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
Registered & physical & 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 29 Mar 2024, the BizDb database contains detailed information about 1 address: 7D Gibbons Street, Upper Hutt, 5018 (type: office, delivery).
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

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: 13 Mar 2024

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

Wellington Headstones Limited
7d Gibbons Street

Denture Services Limited
7d Gibbons Street

Scoon Investments Limited
7 D Gibbons Street

Oracle Hearing Limited
7d Gibbons Street

Similar companies

Bcomman Limited
5 Clement Grove

Kl & Nb Properties Limited
127 Normandale Road

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