Lank Investments Limited was registered on 11 Sep 2006 and issued a New Zealand Business Number of 9429033883182. The registered LTD company has been managed by 5 directors: Lolita Litonjua Macaballug - an active director whose contract began on 11 Sep 2006,
Lolita Litonjua-Yap Macaballug - an active director whose contract began on 11 Sep 2006,
Arnel Marayag Macaballug - an active director whose contract began on 07 Dec 2017,
Nicole Stephanie Macaballug - an inactive director whose contract began on 27 Sep 2013 and was terminated on 08 Dec 2017,
Arnel Macaballug - an inactive director whose contract began on 04 Oct 2007 and was terminated on 07 Oct 2016.
According to BizDb's data (last updated on 16 Apr 2024), the company uses 1 address: 3 Lanner Drive, Rolleston, Rolleston, 7615 (type: postal, office).
Until 20 Apr 2022, Lank Investments Limited had been using 117 Gala Street, Queens Park, Invercargill as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Macaballug, Arnel Marayag (a director) located at Rolleston, Rolleston postcode 7615.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Macaballug, Lolita Litonjua - located at Rolleston, Rolleston. Lank Investments Limited was categorised as "Rental of residential property" (business classification L671160).
Other active addresses
Address #4: 3 Lanner Drive, Rolleston 7615, Rolleston, Rolleston 7615, 7615 New Zealand
Office address used from 02 Feb 2024
Principal place of activity
117 Gala Street, Queens Park, Invercargill, 9810 New Zealand
Previous addresses
Address #1: 117 Gala Street, Queens Park, Invercargill, 9810 New Zealand
Registered & physical address used from 16 Jul 2019 to 20 Apr 2022
Address #2: Level 7 Asb House, 248 Cumberland Street, Dunedin, 9016 New Zealand
Registered & physical address used from 19 Oct 2017 to 16 Jul 2019
Address #3: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Registered & physical address used from 09 Oct 2014 to 19 Oct 2017
Address #4: 85 Gala Street, Queens Park, Invercargill, 9810 New Zealand
Physical & registered address used from 04 Oct 2012 to 09 Oct 2014
Address #5: 117 Gala Street, Queenstown Park, Invercargill, 9810 New Zealand
Physical & registered address used from 10 Sep 2010 to 04 Oct 2012
Address #6: 301 Ythan Street, Invercargill New Zealand
Physical & registered address used from 11 Sep 2006 to 10 Sep 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Macaballug, Arnel Marayag |
Rolleston Rolleston 7615 New Zealand |
09 Mar 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Macaballug, Lolita Litonjua |
Rolleston Rolleston 7615 New Zealand |
08 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macaballug, Nicole Stephanie |
Queens Park Invercargill 9810 New Zealand |
29 Sep 2016 - 11 Oct 2017 |
Individual | Macaballug, Lolita Litonjua-yap |
Queens Park Invercargill 9810 New Zealand |
11 Sep 2006 - 08 Dec 2017 |
Director | Arnel Macaballug |
Queenspark Invercargill 9810 New Zealand |
29 Sep 2016 - 11 Oct 2017 |
Director | Nicole Stephanie Macaballug |
Queens Park Invercargill 9810 New Zealand |
29 Sep 2016 - 11 Oct 2017 |
Individual | Macaballug, Arnel |
Queenspark Invercargill 9810 New Zealand |
29 Sep 2016 - 11 Oct 2017 |
Lolita Litonjua Macaballug - Director
Appointment date: 11 Sep 2006
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 08 Apr 2022
Address: Queens Park, Invercargill, 9810 New Zealand
Address used since 02 Sep 2010
Lolita Litonjua-yap Macaballug - Director
Appointment date: 11 Sep 2006
Address: Queens Park, Invercargill, 9810 New Zealand
Address used since 02 Sep 2010
Arnel Marayag Macaballug - Director
Appointment date: 07 Dec 2017
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 08 Apr 2022
Address: Queens Park, Invercargill, 9810 New Zealand
Address used since 07 Dec 2017
Nicole Stephanie Macaballug - Director (Inactive)
Appointment date: 27 Sep 2013
Termination date: 08 Dec 2017
Address: Queens Park, Invercargill, 9810 New Zealand
Address used since 27 Sep 2013
Arnel Macaballug - Director (Inactive)
Appointment date: 04 Oct 2007
Termination date: 07 Oct 2016
Address: Queenspark, Invercargill, 9810 New Zealand
Address used since 02 Sep 2010
Nvisionz Limited
248 Cumberland Street
Tay And Tay Limited
Level 7, Asb House
Monarch Wildlife Limited
248 Cumberland Street
Shelf 70 Limited
Level 6 Asb House.
Exbow Investments Limited
248 Cumberland Street
Action Panelbeating Limited
248 Cumberland Street
Andalusia Property Limited
248 Cumberland Street
Jspi Properties Limited
248 Cumberland Street
N & S Investments Limited
248 Cumberland Street
Off 2 London Investments Limited
Level 7, Asb House
Payne Properties Limited
248 Cumberland Street
Wls Properties Limited
248 Cumberland Street