Lander Properties Limited was registered on 06 Oct 2014 and issued an NZ business number of 9429041442005. This registered LTD company has been supervised by 1 director, named Andrea Louise Lander - an active director whose contract began on 06 Oct 2014.
According to BizDb's database (updated on 18 Mar 2024), this company filed 1 address: 53 Armstrong Farm Drive, East Tamaki Heights, Auckland, 2016 (type: registered, physical).
Up until 14 May 2021, Lander Properties Limited had been using 10 Friar Close, Flat Bush, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Lander, Andrea Louise (a director) located at East Tamaki Heights, Auckland postcode 2016. Lander Properties Limited has been categorised as "Rental of residential property" (ANZSIC L671160).
Previous addresses
Address: 10 Friar Close, Flat Bush, Auckland, 2019 New Zealand
Physical & registered address used from 13 Oct 2015 to 14 May 2021
Address: 109a Ti Rakau Drive, Pakuranga, Auckland, 2010 New Zealand
Physical & registered address used from 26 Aug 2015 to 13 Oct 2015
Address: Unit 5, 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 06 Oct 2014 to 26 Aug 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 23 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Lander, Andrea Louise |
East Tamaki Heights Auckland 2016 New Zealand |
06 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lander, Shane Gareth |
Flat Bush Auckland 2016 New Zealand |
06 Oct 2014 - 21 Oct 2014 |
Andrea Louise Lander - Director
Appointment date: 06 Oct 2014
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 15 Jul 2021
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 06 Oct 2014
Rix Investment Limited
4 Friar Close
Jerpoint Investments Limited
8 Jerpoint Drive
Nostrebor Trustee Limited
6 Deerfield Place
Hartree Jarrett Limited
27 Malahide Drive
Kvnv Limited
4 Deerfield Place
Pearl-jade Limited
13 Jerpoint Drive
Carolwood Company Limited
20 Jerpoint Drive
Dt Star Investments Limited
3 Jerpoint Drive
Iyer Investment Limited
3 Deerfield Place
Kvnv Limited
4 Deerfield Place
Raamnz Investments Limited
15 Jerpoint Drive
Waldos Properties Limited
3 Howith Street