The Land Vault Limited, a registered company, was registered on 07 Oct 2010. 9429031354400 is the NZ business identifier it was issued. "Land development or subdivision (excluding construction)" (ANZSIC E321120) is how the company was classified. This company has been run by 3 directors: Denis Anthony John Massey - an active director whose contract started on 07 Oct 2010,
Kyle Haydon Ross - an active director whose contract started on 03 May 2021,
Flemming Rasmussen - an inactive director whose contract started on 07 Oct 2010 and was terminated on 17 Aug 2011.
Updated on 05 Apr 2024, BizDb's data contains detailed information about 2 addresses the company uses, specifically: 8 Oystercatcher Lane, Point Wells, 0986 (physical address),
8 Oystercatcher Lane, Point Wells, 0986 (service address),
83B Ingram Road, Rd 3, Drury, 2579 (registered address).
The Land Vault Limited had been using 83B Ingram Road, Rd 3, Drury as their physical address until 24 May 2018.
Past names for the company, as we identified at BizDb, included: from 17 Nov 2011 to 19 Dec 2011 they were called Landmine Limited, from 05 Oct 2010 to 17 Nov 2011 they were called Df Developments Limited.
A total of 100 shares are allocated to 7 shareholders (5 groups). The first group consists of 65 shares (65%) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 23 shares (23%). Finally we have the next share allotment (1 share 1%) made up of 1 entity.
Previous addresses
Address #1: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Physical address used from 01 Jun 2017 to 24 May 2018
Address #2: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Physical address used from 08 Dec 2011 to 01 Jun 2017
Address #3: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 25 Nov 2011 to 01 Jun 2017
Address #4: 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical address used from 07 Oct 2010 to 08 Dec 2011
Address #5: 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered address used from 07 Oct 2010 to 25 Nov 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 65 | |||
Individual | Ross, Kyle Haydon |
Mount Eden Auckland 1024 New Zealand |
07 May 2021 - |
Shares Allocation #2 Number of Shares: 23 | |||
Director | Massey, Denis Anthony John |
Point Wells 0986 New Zealand |
07 Oct 2010 - |
Individual | Massey, Susan Frances |
Point Wells 0986 New Zealand |
07 Oct 2010 - |
Entity (NZ Limited Company) | Dtr Trustee Services Limited Shareholder NZBN: 9429033933788 |
Rd 3 Drury 2579 New Zealand |
07 Oct 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Massey, Susan Frances |
Point Wells 0986 New Zealand |
07 Oct 2010 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Massey, Anna Frances |
Mount Eden Auckland 1024 New Zealand |
07 May 2021 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Massey, Denis Anthony John |
Point Wells 0986 New Zealand |
07 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mount William Limited Shareholder NZBN: 9429032347173 Company Number: 2219632 |
07 Oct 2010 - 09 Sep 2011 | |
Entity | Mount William Limited Shareholder NZBN: 9429032347173 Company Number: 2219632 |
07 Oct 2010 - 09 Sep 2011 |
Denis Anthony John Massey - Director
Appointment date: 07 Oct 2010
Address: Point Wells, 0986 New Zealand
Address used since 16 May 2018
Address: Point Wells, Warkworth, 0986 New Zealand
Address used since 02 Jun 2016
Kyle Haydon Ross - Director
Appointment date: 03 May 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 28 Sep 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 03 May 2021
Flemming Rasmussen - Director (Inactive)
Appointment date: 07 Oct 2010
Termination date: 17 Aug 2011
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 07 Oct 2010
Three Wishes 2008 Limited
251 Point Wells Road
Advanced Avengers Limited
231a Point Wells Road
Advanced Access Systems (2002) Limited
231a Point Wells Road
Heartland Finance Limited
5 Sandpiper Avenue
Warkworth Garage Doors Limited
81 Point Wells Road
Matakana Beach Company Limited
8 Waimanu Place
Albert Road Investments Limited
86 Omaha Flats Road
Blue Gum Owners Limited
20 Meiklejohn Way
Drinnan Properties 2015 Limited
473 Kaipara Flats Road
Sdd Developments 2017 Limited
Chartered Accountants
Solvo Limited
17 Elizabeth Street
Waimahana Limited
35 Martins Bay Road