Letterbox Developments Limited, a registered company, was incorporated on 03 Nov 1988. 9429039390288 is the NZ business identifier it was issued. "Holiday house and flat operation" (business classification H440030) is how the company has been categorised. This company has been managed by 9 directors: Scott John Green - an active director whose contract began on 17 Dec 2015,
Rodney John Green - an inactive director whose contract began on 09 Nov 2005 and was terminated on 17 Dec 2015,
Mark John Hamilton - an inactive director whose contract began on 15 Jan 2002 and was terminated on 10 Nov 2005,
Cedric William Hudson Alexander - an inactive director whose contract began on 03 Nov 1988 and was terminated on 15 Jan 2002,
Gabrielle Mary Fergus - an inactive director whose contract began on 26 Nov 1993 and was terminated on 29 Jun 2000.
Last updated on 16 Mar 2024, the BizDb database contains detailed information about 1 address: 26 Park Road, Greenmeadows, Napier, 4112 (category: postal, office).
Letterbox Developments Limited had been using 36 Munroe Street, Napier South, Napier as their registered address up until 26 Feb 2016.
Past names used by this company, as we managed to find at BizDb, included: from 09 Sep 2005 to 20 Sep 2005 they were named Letterbox Developments Limited, from 03 Nov 1988 to 09 Sep 2005 they were named Alexander Construction (H.b.) Limited.
One entity owns all company shares (exactly 200000 shares) - Green, Scott John - located at 4112, Greenmeadows, Napier.
Principal place of activity
26 Park Road, Greenmeadows, Napier, 4112 New Zealand
Previous addresses
Address #1: 36 Munroe Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 10 Feb 2010 to 26 Feb 2016
Address #2: Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier
Registered & physical address used from 08 May 2007 to 10 Feb 2010
Address #3: C/- Pricewaterhousecoopers, Cnr Raffles & Bower Streets, Napier
Physical & registered address used from 10 Jun 2002 to 08 May 2007
Address #4: C/- Gardiner Knobloch & Gust, Chartered Accountants, Wilket House, Shakespeare Road, Napier
Registered address used from 03 Mar 2001 to 10 Jun 2002
Address #5: Gardiner Knobloch Ltd, Wilket House, Shakespeare Road, Napier
Physical address used from 17 Mar 2000 to 10 Jun 2002
Address #6: Gardiner Knobloch & Gust, Wilket House, Shakespeare Road, Napier
Physical address used from 17 Mar 2000 to 17 Mar 2000
Address #7: -
Physical address used from 20 Feb 1992 to 17 Mar 2000
Basic Financial info
Total number of Shares: 200000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200000 | |||
Individual | Green, Scott John |
Greenmeadows Napier 4112 New Zealand |
18 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Alexander, Donald Charles |
Taradale 4112 New Zealand |
03 Nov 1988 - 18 Feb 2016 |
Individual | Whale, Deborah Joan |
Auckland 1050 New Zealand |
03 Nov 1988 - 18 Feb 2016 |
Individual | Mccorkindale, John Robert |
Napier 4110 New Zealand |
03 Nov 1988 - 18 Feb 2016 |
Individual | Fergus, Gabrielle Mary |
Havelock North 4130 New Zealand |
03 Nov 1988 - 18 Feb 2016 |
Individual | Verry, Hilton Russell |
R D 2 Napier |
03 Nov 1988 - 15 Dec 2004 |
Individual | Green, Rodney John |
Westshore Napier 4110 New Zealand |
03 Nov 1988 - 18 Feb 2016 |
Individual | Alexander, Ralph Goddard |
Napier 4110 New Zealand |
03 Nov 1988 - 18 Feb 2016 |
Individual | Snadden, John Alexander |
Napier 4110 New Zealand |
03 Nov 1988 - 18 Feb 2016 |
Scott John Green - Director
Appointment date: 17 Dec 2015
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 17 Dec 2015
Rodney John Green - Director (Inactive)
Appointment date: 09 Nov 2005
Termination date: 17 Dec 2015
Address: Westshore, Napier, 4110 New Zealand
Address used since 09 Feb 2010
Mark John Hamilton - Director (Inactive)
Appointment date: 15 Jan 2002
Termination date: 10 Nov 2005
Address: Napier,
Address used since 15 Jan 2002
Cedric William Hudson Alexander - Director (Inactive)
Appointment date: 03 Nov 1988
Termination date: 15 Jan 2002
Address: Napier,
Address used since 03 Nov 1988
Gabrielle Mary Fergus - Director (Inactive)
Appointment date: 26 Nov 1993
Termination date: 29 Jun 2000
Address: Havelock North,
Address used since 26 Nov 1993
Christopher Ralph Alexander - Director (Inactive)
Appointment date: 03 Nov 1988
Termination date: 17 Nov 1993
Address: Napier,
Address used since 03 Nov 1988
Address: Napier,
Address used since 03 Nov 1988
Ralph Goddard Alexander - Director (Inactive)
Appointment date: 03 Nov 1988
Termination date: 03 Nov 1991
Address: Napier,
Address used since 03 Nov 1988
Address: Westshore, Napier,
Address used since 03 Nov 1988
Graeme Stuart Knobloch - Director (Inactive)
Appointment date: 03 Nov 1988
Termination date: 03 Nov 1991
Address: Napier,
Address used since 03 Nov 1988
Cedric William Hudson Alexander - Director (Inactive)
Appointment date: 03 Nov 1991
Termination date: 03 Nov 1991
Address: Napier,
Address used since 03 Nov 1991
Parker Distribution Limited
36 Park Rd
Richardteresa Company Limited
9 Ross Place
Chris And Viv Limited
10 Ross Place
Sg Pools Limited
37a Park Road
Dobe Investments Limited
130 York Ave
Capital Seatbelts Limited
4/62 Park Road
Bluffhill Lighthouse Limited
34 Lighthouse Road
Cape Accommodation Limited
215 Grove Road
Clifton Bay Limited
28 Simla Terrace
Double Reid Limited
32 Pukekura Place
P & M Lang Limited
45 Wakefield Street
Steel Fern Limited
27a Austin Street