Shortcuts

Readylawn Industries Limited

Type: NZ Limited Company (Ltd)
9429040328485
NZBN
142482
Company Number
Registered
Company Status
Current address
94 Disraeli Street
Sydenham
Christchurch 8023
New Zealand
Physical & registered & service address used since 25 Oct 2013
94 Disraeli Street
Sydenham
Christchurch 8023
New Zealand
Registered & service address used since 15 Feb 2023
913 Shands Road
Rd 6
Prebbleton 7676
New Zealand
Registered & service address used since 24 Oct 2023

Readylawn Industries Limited, a registered company, was started on 28 Feb 1983. 9429040328485 is the New Zealand Business Number it was issued. This company has been run by 3 directors: Roger Edward Morgan - an active director whose contract started on 01 Apr 2002,
Alan Charles Morgan - an inactive director whose contract started on 17 Jan 1992 and was terminated on 19 Dec 2013,
Roger Walter Pollard - an inactive director whose contract started on 01 Feb 1992 and was terminated on 01 Jul 1999.
Last updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: 913 Shands Road, Rd 6, Prebbleton, 7676 (types include: registered, service).
Readylawn Industries Limited had been using C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch as their registered address up to 25 Oct 2013.
One entity owns all company shares (exactly 1000 shares) - Morgan, Roger Edward - located at 7676, Rd 6, Prebbleton.

Addresses

Previous addresses

Address #1: C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 06 Jun 2012 to 25 Oct 2013

Address #2: 10 Oxford Terrace, Level 4, Christchurch, 8011 New Zealand

Physical & registered address used from 27 Apr 2012 to 06 Jun 2012

Address #3: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 08 Mar 2012 to 27 Apr 2012

Address #4: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 21 Jul 2011 to 08 Mar 2012

Address #5: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Physical address used from 21 Jul 2011 to 27 Apr 2012

Address #6: Ashton Wheelans & Hegan Ltd, 4th Floor, 127 Armagh St, Christchurch New Zealand

Physical & registered address used from 03 Sep 2000 to 21 Jul 2011

Address #7: Kendons Canterbury, 119 Blenheim Road, Christchurch

Physical address used from 03 Sep 2000 to 03 Sep 2000

Address #8: Kendons Canterbury, 119 Blenheim Road, Riccarton, Christchurch

Registered address used from 03 Sep 2000 to 03 Sep 2000

Address #9: 119 Blenheim Road, Riccarton, Christchurch

Registered address used from 02 Jul 1997 to 03 Sep 2000

Address #10: C/o Kendon Cox & Co, 4th Floor Securities House, 221 Gloucester St, Christchurch

Registered address used from 07 Apr 1997 to 02 Jul 1997

Address #11: -

Physical address used from 17 Feb 1992 to 03 Sep 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 15 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Morgan, Roger Edward Rd 6
Prebbleton
7676
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morgan, Alan Charles Redcliffs
Christchurch
8081
New Zealand
Directors

Roger Edward Morgan - Director

Appointment date: 01 Apr 2002

Address: Rd 6, Prebbleton, 7676 New Zealand

Address used since 28 Jun 2019

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 13 Aug 2015


Alan Charles Morgan - Director (Inactive)

Appointment date: 17 Jan 1992

Termination date: 19 Dec 2013

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 28 Apr 2011


Roger Walter Pollard - Director (Inactive)

Appointment date: 01 Feb 1992

Termination date: 01 Jul 1999

Address: Christchurch,

Address used since 01 Feb 1992

Nearby companies

Young Baker Limited
94 Disraeli Street

Help Apps Limited
94 Disraeli Street

Sydenham Service Centre Limited
94 Disraeli Street

Trade In Centre Limited
94 Disraeli Street

Canterbury Concrete Specialists Limited
94 Disraeli Street

Boss Developments Limited
94 Disraeli Street