Langford Trust Co Limited, a registered company, was registered on 17 Jan 2002. 9429036649792 is the number it was issued. "Trustee service" (business classification K641965) is how the company is classified. The company has been managed by 5 directors: Gary Edward Langford - an active director whose contract began on 17 Jan 2002,
Janice Langford - an active director whose contract began on 17 Jan 2002,
Nicholas James Porter - an inactive director whose contract began on 17 Jan 2002 and was terminated on 07 Feb 2005,
Kerry Charles Goldstone - an inactive director whose contract began on 17 Jan 2002 and was terminated on 22 Sep 2004,
Peter James Hugh Chamberlain - an inactive director whose contract began on 17 Jan 2002 and was terminated on 22 Sep 2004.
Last updated on 31 Mar 2024, our data contains detailed information about 1 address: 200A Victoria Avenue, Remuera, Auckland, 1050 (type: postal, office).
Langford Trust Co Limited had been using 25A Aldred Road, Remuera, Auckland as their physical address up until 03 Nov 2003.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
200a Victoria Avenue, Remuera, Auckland, 1050 New Zealand
Previous address
Address #1: 25a Aldred Road, Remuera, Auckland
Physical & registered address used from 17 Jan 2002 to 03 Nov 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Trusts Limited Shareholder NZBN: 9429036694082 |
Newmarket Auckland 1023 New Zealand |
10 Nov 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Other (Other) | Gary Edward And Janice Langford (jointly) |
Remuera Auckland 1050 New Zealand |
23 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chamberlain, Peter James Hugh |
Remuera Auckland |
17 Jan 2002 - 23 Sep 2004 |
Individual | Sandelin, Michael Arne |
Remuera Auckland New Zealand |
08 Sep 2005 - 10 Nov 2015 |
Individual | Porter, Nicholas James |
Devonport Auckland |
17 Jan 2002 - 23 Sep 2004 |
Gary Edward Langford - Director
Appointment date: 17 Jan 2002
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Sep 2004
Janice Langford - Director
Appointment date: 17 Jan 2002
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Sep 2004
Nicholas James Porter - Director (Inactive)
Appointment date: 17 Jan 2002
Termination date: 07 Feb 2005
Address: Devonport, Auckland,
Address used since 17 Jan 2002
Kerry Charles Goldstone - Director (Inactive)
Appointment date: 17 Jan 2002
Termination date: 22 Sep 2004
Address: Epsom, Auckland,
Address used since 17 Jan 2002
Peter James Hugh Chamberlain - Director (Inactive)
Appointment date: 17 Jan 2002
Termination date: 22 Sep 2004
Address: Remuera, Auckland,
Address used since 17 Jan 2002
Llanddona Properties Limited
200a Victoria Avenue
Chris Langford Trust Limited
200a Victoria Avenue
Queen Charlotte Wines Limited
1 A Ingram Road
Blakes Mill Limited
1a Ingram Road
Murano Capital Limited
210 Victoria Avenue
Macquarie Construction Limited
210 Victoria Avenue
Chris Langford Trust Limited
200a Victoria Avenue
Jia Family Trustee Limited
20 Ingram Road
Penhearow Trustee Company Limited
68 Spencer Street
Smp Nominees Limited
6 Ingram Road
Takamatsu Trustee Limited
12 Ingram Road
Tie Trustee Limited
Flat 3, 57 Spencer Street