J S Langen Agencies Ltd, a registered company, was launched on 09 Feb 1971. 9429040875064 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: Judith Ann Sanson - an active director whose contract started on 17 Nov 2003,
Jan Sefryn Langen - an inactive director whose contract started on 24 May 1983 and was terminated on 30 May 2007,
Cornelia Langen - an inactive director whose contract started on 24 May 1983 and was terminated on 30 May 2007.
Updated on 09 Jun 2022, our data contains detailed information about 1 address: 1St Floor, 236 Broadway Avenue, Palmerston North, 4410 (type: registered, physical).
J S Langen Agencies Ltd had been using 1St Floor, 236 Broadway Avenue, Palmerston North as their registered address up until 21 Oct 2019.
More names used by this company, as we established at BizDb, included: from 09 Feb 1971 to 24 May 1983 they were called Charcoal Products Limited.
A total of 50000 shares are issued to 3 shareholders (3 groups). The first group consists of 6249 shares (12.5%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 6250 shares (12.5%). Lastly the 3rd share allocation (37501 shares 75%) made up of 1 entity.
Previous addresses
Address #1: 1st Floor, 236 Broadway Avenue, Palmerston North, 4410 New Zealand
Registered address used from 14 Oct 2019 to 21 Oct 2019
Address #2: 52 Victoria Avenue, Palmerston North, 4410 New Zealand
Physical & registered address used from 24 Jun 2009 to 14 Oct 2019
Address #3: 7 Avenue Road, Foxton
Registered address used from 09 Dec 2005 to 24 Jun 2009
Address #4: 7 Avenue Road,, Foxton
Physical address used from 09 Dec 2005 to 24 Jun 2009
Address #5: John Forsythe, 162 Broadway Avenue, Palmerston North
Physical address used from 15 Nov 2000 to 15 Nov 2000
Address #6: 26 Main Street, Foxton, Palmerston North
Physical address used from 15 Nov 2000 to 15 Nov 2000
Address #7: Rnh Stockwell, Chartered Accountant, 24a Main Street, Foxton
Registered address used from 31 Aug 1999 to 09 Dec 2005
Address #8: John Forsythe, 162 Broadway Avenue, Palmerston North
Registered address used from 16 Sep 1998 to 31 Aug 1999
Address #9: Coopers And Lybrand, Civic Centre, The Square, Palmerston North
Registered address used from 22 Jul 1996 to 16 Sep 1998
Basic Financial info
Total number of Shares: 50000
Annual return filing month: September
Annual return last filed: 29 Sep 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6249 | |||
Individual | Hui-min Chiang |
Taiwan Taiwan |
09 Feb 1971 - |
Shares Allocation #2 Number of Shares: 6250 | |||
Individual | Chen-san Cheng |
Taiwan |
09 Feb 1971 - |
Shares Allocation #3 Number of Shares: 37501 | |||
Individual | Judith Ann Sanson |
Foxton 4848 New Zealand |
24 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cornelia Langen |
Foxton |
09 Feb 1971 - 24 Mar 2005 |
Individual | Jan Sefryn Langen |
Foxton |
09 Feb 1971 - 24 Mar 2005 |
Judith Ann Sanson - Director
Appointment date: 17 Nov 2003
Address: Foxton, 4848 New Zealand
Address used since 21 Sep 2016
Jan Sefryn Langen - Director (Inactive)
Appointment date: 24 May 1983
Termination date: 30 May 2007
Address: Foxton,
Address used since 24 May 1983
Cornelia Langen - Director (Inactive)
Appointment date: 24 May 1983
Termination date: 30 May 2007
Address: Foxton,
Address used since 24 May 1983
Wellington Investigations 2013 Limited
Cnr Main Street & Victoria Avenue
Mobo (nz) Limited
1st Floor, Cnr Main
Growler Tools Limited
Cnr Main St. & Victoria Ave
Bynley Limited
Cnr Main Street & Victoria Avenue
Whaioro Trust Board
602 Main Street
Mash Trust
602-606 Main Street