30 Oct 1992

Nearby companies

Moffett Orchards Limited
111 Avenue Road East

Bay Blue Marketing Limited
111 Avenue Road

Guthrie-smith Tutira Limited
111 Avenue Road East

Ruahine Views Limited
111 Avenue Road East

Middelheim Limited
111 Avenue Road

Manako Lodge Limited
111 Avenue Road East