Lot Onehalf Limited was registered on 17 Dec 2014 and issued a New Zealand Business Number of 9429041545355. This registered LTD company has been managed by 2 directors: Heather Ann Heazlewood - an active director whose contract began on 17 Dec 2014,
Bruce John Wallace - an active director whose contract began on 01 Dec 2015.
As stated in BizDb's data (updated on 02 Apr 2024), this company registered 1 address: 48C Kerikeri Inlet Road, Kerikeri, Kerikeri, 0230 (types include: registered, physical).
Until 28 Sep 2021, Lot Onehalf Limited had been using 29 Crummer Road, Grey Lynn, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Takahe Trustees Limited (an entity) located at Kerikeri, Kerikeri postcode 0230.
The 2nd group consists of 1 shareholder, holds 90 per cent shares (exactly 90 shares) and includes
Village Farms Limited - located at 4 Graham Street, Auckland. Lot Onehalf Limited has been categorised as "Forest planting" (ANZSIC A051040).
Previous addresses
Address: 29 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 12 Mar 2020 to 28 Sep 2021
Address: 69 Te Rangitautahanga Road, Turangi, Turangi, 3334 New Zealand
Registered & physical address used from 17 Dec 2014 to 12 Mar 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Takahe Trustees Limited Shareholder NZBN: 9429031760973 |
Kerikeri Kerikeri 0230 New Zealand |
17 Dec 2014 - |
Shares Allocation #2 Number of Shares: 90 | |||
Entity (NZ Limited Company) | Village Farms Limited Shareholder NZBN: 9429039601995 |
4 Graham Street Auckland 1010 New Zealand |
30 Nov 2015 - |
Heather Ann Heazlewood - Director
Appointment date: 17 Dec 2014
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 28 Sep 2021
Address: Turangi, Turangi, 3334 New Zealand
Address used since 17 Dec 2014
Bruce John Wallace - Director
Appointment date: 01 Dec 2015
Address: Rd 2, Drury, 2578 New Zealand
Address used since 01 Dec 2015
Turangi Te Kohanga Reo Trust
2 Mawake Place
Cni Skips Limited
14 Tureiti Place
Parent Support Group Tuwharetoa Cadet Unit Turangi Trust
73 Tureiti Place
Abello Investments Pty. Ltd.
24 Tureiti Place
Backyard Tours Limited
31 Takinga Street
Caskey Electrical Limited
47 Tureiti Place
Bothamley Contracting Limited
106 Horomatangi Street
Greenearth Carbon Management Limited
1/11 Seddon Street
Harvest Enterprises Limited
Iles & Campbell
Makov Enterprises Limited
1130 Pukaki Street
Tahora Farm Forestry Limited
38 Russell Crescent
Tiniroto Forest 4 Limited
1368 Pukuatua Street