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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3200 | |||
Other (Other) | Dementia Hawkes Bay |
Parkvale Hastings 4122 New Zealand |
23 Jul 2012 - |
Shares Allocation #2 Number of Shares: 25600 | |||
Individual | Kain, Georgina |
Harewood Christchurch 8051 New Zealand |
23 Jul 2012 - |
Shares Allocation #3 Number of Shares: 3200 | |||
Other (Other) | Royal New Zealand Foundation Of The Blind |
Parnell Auckland 1052 New Zealand |
23 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Couper, William Alexander Xavier |
Havelock North Hawkes Bay |
11 Mar 1969 - 23 Jul 2012 |
Individual | Hutton, Jonathan Rhodes |
Christchurch |
11 Mar 1969 - 27 Jun 2010 |
Individual | Couper, Annette Elizabeth |
Mangateretere Rd Havelock North |
11 Mar 1969 - 27 Jun 2010 |
Individual | Startup, Wayne Keith |
Durham Drive Havelock North |
11 Mar 1969 - 27 Jun 2010 |
Other | Null - Public Trust | 25 Oct 2006 - 23 Jul 2012 | |
Other | Public Trust | 25 Oct 2006 - 23 Jul 2012 |
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
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