Shortcuts

Lancewood Holdings (2015) Limited

Type: NZ Limited Company (Ltd)
9429041584170
NZBN
5576985
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 04 Mar 2021

Lancewood Holdings (2015) Limited was launched on 29 Jan 2015 and issued an NZBN of 9429041584170. The registered LTD company has been run by 3 directors: Wendy Ritchie - an active director whose contract started on 29 Jan 2015,
Andrew Ritchie - an active director whose contract started on 29 Jan 2015,
Ian Ritchie - an active director whose contract started on 29 Jan 2015.
According to BizDb's information (last updated on 25 Mar 2024), the company uses 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (category: registered, physical).
Up to 04 Mar 2021, Lancewood Holdings (2015) Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address.
A total of 1300000 shares are allotted to 4 groups (6 shareholders in total). As far as the first group is concerned, 649998 shares are held by 3 entities, namely:
Ritchie, Ian (a director) located at Rd 2, Mosgiel postcode 9092,
Sc Nominees 2014 Limited (an entity) located at Dunedin Central, Dunedin postcode 9016,
Ritchie, Wendy (a director) located at Rd 2, Mosgiel postcode 9092.
The second group consists of 1 shareholder, holds 50% shares (exactly 650000 shares) and includes
Ritchie, Andrew - located at Rd 2, Mosgiel.
The 3rd share allocation (1 share, 0%) belongs to 1 entity, namely:
Ritchie, Ian, located at Rd 2, Mosgiel (a director). Lancewood Holdings (2015) Limited was categorised as "Rental of commercial property" (business classification L671250).

Addresses

Previous addresses

Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 19 Jun 2018 to 04 Mar 2021

Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 28 May 2018 to 19 Jun 2018

Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 10 May 2016 to 28 May 2018

Address: 5 Crawford Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 29 Jan 2015 to 10 May 2016

Financial Data

Basic Financial info

Total number of Shares: 1300000

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 649998
Director Ritchie, Ian Rd 2
Mosgiel
9092
New Zealand
Entity (NZ Limited Company) Sc Nominees 2014 Limited
Shareholder NZBN: 9429041068816
Dunedin Central
Dunedin
9016
New Zealand
Director Ritchie, Wendy Rd 2
Mosgiel
9092
New Zealand
Shares Allocation #2 Number of Shares: 650000
Director Ritchie, Andrew Rd 2
Mosgiel
9092
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Ritchie, Ian Rd 2
Mosgiel
9092
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Ritchie, Wendy Rd 2
Mosgiel
9092
New Zealand
Directors

Wendy Ritchie - Director

Appointment date: 29 Jan 2015

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 31 May 2023

Address: Mosgiel, 9092 New Zealand

Address used since 26 Aug 2021

Address: Rd 2, Middlemarch, 9597 New Zealand

Address used since 19 May 2021

Address: Rd 1, Milton, 9291 New Zealand

Address used since 16 May 2019

Address: Rd 2, Palmerston, 9482 New Zealand

Address used since 29 Jan 2015


Andrew Ritchie - Director

Appointment date: 29 Jan 2015

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 31 May 2023

Address: Kew, Dunedin, 9012 New Zealand

Address used since 30 May 2022

Address: Waverley, Dunedin, 9013 New Zealand

Address used since 16 May 2019

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 29 Jan 2015


Ian Ritchie - Director

Appointment date: 29 Jan 2015

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 31 May 2023

Address: Mosgiel, 9092 New Zealand

Address used since 26 Aug 2021

Address: Rd 2, Middlemarch, 9597 New Zealand

Address used since 19 May 2021

Address: Rd 1, Milton, 9291 New Zealand

Address used since 16 May 2019

Address: Rd 2, Palmerston, 9482 New Zealand

Address used since 29 Jan 2015

Nearby companies

Nettleton And Company Limited
Cnr Vogel & Jetty Streets

Cameron Wool Limited
Cnr Vogel And Jetty Streets

Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan

Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan

Kuracloud Limited
77 Vogel Street

Kura Research Limited
77 Vogel Street

Similar companies

Argosy Holdings Limited
7 Bond Street

Artisan (otago) Limited
49 Vogel Street

D M Waldron Investment Limited
7 Bond Street

Development Three Limited
Corner Vogel And Jetty Streets

Mill Park Estate 60 Limited
Level 7 John Wickliffe House

Munroe Court Properties Limited
Parker & Chin