Shortcuts

Letterbox Developments Limited

Type: NZ Limited Company (Ltd)
9429039390288
NZBN
412802
Company Number
Registered
Company Status
H440030
Industry classification code
Holiday House And Flat Operation
Industry classification description
Current address
26 Park Road
Greenmeadows
Napier 4112
New Zealand
Registered & physical & service address used since 26 Feb 2016
26 Park Road
Greenmeadows
Napier 4112
New Zealand
Postal & office & delivery address used since 04 Feb 2020

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.

Addresses

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

Contact info
64 6 2116459
04 Feb 2020 Phone
sk.oshea@hotmail.com
04 Feb 2020 Shareholder
lester@windowslive.com
04 Feb 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

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
Shares Allocation Number of Shares: 200000
Individual Green, Scott John Greenmeadows
Napier
4112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Alexander, Donald Charles Taradale 4112

New Zealand
Individual Whale, Deborah Joan Auckland 1050

New Zealand
Individual Mccorkindale, John Robert Napier 4110

New Zealand
Individual Fergus, Gabrielle Mary Havelock North 4130

New Zealand
Individual Verry, Hilton Russell R D 2
Napier
Individual Green, Rodney John Westshore
Napier 4110

New Zealand
Individual Alexander, Ralph Goddard Napier 4110

New Zealand
Individual Snadden, John Alexander Napier 4110

New Zealand
Directors

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

Nearby companies
Similar companies

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