Shortcuts

Lansford Investments Limited

Type: NZ Limited Company (Ltd)
9429040377902
NZBN
106807
Company Number
Registered
Company Status
Current address
73-81 Lansford Cres
Avondale
Auckland 7
Other address (Address for Records) used since 01 Jul 1997
4 Chelsea View Drive
Birkenhead
Auckland
Other (Address for Records) & records address (Address for Records) used since 05 Jul 2004
4 Chelsea View Drive
Chatswood
Auckland 0626
New Zealand
Registered & physical & service address used since 03 May 2013

Lansford Investments Limited, a registered company, was launched on 15 Oct 1979. 9429040377902 is the number it was issued. This company has been supervised by 2 directors: Allan Gene Bentley - an active director whose contract began on 02 Feb 1987,
Elaine Victoria Bentley - an active director whose contract began on 02 Feb 1987.
Updated on 03 Apr 2024, BizDb's data contains detailed information about 3 addresses the company registered, namely: 4 Chelsea View Drive, Chatswood, Auckland, 0626 (registered address),
4 Chelsea View Drive, Chatswood, Auckland, 0626 (physical address),
4 Chelsea View Drive, Chatswood, Auckland, 0626 (service address),
4 Chelsea View Drive, Birkenhead, Auckland (other address) among others.
Lansford Investments Limited had been using 320B Upper Harbour Drive, Greenhithe 1311, Auckland as their physical address up to 03 May 2013.
Previous aliases for the company, as we identified at BizDb, included: from 15 Oct 1979 to 13 Mar 1987 they were named Auckland Rug Company (1979) Limited.
A total of 100000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 50000 shares (50 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 50000 shares (50 per cent).

Addresses

Previous addresses

Address #1: 320b Upper Harbour Drive, Greenhithe 1311, Auckland New Zealand

Physical address used from 30 Jul 2002 to 03 May 2013

Address #2: 73-81 Lansford Cres, Avondale, Auckland 7

Registered address used from 30 Jul 2000 to 30 Jul 2000

Address #3: Dinesh N. Dass, 320b Upper Harbour Drive, Greenhithe, Auckland New Zealand

Registered address used from 30 Jul 2000 to 03 May 2013

Address #4: 73-81 Lansford Cres, Avondale, Auckland 7

Physical address used from 01 Jul 1997 to 30 Jul 2002

Address #5: 44 Lansford Cres, Avondale, Auckland 7

Registered address used from 17 Jun 1993 to 30 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: July

Annual return last filed: 26 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Director Bentley, Allan Gene Pakuranga
Auckland
2010
New Zealand
Individual Bentley, Allan Percy Gene Pakuranga
Shares Allocation #2 Number of Shares: 50000
Individual Bentley, Elaine Victoria Birkenhead
Directors

Allan Gene Bentley - Director

Appointment date: 02 Feb 1987

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 05 Jul 2016


Elaine Victoria Bentley - Director

Appointment date: 02 Feb 1987

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 05 Jul 2016

Nearby companies

Heebo Company Limited
6 Chelsea View Dr

Vicko Corporation Limited
136 Mokoia Road

Colcay Limited
132 Porritt Avenue

Bloom Cupcakes Limited
134 Porritt Avenue

A R Banks Fashions Limited
128 Porritt Avenue

Markursh Holdings Limited
124 Porritt Avenue