Shortcuts

Larcomb Properties Limited

Type: NZ Limited Company (Ltd)
9429038454707
NZBN
684784
Company Number
Registered
Company Status
Current address
Level 3, 6 Show Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 05 May 2021

Larcomb Properties Limited, a registered company, was registered on 17 Jul 1995. 9429038454707 is the business number it was issued. This company has been run by 3 directors: Michelle Janice Barnes - an active director whose contract started on 17 Jul 1995,
Warren Kevin Barnes - an active director whose contract started on 17 Jul 1995,
Antony Paul Lawrence - an inactive director whose contract started on 17 Jul 1995 and was terminated on 29 Jan 1997.
Last updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (types include: registered, physical).
Larcomb Properties Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their physical address up to 05 May 2021.
A total of 100000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 95000 shares (95%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5000 shares (5%).

Addresses

Previous addresses

Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 19 May 2020 to 05 May 2021

Address: Kendon Scott Macdonald, 119 Blenheim Road, Christchurch New Zealand

Registered address used from 16 May 2002 to 19 May 2020

Address: Kendons Scott Macdonald, 119 Blenheim Road, Christchurch New Zealand

Physical address used from 16 May 2002 to 19 May 2020

Address: Scott Macdonald Accountants, 1st Floor, Ibis House, 183 Hereford Street, Christhcurch

Registered address used from 24 Sep 1997 to 16 May 2002

Address: Duns And Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 14 May 1997 to 24 Sep 1997

Address: Duns And Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 02 May 1997 to 02 May 1997

Address: Scott Macdonald Accountants, 1st Floor, I B I S House, 183 Hereford Street, Christchurch

Physical address used from 02 May 1997 to 16 May 2002

Address: C/- Duns & Partners, Level 9, Langwood House,, 90 Armagh Street,, Christchurch

Physical address used from 24 Feb 1997 to 02 May 1997

Address: C/- Duns & Partners, Level 9, Langwood House,, 90 Armagh Street,, Christchurch

Registered address used from 24 Feb 1997 to 14 May 1997

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: April

Annual return last filed: 11 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 95000
Individual Barnes, Warren Kevin Lyttelton
8971
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Barnes, Michelle Janice Lyttelton
8971
New Zealand
Directors

Michelle Janice Barnes - Director

Appointment date: 17 Jul 1995

Address: Lyttelton, 8971 New Zealand

Address used since 13 Apr 2023

Address: R D 8, Christchurch, 7678 New Zealand

Address used since 01 May 2012


Warren Kevin Barnes - Director

Appointment date: 17 Jul 1995

Address: Lyttelton, 8971 New Zealand

Address used since 13 Apr 2023

Address: R D 8, Christchurch, 7678 New Zealand

Address used since 01 May 2012


Antony Paul Lawrence - Director (Inactive)

Appointment date: 17 Jul 1995

Termination date: 29 Jan 1997

Address: Christchurch,

Address used since 17 Jul 1995

Nearby companies

Itech Engineering Limited
Kendons Scott Macdonald

Transolve Global (nz) Limited
109 Blenheim Road

The Boundary Limited
109 Blenheim Road

Trevethick Trustees Limited
109 Blenheim Road

Property4rent Limited
109 Blenheim Road

Meds Nz Limited
109 Blenheim Road