Llanfair Holdings Limited was registered on 23 Sep 1996 and issued a business number of 9429038232343. The registered LTD company has been run by 2 directors: Jocelyn Clare Windsor Anton - an active director whose contract started on 23 Sep 1996,
Werner Mark Anton - an inactive director whose contract started on 23 Sep 1996 and was terminated on 24 Jan 2008.
As stated in our information (last updated on 21 Mar 2024), the company registered 3 addresses: Flat 4, 5 Hawtrey Terrace, Johnsonville, Wellington, 6037 (registered address),
Flat 4, 5 Hawtrey Terrace, Johnsonville, Wellington, 6037 (physical address),
Flat 4, 5 Hawtrey Terrace, Johnsonville, Wellington, 6037 (service address),
4/5 Hawtrey Terrace, Johnsonville, Wellington, 6037 (other address) among others.
Up until 18 Oct 2022, Llanfair Holdings Limited had been using 80 Main Road, Titahi Bay, Porirua as their registered address.
BizDb identified previous aliases used by the company: from 23 Sep 1996 to 14 Feb 2016 they were named L T Enterprises Limited.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). In the first group, 31 shares are held by 1 entity, namely:
Anton, Jocelyn Clare Windsor (an individual) located at Johnsonville, Wellington postcode 6037.
Then there is a group that consists of 1 shareholder, holds 20% shares (exactly 20 shares) and includes
Anton, Jocelyn Clare Windsor - located at Johnsonville, Wellington.
The 3rd share allotment (49 shares, 49%) belongs to 1 entity, namely:
Windsor, Alan John, located at Island Bay, Wellington (an individual). Llanfair Holdings Limited was classified as "Investment - residential property" (business classification L671150).
Principal place of activity
80 Main Road, Titahi Bay, Porirua, 5022 New Zealand
Previous addresses
Address #1: 80 Main Road, Titahi Bay, Porirua, 5022 New Zealand
Registered & physical address used from 25 Oct 2019 to 18 Oct 2022
Address #2: 7 Oak Avenue, Paremata, Porirua, 5024 New Zealand
Registered & physical address used from 15 Nov 2016 to 25 Oct 2019
Address #3: 116 Mana Esplanade, Mana, Porirua New Zealand
Registered & physical address used from 02 Nov 2009 to 15 Nov 2016
Address #4: 82 Kahu Road, Paremata, Porirua
Registered address used from 11 Apr 2000 to 02 Nov 2009
Address #5: 82 Kahu Road, Paremata, Porirua
Physical address used from 24 Sep 1996 to 02 Nov 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 04 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 31 | |||
Individual | Anton, Jocelyn Clare Windsor |
Johnsonville Wellington 6037 New Zealand |
22 Jan 2008 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Anton, Jocelyn Clare Windsor |
Johnsonville Wellington 6037 New Zealand |
23 Sep 1996 - |
Shares Allocation #3 Number of Shares: 49 | |||
Individual | Windsor, Alan John |
Island Bay Wellington 6023 New Zealand |
22 Jan 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Temperton, Trevor Rex |
Paraparaumu |
03 Jul 2007 - 03 Jul 2007 |
Individual | Anton, Werner Mark |
Waikanae New Zealand |
22 Jan 2008 - 04 Oct 2011 |
Individual | Windsor, Sheila Mary |
Titahi Bay Porirua New Zealand |
22 Jan 2008 - 17 Oct 2019 |
Individual | Lake, Bernard Richard |
Paraparaumu |
23 Sep 1996 - 03 Jul 2007 |
Individual | Miller, Roger Holmes |
Cobham Court Porirua |
23 Sep 1996 - 19 Nov 2004 |
Individual | Anton, Werner Mark |
Paremata Porirua |
23 Sep 1996 - 03 Jul 2007 |
Individual | Miller, Roger Holmes |
Wellington |
22 Jan 2008 - 22 Jan 2008 |
Jocelyn Clare Windsor Anton - Director
Appointment date: 23 Sep 1996
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 10 Oct 2022
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 17 Oct 2019
Address: Paremata, Porirua, 5024 New Zealand
Address used since 14 Feb 2016
Werner Mark Anton - Director (Inactive)
Appointment date: 23 Sep 1996
Termination date: 24 Jan 2008
Address: Paremata, Porirua,
Address used since 23 Sep 1996
Bluepak International Limited
26 Oak Avenue
Blueplus Limited
26 Oak Avenue
Bluepak Lubricants Limited
26 Oak Avenue
Bluepak Supplies Limited
26 Oak Avenue
George Taylor Limited
18a Oak Avenue
Cougar Limited
16 Oak Avenue
Aeft Residential Properties Limited
8 Bosun Terrace
Gladius Investments Limited
39 Seaview Road
Ks Properties 2005 Limited
6 Bayview Road
Mojo Developments Limited
12 Bosun Terrace
True Trieu Limited
162 Kahu Crescent
Woodward Properties Limited
8 Trevor Terrace