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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Morgan, Roger Edward |
Rd 6 Prebbleton 7676 New Zealand |
28 Feb 1983 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morgan, Alan Charles |
Redcliffs Christchurch 8081 New Zealand |
24 Feb 2004 - 21 Feb 2013 |
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
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