Larj Investments Limited, a registered company, was started on 02 Feb 2007. 9429033623993 is the number it was issued. The company has been managed by 3 directors: Richard James Ushaw - an active director whose contract started on 02 Feb 2007,
Lesley Ushaw - an inactive director whose contract started on 05 Aug 2016 and was terminated on 20 Jan 2017,
Katrina Alexandra Olsen - an inactive director whose contract started on 16 Aug 2011 and was terminated on 07 Jun 2016.
Last updated on 03 May 2024, our data contains detailed information about 2 addresses this company registered, specifically: Level 1, 46 Stanley Street, Parnell, Auckland, 1010 (registered address),
Level 1, 46 Stanley Street, Parnell, Auckland, 1010 (service address),
Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (physical address).
Larj Investments Limited had been using Level 1, 1 Jervois Road, Ponsonby, Auckland as their registered address up to 07 Sep 2023.
Old names used by this company, as we found at BizDb, included: from 21 Mar 2007 to 05 Aug 2016 they were named Jeff Limited, from 02 Feb 2007 to 21 Mar 2007 they were named Expert Solution Providers (2007) Limited.
A single entity controls all company shares (exactly 1000 shares) - Ushaw, Richard James - located at 1010, Greenhithe, Auckland.
Previous addresses
Address #1: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 New Zealand
Registered & service address used from 28 Mar 2022 to 07 Sep 2023
Address #2: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 15 Aug 2016 to 28 Mar 2022
Address #3: 511 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Physical & registered address used from 15 Jun 2016 to 15 Aug 2016
Address #4: 402f Titirangi Road, Titirangi, Auckland, 0604 New Zealand
Registered & physical address used from 19 Aug 2013 to 15 Jun 2016
Address #5: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 24 Feb 2012 to 19 Aug 2013
Address #6: 52 Swanson Road, Henderson, Auckland New Zealand
Registered address used from 04 Mar 2008 to 24 Feb 2012
Address #7: 480 Te Atatu Road, Te Atatu Peninsula, Auckland New Zealand
Physical address used from 04 Mar 2008 to 24 Feb 2012
Address #8: C/-24-26 Pollen St, Ponsonby, Auckland
Physical & registered address used from 02 Feb 2007 to 04 Mar 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Ushaw, Richard James |
Greenhithe Auckland 0632 New Zealand |
24 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crabb, Richard James |
Te Atatu Peninsula Auckland 0610 New Zealand |
02 Feb 2007 - 24 Jan 2017 |
Individual | Olsen, Katrina Alexandra |
Greenhithe Auckland 0632 New Zealand |
02 Feb 2007 - 07 Jun 2016 |
Entity | Davenports City Law Trustee Limited Shareholder NZBN: 9429034793633 Company Number: 1628813 |
01 May 2012 - 03 Jun 2014 | |
Entity | Swl Trustee Company Limited Shareholder NZBN: 9429036643059 Company Number: 1185525 |
02 Feb 2007 - 05 Aug 2011 | |
Entity | Davenports City Law Trustee Limited Shareholder NZBN: 9429034793633 Company Number: 1628813 |
01 May 2012 - 03 Jun 2014 | |
Entity | Swl Trustee Company Limited Shareholder NZBN: 9429036643059 Company Number: 1185525 |
02 Feb 2007 - 05 Aug 2011 |
Richard James Ushaw - Director
Appointment date: 02 Feb 2007
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 20 Jan 2017
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 20 Jan 2017
Lesley Ushaw - Director (Inactive)
Appointment date: 05 Aug 2016
Termination date: 20 Jan 2017
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 05 Aug 2016
Katrina Alexandra Olsen - Director (Inactive)
Appointment date: 16 Aug 2011
Termination date: 07 Jun 2016
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 24 Aug 2012
Elevate Sign Installation Limited
202 Ponsonby Road
Jomic Limited
202 Ponsonby Road
Vintage 6 Limited
202 Ponsonby Road
Pennant & Triumph Limited
202 Ponsonby Road
Abel Tasman One Limited
202 Ponsonby Road
S & F Thorpe Limited
202 Ponsonby Road