Shortcuts

Lang Dog Limited

Type: NZ Limited Company (Ltd)
9429040534695
NZBN
87917
Company Number
Registered
Company Status
Current address
1 Ara Tai
Half Moon Bay
Auckland 2012
New Zealand
Registered & physical address used since 18 Nov 2019
Level 5, 12 O'connell Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 14 Dec 2022

Lang Dog Limited was registered on 11 Jul 1973 and issued a business number of 9429040534695. This registered LTD company has been run by 2 directors: Angus Joseph Bruce Macleod - an active director whose contract began on 07 Apr 1981,
Rodin Wynford Rangeley - an inactive director whose contract began on 27 Jul 1995 and was terminated on 28 Nov 2008.
According to BizDb's information (updated on 27 Mar 2024), the company registered 1 address: Level 5, 12 O'connell Street, Auckland Central, Auckland, 1010 (category: registered, service).
Until 18 Nov 2019, Lang Dog Limited had been using C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland as their physical address.
BizDb identified previous aliases for the company: from 11 Jul 1973 to 16 Feb 2004 they were named Rep Prep Limited.
A total of 18000 shares are allocated to 1 group (5 shareholders in total). As far as the first group is concerned, 18000 shares are held by 5 entities, namely:
Macdonald, Andrew Graeme (an individual) located at Auckland Central, Auckland postcode 1010,
Macleod, Margaret Helen Gillian (an individual) located at Kawarau Falls, Queenstown postcode 9300,
Macleod, Christine Anne Robyn (an individual) located at St Heliers, Auckland postcode 1071.

Addresses

Previous addresses

Address #1: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland New Zealand

Physical & registered address used from 25 Feb 2004 to 18 Nov 2019

Address #2: Kpmg Peat Marwick, Level 11 Kpmg Centre, 9 Princess Street, Auckland

Registered address used from 10 Jul 2001 to 25 Feb 2004

Address #3: At The Registered Office

Physical address used from 10 Jul 2001 to 10 Jul 2001

Address #4: Level 11, K P M G Centre, 9 Princes Street, Auckland

Physical address used from 10 Jul 2001 to 25 Feb 2004

Address #5: Kpmg Peat Marwick, Level 11 Kpmg Centre, 9 Princess Street, Auckland

Physical address used from 01 Jul 1997 to 10 Jul 2001

Address #6: Kpmg Peat Marwick, Level 6 Kpmg Peat Marwick Centre, 9 Princes Street, Auckland 1

Registered address used from 15 Feb 1992 to 10 Jul 2001

Contact info
64 9 5327033
21 Jan 2019 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 18000

Annual return filing month: October

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 18000
Individual Macdonald, Andrew Graeme Auckland Central
Auckland
1010
New Zealand
Individual Macleod, Margaret Helen Gillian Kawarau Falls
Queenstown
9300
New Zealand
Individual Macleod, Christine Anne Robyn St Heliers
Auckland
1071
New Zealand
Individual Blackburn, Andrew Jeffrey Mount Eden
Auckland
1010
New Zealand
Director Macleod, Angus Joseph Bruce Mellons Bay
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Trust, Macleod Family Mellons Bay
Auckland
2014
New Zealand
Entity Hauraki Marine Limited
Shareholder NZBN: 9429040462417
Company Number: 97453
18 Viaduct Harbour Avenue
Maritime Square , Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Hauraki Marine Limited
Name
Ltd
Type
97453
Ultimate Holding Company Number
NZ
Country of origin
C/- Kpmg
18 Viaduct Harbour Avenue
Maritime Square , Auckland New Zealand
Address
Directors

Angus Joseph Bruce Macleod - Director

Appointment date: 07 Apr 1981

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 01 Oct 2011


Rodin Wynford Rangeley - Director (Inactive)

Appointment date: 27 Jul 1995

Termination date: 28 Nov 2008

Address: Clevedon, Rd 5, Papakura,

Address used since 27 Jul 1995