Shortcuts

Ladygrove Co Limited

Type: NZ Limited Company (Ltd)
9429037004507
NZBN
1116528
Company Number
Registered
Company Status
Current address
32 Rathbone Street
Whangarei 0110
New Zealand
Physical & registered & service address used since 20 May 2016
32 Rathbone Street
Whangarei 0110
New Zealand
Registered & service address used since 20 Jul 2023

Ladygrove Co Limited was launched on 16 Feb 2001 and issued an NZ business number of 9429037004507. The registered LTD company has been supervised by 6 directors: Derek Michael Jepson - an active director whose contract started on 20 Jul 2021,
Ian Jepson - an inactive director whose contract started on 27 Feb 2014 and was terminated on 04 Aug 2021,
Jane Jepson - an inactive director whose contract started on 16 Feb 2001 and was terminated on 27 Feb 2014,
Michael Jepson - an inactive director whose contract started on 16 Feb 2001 and was terminated on 20 Jul 2007,
Ian Jepson - an inactive director whose contract started on 20 Aug 2002 and was terminated on 20 Jul 2007.
As stated in BizDb's database (last updated on 27 Mar 2024), the company uses 1 address: 32 Rathbone Street, Whangarei, 0110 (types include: registered, service).
Up until 20 May 2016, Ladygrove Co Limited had been using Level 4, The Gilmore Brown Ltd Business Centre, 30-34 Rathbone Street, Whangarei as their physical address.
A total of 100 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Umk Trustees (2009) Limited (an entity) located at 9 Hunt Street, Whangarei, Null postcode 0110,
Jepson, Derek Michael (an individual) located at Rd 1, Russell postcode 0272.

Addresses

Previous addresses

Address #1: Level 4, The Gilmore Brown Ltd Business Centre, 30-34 Rathbone Street, Whangarei New Zealand

Physical & registered address used from 02 Nov 2009 to 20 May 2016

Address #2: Unit M, 40-42 Constellation Drive, Mairangi Bay

Registered & physical address used from 19 Jul 2007 to 02 Nov 2009

Address #3: C/- Herbert And Associates, Chartered, Accountants, Unit M, 40-42, Constellation Dr, Mairangi Bay

Registered & physical address used from 01 Jul 2003 to 19 Jul 2007

Address #4: Herbert & Associates, 221 Shakespeare Road, Milford, Auckland

Registered & physical address used from 16 Feb 2001 to 01 Jul 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 10 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Umk Trustees (2009) Limited
Shareholder NZBN: 9429032347869
9 Hunt Street
Whangarei
Null 0110
New Zealand
Individual Jepson, Derek Michael Rd 1
Russell
0272
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jepson, Jane Kerikeri 0230
Northland

New Zealand
Individual Jepson, Michael Browns Bay
Auckland
Directors

Derek Michael Jepson - Director

Appointment date: 20 Jul 2021

Address: Russell, 0272 New Zealand

Address used since 18 Oct 2021

Address: Russell, 0272 New Zealand

Address used since 20 Jul 2021


Ian Jepson - Director (Inactive)

Appointment date: 27 Feb 2014

Termination date: 04 Aug 2021

Address: Russell, Russell, 0272 New Zealand

Address used since 11 Nov 2015


Jane Jepson - Director (Inactive)

Appointment date: 16 Feb 2001

Termination date: 27 Feb 2014

Address: Kerikeri, 0230 New Zealand

Address used since 01 Mar 2010


Michael Jepson - Director (Inactive)

Appointment date: 16 Feb 2001

Termination date: 20 Jul 2007

Address: Browns Bay, Auckland,

Address used since 16 Feb 2001


Ian Jepson - Director (Inactive)

Appointment date: 20 Aug 2002

Termination date: 20 Jul 2007

Address: Browns Bay, North Shore City,

Address used since 20 Aug 2002


James Timothy Jepson - Director (Inactive)

Appointment date: 20 Aug 2002

Termination date: 20 Jul 2007

Address: Browns Bay, North Shore City,

Address used since 20 Aug 2002

Nearby companies

Mark And Gina Trustees Limited
32 Rathbone Street

Wistrand Newtrax Limited
32 Rathbone Street

S G Hansen Trustees Limited
32 Rathbone Street

R Johnston Trustee Limited
32 Rathbone Street

Goodland Farms Limited
32 Rathbone Street

Lister Farm (2012) Limited
32 Rathbone Street