Shortcuts

Nz Land Guarantee Limited

Type: NZ Limited Company (Ltd)
9429045892714
NZBN
6201748
Company Number
Registered
Company Status
K623030
Industry classification code
Non-depository Financing
Industry classification description
Current address
Unit 104, 86 Alpha Street
Cambridge
Cambridge 3434
New Zealand
Registered address used since 23 Dec 2021
Unit 104, 86 Alpha Street
Cambridge
Cambridge 3434
New Zealand
Physical & service address used since 24 Dec 2021

Nz Land Guarantee Limited was started on 11 Jan 2017 and issued a number of 9429045892714. This registered LTD company has been managed by 3 directors: Scott Ferguson Massey - an active director whose contract began on 11 Jan 2017,
Alex William Matheson - an inactive director whose contract began on 11 Jan 2017 and was terminated on 27 Jan 2021,
Olivia Fraser - an inactive director whose contract began on 08 Feb 2018 and was terminated on 01 May 2019.
According to our database (updated on 22 Feb 2024), this company uses 1 address: Unit 104, 86 Alpha Street, Cambridge, Cambridge, 3434 (category: physical, service).
Up until 24 Dec 2021, Nz Land Guarantee Limited had been using Suite 1, 127 Collingwood Street, Hamilton Central, Hamilton as their physical address.
A total of 2000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 1001 shares are held by 1 entity, namely:
Massey, Scott Ferguson (a director) located at Cambridge, Cambridge postcode 3434.
The 2nd group consists of 1 shareholder, holds 49.95% shares (exactly 999 shares) and includes
Fraser, Olivia Prudence - located at 1/50 Rotoorangi Road, Cambridge. Nz Land Guarantee Limited is classified as "Non-depository financing" (ANZSIC K623030).

Addresses

Principal place of activity

Suite 1, 127 Collingwood Street, Hamilton Central, Hamilton, 3204 New Zealand


Previous addresses

Address #1: Suite 1, 127 Collingwood Street, Hamilton Central, Hamilton, 3204 New Zealand

Physical address used from 11 Jan 2017 to 24 Dec 2021

Address #2: Suite 1, 127 Collingwood Street, Hamilton Central, Hamilton, 3204 New Zealand

Registered address used from 11 Jan 2017 to 23 Dec 2021

Contact info
64 21 306516
27 Nov 2018 Phone
scott.massey@omegacapital.co.nz
27 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: November

Annual return last filed: 14 Dec 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1001
Director Massey, Scott Ferguson Cambridge
Cambridge
3434
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Fraser, Olivia Prudence 1/50 Rotoorangi Road
Cambridge
3434
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Prestige Financial Services (no. 2) Limited
Shareholder NZBN: 9429045880711
Company Number: 6196887
Rd 3
Hamilton
3283
New Zealand
Entity Prestige Financial Services (no. 2) Limited
Shareholder NZBN: 9429045880711
Company Number: 6196887
Rd 3
Hamilton
3283
New Zealand
Directors

Scott Ferguson Massey - Director

Appointment date: 11 Jan 2017

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 27 Nov 2019

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 11 Jan 2017


Alex William Matheson - Director (Inactive)

Appointment date: 11 Jan 2017

Termination date: 27 Jan 2021

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 11 Jan 2017


Olivia Fraser - Director (Inactive)

Appointment date: 08 Feb 2018

Termination date: 01 May 2019

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 08 Feb 2018

Nearby companies

Talent 1 Limited
127 Collingwood Street

Trustee-southern Limited
127 Collingwood Street

Trustee-finance Limited
127 Collingwood Street

Trustee-property Limited
127 Collingwood Street

The Schramm Trust
Suite One

Chow:hill Architects Limited
119 Collingwood Street

Similar companies

Everest Finance Nz Limited
88 Avalon Drive

Maree Finance Limited
1/116 Main Road

Omega Finance (hamilton) Limited
521 Angelsea Street

Ski Imports Limited
120 London St

Sport Wholesale Cars Limited
2 Thames Street

Tarnix Limited
30 Galway Ave