The Best Little Lawhouse Limited, a registered company, was started on 31 Oct 1990. 9429039159489 is the number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was categorised. This company has been run by 5 directors: Peter Austin Gowing - an active director whose contract began on 19 May 1992,
Russell James Cassidy - an active director whose contract began on 19 May 1992,
David Joseph Ehlers - an active director whose contract began on 19 May 1992,
Peter Stuart Rollo - an active director whose contract began on 01 Mar 1993,
Peter Wing Ho Chin - an inactive director whose contract began on 19 May 1992 and was terminated on 21 Apr 2015.
Updated on 24 Apr 2024, BizDb's database contains detailed information about 5 addresses the company uses, namely: Level 2, Webb Farry Building, 70 Stuart Street, Dunedin, 9016 (registered address),
Level 2, Webb Farry Building, 70 Stuart Street, Dunedin, 9016 (service address),
79 Stuart Street, Dunedin Central, Dunedin, 9016 (office address),
79 Stuart Street, Dunedin, 9016 (delivery address) among others.
The Best Little Lawhouse Limited had been using 79 Lower Stuart Street, Dunedin as their registered address until 06 Jan 2023.
A total of 100 shares are allocated to 11 shareholders (5 groups). The first group consists of 20 shares (20%) held by 1 entity. There is also a second group which includes 2 shareholders in control of 20 shares (20%). Finally we have the third share allotment (20 shares 20%) made up of 2 entities.
Other active addresses
Address #4: Po Box 5541,moray Place, Dunedin, 9058 New Zealand
Postal address used from 21 Nov 2019
Address #5: Level 2, Webb Farry Building, 70 Stuart Street, Dunedin, 9016 New Zealand
Registered & service address used from 06 Jan 2023
Principal place of activity
79 Stuart Street, Dunedin Central, Dunedin, 9016 New Zealand
Previous addresses
Address #1: 79 Lower Stuart Street, Dunedin New Zealand
Registered address used from 24 Jun 1997 to 06 Jan 2023
Address #2: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address #3: 79 Lower Stuart Street, Dunedin New Zealand
Service address used from 21 Feb 1992 to 06 Jan 2023
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 28 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Chin, Peter Wing Ho |
Roslyn Dunedin New Zealand |
31 Oct 1990 - |
Shares Allocation #2 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Tolcarne Trustees Limited Shareholder NZBN: 9429043340323 |
Dunedin Central Dunedin 9016 New Zealand |
11 Sep 2017 - |
Individual | Ehlers, Sandra Bevan |
Dunedin |
31 Oct 1990 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Cassidy, Janice Kathryn |
Roslyn Dunedin 9010 New Zealand |
11 Sep 2017 - |
Individual | Cassidy, Russell James |
Dunedin |
31 Oct 1990 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Gowing, Peter Austin |
Wanaka New Zealand |
26 Mar 2004 - |
Individual | Hayman, Felicity Mary |
Wanaka Wanaka 9305 New Zealand |
29 Jul 2013 - |
Individual | Gowing, Linda Louise |
Wanaka New Zealand |
26 Mar 2004 - |
Individual | Horder, Anthony Colin |
Wanaka Wanaka 9305 New Zealand |
29 Jul 2013 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Rollo, Peter Stuart |
Wanaka 9305 New Zealand |
31 Oct 1990 - |
Individual | Somerville, Annis Eve |
Wanaka 9305 New Zealand |
19 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gowing, Peter Austin |
Dunedin |
31 Oct 1990 - 11 Sep 2017 |
Individual | Hunter, Harris Inglis |
Wanaka New Zealand |
26 Mar 2004 - 29 Jul 2013 |
Individual | Evans, Douglas Clark |
Roslyn Dunedin New Zealand |
31 Oct 1990 - 14 May 2013 |
Entity | Webb Farry Trustees 2013 Limited Shareholder NZBN: 9429030412798 Company Number: 4157318 |
14 May 2013 - 11 Sep 2017 | |
Individual | Ehlers, David Joseph |
Dunedin |
31 Oct 1990 - 19 Oct 2017 |
Individual | Ehlers, David Joseph |
Dunedin |
31 Oct 1990 - 19 Oct 2017 |
Individual | Brocklebank, Stephen John |
Dunedin |
31 Oct 1990 - 31 Mar 2014 |
Individual | Chin, Denis Yewnain |
Wadestown Wellington 6012 New Zealand |
14 May 2013 - 15 Dec 2022 |
Entity | Webb Farry Trustees 2013 Limited Shareholder NZBN: 9429030412798 Company Number: 4157318 |
14 May 2013 - 11 Sep 2017 | |
Individual | Ehlers, David Joseph |
Maori Hill Dunedin New Zealand |
31 Oct 1990 - 19 Oct 2017 |
Individual | Ehlers, David Joseph |
Wanaka New Zealand |
26 Mar 2004 - 29 Jul 2013 |
Individual | Chin, Noleen Lynn |
Roslyn Dunedin New Zealand |
31 Oct 1990 - 14 May 2013 |
Peter Austin Gowing - Director
Appointment date: 19 May 1992
Address: Wanaka, New Zealand, 9305 New Zealand
Address used since 07 Oct 2015
Russell James Cassidy - Director
Appointment date: 19 May 1992
Address: Dunedin, New Zealand, 9010 New Zealand
Address used since 07 Oct 2015
David Joseph Ehlers - Director
Appointment date: 19 May 1992
Address: Dunedin, New Zealand, 9010 New Zealand
Address used since 07 Oct 2015
Peter Stuart Rollo - Director
Appointment date: 01 Mar 1993
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 28 Nov 2022
Address: Tauranga, New Zealand, 3110 New Zealand
Address used since 07 Oct 2015
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 21 Nov 2019
Peter Wing Ho Chin - Director (Inactive)
Appointment date: 19 May 1992
Termination date: 21 Apr 2015
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 27 Mar 2003
Tolcarne Investments Limited
79 Lower Stuart Street
Gum Tree Properties Limited
Webb Farry
504 George Limited
Webb Farry
Marca Investments Limited
79 Lower Stuart Street
Woodlands Holdings Investments Limited
Webb Farry
Queenstown Hill Developments Limited
Webb Farry
Burnett Street Investments Limited
79 Stuart Street
Marca Investments Limited
79 Lower Stuart Street
Monifa Limited
79 Lower Stuart Street
Neptune By The Sea Limited
Level 7, Radio Otago House
Peran Anatasi Corporation Limited
399 Moray Place
Scarborough Properties Limited
79 Stuart Street