Landcom Auto Electrical Limited was started on 07 May 2004 and issued an NZ business identifier of 9429035402916. The registered LTD company has been run by 2 directors: Ian Thomas Eatherley - an active director whose contract began on 07 May 2004,
Jennifer Anne Eatherley - an inactive director whose contract began on 07 May 2004 and was terminated on 04 Jun 2004.
As stated in our data (last updated on 01 Apr 2024), this company filed 1 address: an address for records at 170 Hibiscus Coast Highway, Red Beach, Red Beach, 0932 (category: other, records).
Until 24 Jan 2017, Landcom Auto Electrical Limited had been using 199 Redwood Street, Witherlea, Blenheim as their physical address.
BizDb found previous aliases used by this company: from 07 May 2004 to 20 Feb 2018 they were named Marine Electrical Solutions Limited.
A total of 2 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 2 shares are held by 1 entity, namely:
Eatherley, Ian Thomas (an individual) located at Witherlea, Blenheim postcode 7201. Landcom Auto Electrical Limited was classified as "Auto-electrical services" (business classification S941110).
Other active addresses
Address #4: 170 Hibiscus Coast Highway, Red Beach, Red Beach, 0932 New Zealand
Other (Address for Records) & records address (Address for Records) used from 03 May 2019
Principal place of activity
3b Hillside Terrace, Witherlea, Blenheim, 7201 New Zealand
Previous addresses
Address #1: 199 Redwood Street, Witherlea, Blenheim, 7201 New Zealand
Physical & registered address used from 23 May 2013 to 24 Jan 2017
Address #2: Unit 2 Beach Rd, Waikawa Marina, Picton, 7220 New Zealand
Physical address used from 22 Sep 2011 to 23 May 2013
Address #3: Unit 1, 1 Marina Drive, Waikawa Marina, Picton New Zealand
Physical address used from 20 Apr 2007 to 22 Sep 2011
Address #4: 199 Redwood St, Blenheim
Physical address used from 25 May 2005 to 20 Apr 2007
Address #5: 199 Redwood St, Blenheim New Zealand
Registered address used from 25 May 2005 to 23 May 2013
Address #6: 49 Elliston Crescent, Stanmore Bay
Physical & registered address used from 07 May 2004 to 25 May 2005
Basic Financial info
Total number of Shares: 2
Annual return filing month: May
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Eatherley, Ian Thomas |
Witherlea Blenheim 7201 New Zealand |
07 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eatherley, Jennifer Anne |
Witherlea Blenheim 7201 New Zealand |
07 May 2004 - 16 Jan 2017 |
Ian Thomas Eatherley - Director
Appointment date: 07 May 2004
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 20 Feb 2016
Jennifer Anne Eatherley - Director (Inactive)
Appointment date: 07 May 2004
Termination date: 04 Jun 2004
Address: Stanmore Bay, Whangaparoa 1463,
Address used since 07 May 2004
Sugar Free Food Limited
3 Douslin Place
Marlborough Camera Club Incorporated
C/o Margaret Anderson
Jetblacks.com Limited
228 Howick Road
Lapdog Limited
212 Howick Road
Alpine Products Limited
212 Howick Road
T & G Judd Limited
27 Hillside Terrace
Alpha Auto Electric Limited
Suite 1, 126 Trafalgar Street
Auto & Marine Electrics (2001) Limited
45 Queen Street
Kea Holdings Limited
11a Pascoe Street
Live Wire Auto Electric Limited
31 Waterhouse Street
Nelson Avionics Limited
266 Hardy Street
Platinum Auto Electrics Limited
32 Page Street