Shortcuts

Lauriston Holdings Limited

Type: NZ Limited Company (Ltd)
9429039500748
NZBN
376974
Company Number
Registered
Company Status
Current address
Suite 8, Radio Otago House
248 Cumberland Street
Dunedin New Zealand
Registered address used since 28 Aug 1998
Same As Registered Offiice New Zealand
Physical & service address used since 11 May 1999

Lauriston Holdings Limited, a registered company, was launched on 16 Dec 1987. 9429039500748 is the NZBN it was issued. This company has been supervised by 5 directors: Walter John Rutherford - an active director whose contract started on 20 Aug 1990,
John Edward Farry - an active director whose contract started on 20 Aug 1990,
Anthony Grant Clear - an active director whose contract started on 20 Aug 1990,
Maxwell Warren Clear - an inactive director whose contract started on 20 Aug 1990 and was terminated on 28 Mar 1999,
Wayne John French - an inactive director whose contract started on 20 Mar 1996 and was terminated on 28 Mar 1999.
Last updated on 06 May 2024, our data contains detailed information about 2 addresses the company registered, specifically: Same As Registered Offiice (physical address),
Same As Registered Offiice (service address),
Suite 8, Radio Otago House, 248 Cumberland Street, Dunedin (registered address).
Lauriston Holdings Limited had been using - as their physical address up until 11 May 1999.
A total of 20000 shares are issued to 3 shareholders (3 groups). The first group consists of 2500 shares (12.5%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 6667 shares (33.34%). Lastly there is the third share allotment (6666 shares 33.33%) made up of 1 entity.

Addresses

Previous addresses

Address #1: -

Physical address used from 11 May 1999 to 11 May 1999

Address #2: C/- Wayne French & Associates Ltd, 36 Filleul Street, Dunedin

Registered address used from 28 Aug 1998 to 28 Aug 1998

Address #3: 36 Filleul Street, Dunedin

Registered address used from 22 Apr 1997 to 28 Aug 1998

Address #4: C/-t.d.scott, Otago House, 481 Moray Place, Dunedin

Registered address used from 28 Apr 1996 to 22 Apr 1997

Address #5: C/-t.d.scott, Wilson Neill House, 481 Moray Place, Dunedin

Registered address used from 29 Nov 1993 to 28 Apr 1996

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: April

Annual return last filed: 23 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Clear, Jill Mosgiel
Mosgiel
9024
New Zealand
Shares Allocation #3 Number of Shares: 6667
Individual Farry, John Edward Dunedin

New Zealand
Shares Allocation #4 Number of Shares: 6666
Individual Rutherford, Walter John Kelvin Heights
Queenstown

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clear, Anthony Grant Dunedin

New Zealand
Individual Clear, Maxwell Warren Chatsford
Mosgiel

New Zealand
Individual Clear, Anthony Grant Macandrew Bay
Dunedin
Directors

Walter John Rutherford - Director

Appointment date: 20 Aug 1990

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 20 May 2010


John Edward Farry - Director

Appointment date: 20 Aug 1990

Address: Dunedin, Dunedin, 9012 New Zealand

Address used since 10 May 2016


Anthony Grant Clear - Director

Appointment date: 20 Aug 1990

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 20 May 2010


Maxwell Warren Clear - Director (Inactive)

Appointment date: 20 Aug 1990

Termination date: 28 Mar 1999

Address: Fairfield,

Address used since 20 Aug 1990


Wayne John French - Director (Inactive)

Appointment date: 20 Mar 1996

Termination date: 28 Mar 1999

Address: Dunedin,

Address used since 20 Mar 1996

Nearby companies

Ian Grayson Painting Limited
39 Streamfields Way

Andrew King Consulting Limited
39 Streamfields Way

Pete Mitchell Investments Limited
NZ Limited Company

Blundell Concrete Limited
39 Streamfields Way

Goldsack Builders Limited
39 Streamfields Way

Island Resorts Limited
39 Streamfields Way