Lanburn Corporation Limited, a registered company, was registered on 10 Dec 1990. 9429039148636 is the NZBN it was issued. "Business administrative service" (business classification N729110) is how the company was classified. This company has been managed by 3 directors: Steven Roy Ellis - an active director whose contract began on 15 Mar 1991,
Susan May Ellis - an active director whose contract began on 25 Feb 1993,
Thomas Charles Ewart Mitchelmore - an inactive director whose contract began on 15 Mar 1991 and was terminated on 25 Feb 1993.
Last updated on 19 Mar 2024, BizDb's data contains detailed information about 3 addresses the company registered, namely: 13 Logan Avenue, Wharewaka, Taupo, 3330 (physical address),
13 Logan Avenue, Wharewaka, Taupo, 3330 (registered address),
13 Logan Avenue, Wharewaka, Taupo, 3330 (service address),
Po Box 772, Whanganui, Whanganui, 4541 (postal address) among others.
Lanburn Corporation Limited had been using 12B Virginia Road, Saint Johns Hill, Wanganui as their registered address up to 12 Oct 2020.
A total of 10000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 500 shares (5 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (5 per cent). Lastly we have the third share allotment (9000 shares 90 per cent) made up of 3 entities.
Principal place of activity
13 Logan Avenue, Wharewaka, Taupo, 3330 New Zealand
Previous addresses
Address #1: 12b Virginia Road, Saint Johns Hill, Wanganui, 4500 New Zealand
Registered & physical address used from 05 Nov 2013 to 12 Oct 2020
Address #2: 22 Campbell Street, Wanganui New Zealand
Registered & physical address used from 28 Sep 2004 to 05 Nov 2013
Address #3: 4 Chittick Place, Wanganui
Physical address used from 15 Nov 2000 to 28 Sep 2004
Address #4: C/- Cardonna Footwear Ltd, Taylor Street, Carterton
Physical address used from 15 Nov 2000 to 15 Nov 2000
Address #5: C/- Cardonna Footwear Ltd, Taylor Street, Carterton
Registered address used from 31 Aug 1999 to 28 Sep 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 13 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Ellis, Susan M |
Wharewaka Taupo 3330 New Zealand |
10 Dec 1990 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Ellis, Steven Roy |
Wharewaka Taupo 3330 New Zealand |
10 Dec 1990 - |
Shares Allocation #3 Number of Shares: 9000 | |||
Individual | Ellis, Susan May |
Wharewaka Taupo 3330 New Zealand |
10 Dec 1990 - |
Individual | Ellis, Steven Roy |
Wharewaka Taupo 3330 New Zealand |
10 Dec 1990 - |
Individual | Moore, Richard |
Wharewaka Taupo 3330 New Zealand |
10 Dec 1990 - |
Steven Roy Ellis - Director
Appointment date: 15 Mar 1991
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 06 Jul 2020
Address: Saint Johns Hill, Wanganui, 4500 New Zealand
Address used since 25 Oct 2013
Susan May Ellis - Director
Appointment date: 25 Feb 1993
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 06 Jul 2020
Address: Saint Johns Hill, Wanganui, 4500 New Zealand
Address used since 25 Oct 2013
Thomas Charles Ewart Mitchelmore - Director (Inactive)
Appointment date: 15 Mar 1991
Termination date: 25 Feb 1993
Address: Carterton,
Address used since 15 Mar 1991
Independent Town Planning Limited
40 Brassey Road
Tunon Investments Limited
9 Virginia Road
Terradis Australasia Limited
9a Virginia Road
Side By Side Limited
34 Brassey Road
Innz Investments Limited
37 Brassey Road
Global Business Limited
37 Brassey Road
Agility Business Solutions Limited
18 Downes Avenue
Ccmnz Limited
15 Church Place
Clements Limited
140 Anzac Parade
Kwils Limited
184 Glasgow Street
Ngakura Investments Limited
1 Pehi Street
Office Smarts Limited
72 Peat Street