Shortcuts

Larson-juhl New Zealand Limited

Type: NZ Limited Company (Ltd)
9429033709383
NZBN
1892698
Company Number
Registered
Company Status
Current address
74 Ascot Road
Mangere
Auckland 2022
New Zealand
Office address used since 07 Aug 2019
74 Ascot Road
Mangere
Auckland 2022
New Zealand
Physical & registered & service address used since 15 Aug 2019
74 Ascot Road
Mangere
Auckland 2022
New Zealand
Postal & delivery address used since 30 Aug 2022

Larson-Juhl New Zealand Limited, a registered company, was registered on 14 Dec 2006. 9429033709383 is the business number it was issued. The company has been managed by 14 directors: Michael B. - an active director whose contract began on 13 Dec 2017,
Wayne Gooch - an active director whose contract began on 23 Oct 2023,
Arie B. - an active director whose contract began on 22 Mar 2024,
Mark Richard Franklin - an inactive director whose contract began on 22 Oct 2021 and was terminated on 22 Mar 2024,
Christopher Luke Thams - an inactive director whose contract began on 30 Sep 2022 and was terminated on 01 Dec 2023.
Last updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: 74 Ascot Road, Mangere, Auckland, 2022 (category: postal, delivery).
Larson-Juhl New Zealand Limited had been using Flat 17, 30 Heather Street, Parnell, Auckland as their registered address up until 15 Aug 2019.
Previous aliases for the company, as we found at BizDb, included: from 14 Dec 2006 to 14 Aug 2007 they were named Larson-Juhl New Zealand (2006) Limited.
A total of 1500100 shares are issued to 2 shareholders (2 groups). The first group includes 1500000 shares (99.99 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100 shares (0.01 per cent).

Addresses

Principal place of activity

74 Ascot Road, Mangere, Auckland, 2022 New Zealand


Previous addresses

Address #1: Flat 17, 30 Heather Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 28 Aug 2018 to 15 Aug 2019

Address #2: Suite 302, Geyser Building, 100 Parnell Road, Auckland, 1151 New Zealand

Registered & physical address used from 14 Sep 2012 to 28 Aug 2018

Address #3: C/-christopher Taylor Lawyers, Level 2, Windsor Court, 128-136 Parnell Road, Parnell, Auckland New Zealand

Physical & registered address used from 14 Dec 2006 to 14 Sep 2012

Contact info
64 9 2560020
07 Aug 2019 Phone
Financial Data

Basic Financial info

Total number of Shares: 1500100

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 05 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1500000
Other (Other) Larson-juhl International Llc Norcross
Ga. 30093, United States Of America

United States
Shares Allocation #2 Number of Shares: 100
Other (Other) Larson-juhl International Llc Norcross, Ga 30093
United States Of America

Ultimate Holding Company

21 Jul 1991
Effective Date
Berkshire Hathaway Inc.
Name
Corporation
Type
91524515
Ultimate Holding Company Number
US
Country of origin
3555 Farnam Street
Omaha
Nebraska 68131
United States
Address
Directors

Michael B. - Director

Appointment date: 13 Dec 2017


Wayne Gooch - Director

Appointment date: 23 Oct 2023

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 23 Oct 2023


Arie B. - Director

Appointment date: 22 Mar 2024


Mark Richard Franklin - Director (Inactive)

Appointment date: 22 Oct 2021

Termination date: 22 Mar 2024

ASIC Name: Larson-juhl Pty Ltd

Address: Chalong, Phuket, 83130 Thailand

Address used since 01 Dec 2023

Address: Northgate, Qld, 4013 Australia

Address: Upper Mount Gravatt, Qld, 4122 Australia

Address used since 22 Oct 2021


Christopher Luke Thams - Director (Inactive)

Appointment date: 30 Sep 2022

Termination date: 01 Dec 2023

Address: Banksia Beach, Queensland, 4507 Australia

Address used since 30 Sep 2022


Nathalie Marie Caroline Bosquet - Director (Inactive)

Appointment date: 16 Feb 2021

Termination date: 06 Oct 2022

ASIC Name: Larson-juhl Pty Ltd

Address: Northgate, Qld, 4013 Australia

Address: 605 Zillmere Road, Zillmere, Brisbane, Qld, 4043 Australia

Address: Cleveland, Queensland, 4163 Australia

Address used since 16 Feb 2021


Mark Laurence O'rourke - Director (Inactive)

Appointment date: 04 Feb 2019

Termination date: 17 Feb 2021

ASIC Name: Megawood Larson-juhl Pty Ltd

Address: Broadbeach Waters, Gold Coast, 4218 Australia

Address used since 04 Feb 2019

Address: Zillmere, Brisbane, 4034 Australia


Joshua Anthony Mcgrory - Director (Inactive)

Appointment date: 01 Apr 2017

Termination date: 15 Apr 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 12 Dec 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Apr 2017


Andrew V. - Director (Inactive)

Appointment date: 05 Mar 2012

Termination date: 13 Dec 2017

Address: Atlanta, GA 30308 United States

Address used since 05 Mar 2012


John Peter O'brien - Director (Inactive)

Appointment date: 31 Jul 2007

Termination date: 01 May 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Jul 2007


Ralph Bradley Goodson - Director (Inactive)

Appointment date: 14 Dec 2006

Termination date: 25 Jun 2013

Address: Alpharetta Ga. 30022, United States Of America,

Address used since 14 Dec 2006


Stephen Eric Mckenzie - Director (Inactive)

Appointment date: 28 Feb 2009

Termination date: 05 Mar 2012

Address: Suwanee, Georgia 30024-5376, United States Of America,

Address used since 28 Feb 2009


William Trimarco - Director (Inactive)

Appointment date: 14 Dec 2006

Termination date: 28 Feb 2009

Address: Evergreen, Co. 80439, United States Of America,

Address used since 14 Dec 2006


Keith Ronald Madden - Director (Inactive)

Appointment date: 14 Dec 2006

Termination date: 31 Jul 2007

Address: Epping, Nsw 2121, Australia,

Address used since 14 Dec 2006

Nearby companies