Shortcuts

Ladsco Limited

Type: NZ Limited Company (Ltd)
9429036670253
NZBN
1180669
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
81 Sefton Street
Wadestown
Wellington 6012
New Zealand
Registered & physical & service address used since 10 Sep 2020

Ladsco Limited, a registered company, was incorporated on 18 Feb 2002. 9429036670253 is the NZBN it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company was categorised. The company has been supervised by 7 directors: Tony Edgar - an active director whose contract started on 18 Feb 2002,
Elliot Hartley Falconer - an active director whose contract started on 18 Feb 2002,
Michael Richard Heron - an active director whose contract started on 18 Feb 2002,
Brett Christopher Sutton - an active director whose contract started on 18 Feb 2002,
David Matthew Molony - an active director whose contract started on 18 Feb 2002.
Updated on 10 Mar 2024, BizDb's database contains detailed information about 1 address: 81 Sefton Street, Wadestown, Wellington, 6012 (type: registered, physical).
Ladsco Limited had been using 12 Ravi Street, Khandallah, Wellington as their physical address until 10 Sep 2020.
A total of 30000 shares are allocated to 6 shareholders (6 groups). The first group consists of 5000 shares (16.67 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5000 shares (16.67 per cent). Finally there is the next share allocation (5000 shares 16.67 per cent) made up of 1 entity.

Addresses

Principal place of activity

81 Sefton Street, Wadestown, Wellington, 6012 New Zealand


Previous addresses

Address: 12 Ravi Street, Khandallah, Wellington, 6035 New Zealand

Physical & registered address used from 10 Jun 2013 to 10 Sep 2020

Address: 20 Ngatoto Street, Ngaio, Wellington, 6035 New Zealand

Physical & registered address used from 17 Sep 2012 to 10 Jun 2013

Address: 15 Clifton Rd, Herne Bay, Auckland New Zealand

Registered & physical address used from 24 Aug 2006 to 17 Sep 2012

Address: 7a Sentinel Road, Herne Bay, Auckland

Registered & physical address used from 18 Feb 2002 to 24 Aug 2006

Contact info
64 21 550090
Phone
molony@actrix.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: September

Annual return last filed: 06 Sep 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Falconer, Elliot Hartley Plimmerton
Porirua
5026
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Edgar, Tony Carrara
Queensland
4211
Australia
Shares Allocation #3 Number of Shares: 5000
Individual Hagan, Shane Peter No. 09-08 Dakota Residences
Singapore
399937
Singapore
Shares Allocation #4 Number of Shares: 5000
Individual Heron, Michael Richard Herne Bay
Auckland
1011
New Zealand
Shares Allocation #5 Number of Shares: 5000
Individual Sutton, Brett Christopher Thorndon
Wellington
6011
New Zealand
Shares Allocation #6 Number of Shares: 5000
Individual Molony, David Matthew Wadestown
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Faamalepe, Jason Howick
Auckland
2014
New Zealand
Directors

Tony Edgar - Director

Appointment date: 18 Feb 2002

Address: Carrara, Queensland, 4211 Australia

Address used since 07 Sep 2016


Elliot Hartley Falconer - Director

Appointment date: 18 Feb 2002

Address: Plimmerton, Porirua, 5026 New Zealand

Address used since 25 Aug 2009


Michael Richard Heron - Director

Appointment date: 18 Feb 2002

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 10 Sep 2012


Brett Christopher Sutton - Director

Appointment date: 18 Feb 2002

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 25 Aug 2009


David Matthew Molony - Director

Appointment date: 18 Feb 2002

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 02 Sep 2020

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 09 Sep 2013


Jason Faamalepe - Director (Inactive)

Appointment date: 18 Feb 2002

Termination date: 13 Dec 2012

Address: Howick, Manukau, 2014 New Zealand

Address used since 25 Aug 2009


Shane Peter Hagan - Director (Inactive)

Appointment date: 18 Feb 2002

Termination date: 11 Oct 2007

Address: #08-128 Caribbean At Keppel Bay, Singapore 098635,

Address used since 17 Aug 2006

Nearby companies

Bc Promotions Limited
20 Ngatoto Street

Neville-griffiths Trustee Limited
28 Ngatoto Street

Go 2 Market Limited
12 Ngatoto Street

Dive Work (nz) Limited
74 Khandallah Road

Plate Techtonix Limited
4/16 Ngatoto Street

A H & B Ferguson Limited
7 Ngatoto Street

Similar companies

Chump Change Investments Limited
29 Vasanta Avenue

Fitzroy Bay Sand Co Limited
9 Aplin Terrace

Gough, Gough And Hamer Limited
1 Clark Street

Idoc Trustee Limited
15 Captain Edward Daniell Drive

Ink Trust Limited
15 Captain Edward Daniell Drive

Woodford Enterprises Limited
Flat 3