Shortcuts

Langley Flats Limited

Type: NZ Limited Company (Ltd)
9429040937311
NZBN
11583
Company Number
Registered
Company Status
L671130
Industry classification code
Flat Renting Or Leasing - Except Holiday Flat
Industry classification description
Current address
7d Gibbons Street
Upper Hutt 5140
New Zealand
Physical & registered & service address used since 04 Apr 2011
7d Gibbons Street
Upper Hutt 5018
New Zealand
Office & delivery address used since 07 Mar 2022
Po Box 40870
Upper Hutt
Upper Hutt 5140
New Zealand
Postal address used since 07 Mar 2022

Langley Flats Limited, a registered company, was registered on 28 Aug 1958. 9429040937311 is the NZ business identifier it was issued. "Flat renting or leasing - except holiday flat" (business classification L671130) is how the company has been categorised. The company has been managed by 9 directors: Dean Jackson - an active director whose contract began on 09 Feb 2000,
Sheila Elizabeth Bleasdale - an inactive director whose contract began on 19 Jan 1999 and was terminated on 15 Mar 2023,
Dorothy Elizabeth Knight - an inactive director whose contract began on 17 Mar 1998 and was terminated on 25 Jul 2001,
Suzanne Tracy Banks - an inactive director whose contract began on 31 Jan 1999 and was terminated on 30 Mar 2000,
Heather Adele Straw - an inactive director whose contract began on 01 Mar 1988 and was terminated on 01 Mar 1999.
Last updated on 05 May 2025, the BizDb database contains detailed information about 1 address: 7D Gibbons Street, Upper Hutt, 5018 (type: registered, service).
Langley Flats Limited had been using 7D Gibbons Street, Upper Hutt as their physical address up until 04 Apr 2011.
One entity controls all company shares (exactly 12200 shares) - Jackson, Dean - located at 5018, Kingston, Wellington.

Addresses

Other active addresses

Address #4: 7d Gibbons Street, Upper Hutt, 5018 New Zealand

Registered & service address used from 07 Feb 2025

Principal place of activity

7d Gibbons Street, Upper Hutt, 5018 New Zealand


Previous addresses

Address #1: 7d Gibbons Street, Upper Hutt, 5140 New Zealand

Physical & registered address used from 28 Mar 2011 to 04 Apr 2011

Address #2: Laurenson & Company, 6th Floor Cbd Towers, 84-90 Main Street, Upper Hutt New Zealand

Physical & registered address used from 21 Nov 2008 to 28 Mar 2011

Address #3: C/-laurenson & Company, 43 Main Street, Upper Hutt

Registered & physical address used from 27 Apr 2006 to 21 Nov 2008

Address #4: C/o Chapman Upchurch, 108 Main Rd, Upper Hutt

Registered address used from 17 Jun 1997 to 27 Apr 2006

Address #5: C/- Chapman Upchurch, 108 Main Street, Upper Hutt

Physical address used from 17 Jun 1997 to 27 Apr 2006

Financial Data

Basic Financial info

Total number of Shares: 12200

Annual return filing month: March

Annual return last filed: 10 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12200
Individual Jackson, Dean Kingston
Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bleasdale, Sheila Eliz Langley Flats
11 Oak Street, Upper Hutt
Directors

Dean Jackson - Director

Appointment date: 09 Feb 2000

Address: Kingston, Wellington, 6021 New Zealand

Address used since 09 Feb 2000


Sheila Elizabeth Bleasdale - Director (Inactive)

Appointment date: 19 Jan 1999

Termination date: 15 Mar 2023

Address: Upper Hutt, 5018 New Zealand

Address used since 23 Mar 2016


Dorothy Elizabeth Knight - Director (Inactive)

Appointment date: 17 Mar 1998

Termination date: 25 Jul 2001

Address: Upper Hutt,

Address used since 17 Mar 1998


Suzanne Tracy Banks - Director (Inactive)

Appointment date: 31 Jan 1999

Termination date: 30 Mar 2000

Address: Tory Channel, Queen Charlotte Sound,

Address used since 31 Jan 1999


Heather Adele Straw - Director (Inactive)

Appointment date: 01 Mar 1988

Termination date: 01 Mar 1999

Address: Upper Hutt,

Address used since 01 Mar 1988


Pamela Langridge - Director (Inactive)

Appointment date: 27 Apr 1990

Termination date: 08 Sep 1998

Address: Blenheim,

Address used since 27 Apr 1990


Maxwell Grahame Mitchell - Director (Inactive)

Appointment date: 01 Mar 1988

Termination date: 06 Aug 1998

Address: Langley Flats, 11 Oak Street, Upper Hutt,

Address used since 01 Mar 1988


Scott John Barrie - Director (Inactive)

Appointment date: 07 Feb 1996

Termination date: 02 Sep 1996

Address: 11 Oak Street, Upper Hutt,

Address used since 07 Feb 1996


Doris Noreen Roworth - Director (Inactive)

Appointment date: 10 May 1990

Termination date: 01 Aug 1995

Address: Langley Flats, 11 Oak Street, Upper Hutt,

Address used since 10 May 1990

Nearby companies

Sanat Limited
7d Gibbons Street

Abmrk Limited
7d Gibbons Street

Scoon Investments Limited
7 D Gibbons Street

Oracle Hearing Limited
7d Gibbons Street

Chlowest Limited
7d Gibbons Street

Cannon Point Properties Limited
7d Gibbons Street

Similar companies

Bcomman Limited
5 Clement Grove

Loucrotive Investments Limited
43 Postgate Drive

Maymorn Flats Limited
5/768 Fergusson Drive

Mcguire Investments Limited
62 Mana Esplanade

Nicholson Ofbards Enterprises Limited
49c Hill Road

Sibl Limited
25 Belmont Terrace