Shortcuts

Lacklands Holdings Limited

Type: NZ Limited Company (Ltd)
9429040732916
NZBN
47612
Company Number
Registered
Company Status
Current address
1026 Victoria Street
Whitiora
Hamilton 3200
New Zealand
Physical & service & registered address used since 01 Nov 2018

Lacklands Holdings Limited, a registered company, was launched on 19 Sep 1949. 9429040732916 is the NZ business number it was issued. This company has been managed by 6 directors: Shayne Ian Morgan - an active director whose contract began on 31 Aug 2009,
Peter William Jansen - an active director whose contract began on 19 Sep 2011,
Keith Larkin - an inactive director whose contract began on 01 Aug 2011 and was terminated on 17 Jun 2013,
Geoffrey Richard Evitt - an inactive director whose contract began on 24 Feb 1988 and was terminated on 30 Mar 2012,
David John Evitt - an inactive director whose contract began on 24 Feb 1988 and was terminated on 31 Aug 2009.
Updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: 1026 Victoria Street, Whitiora, Hamilton, 3200 (category: physical, service).
Lacklands Holdings Limited had been using 1026 Victoria Street, Whitiora, Hamilton as their registered address up until 01 Nov 2018.
Past names used by this company, as we established at BizDb, included: from 24 Nov 1998 to 17 Jun 2013 they were called Lacklands Limited, from 19 Sep 1949 to 24 Nov 1998 they were called Lacklands Photographic Limited.
A total of 30000 shares are allotted to 5 shareholders (3 groups). The first group includes 24818 shares (82.73 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0 per cent). Lastly we have the next share allotment (5181 shares 17.27 per cent) made up of 3 entities.

Addresses

Previous addresses

Address: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand

Registered & physical address used from 09 Jan 2015 to 01 Nov 2018

Address: 10 Maheke Street, St Heliers, Auckland New Zealand

Physical address used from 01 Jul 1997 to 09 Jan 2015

Address: 327 Dominion Road, Mt Eden, Auckland

Registered address used from 05 Jun 1996 to 05 Jun 1996

Address: 10 Maheke Street, St Heliers, Auckland New Zealand

Registered address used from 05 Jun 1996 to 09 Jan 2015

Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: February

Annual return last filed: 11 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 24818
Entity Lacklands Investment Group Lp Waikato Innovation Park
Ruakura Road
Hamilton
Shares Allocation #2 Number of Shares: 1
Individual Morgan, Shayne Ian Beachlands
Auckland 2018

New Zealand
Shares Allocation #3 Number of Shares: 5181
Individual Dobbs, Carolyne Vanessa Beachlands
Auckland
2018
New Zealand
Individual Martyn, Glen Raymond Hamilton
3210
New Zealand
Individual Morgan, Shayne Ian Beachlands
Auckland 2018

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dobbs, Carolyne Vanessa Beachlands
Auckland 2018

New Zealand
Individual Evitt, David John Orakei
Auckland
Entity Claymore Trustees Limited
Shareholder NZBN: 9429038003097
Company Number: 875087
Entity Claymore Trustees Limited
Shareholder NZBN: 9429038003097
Company Number: 875087
Individual Smith, Deanne Lee Orakei
Auckland

New Zealand
Individual Evitt, David John Orakei
Auckland
Individual Smith, Deanne Lee Orakei
Auckland
1071
New Zealand
Entity Claymore Trustees Limited
Shareholder NZBN: 9429038003097
Company Number: 875087
Entity Claymore Trustees Limited
Shareholder NZBN: 9429038003097
Company Number: 875087
Individual Evitt, Geoffrey Richard Kohimarama
Auckland

New Zealand
Individual Martyn, Glen Raymond Hamilton

New Zealand
Directors

Shayne Ian Morgan - Director

Appointment date: 31 Aug 2009

Address: Beachlands, Manukau, 2018 New Zealand

Address used since 27 Jan 2010


Peter William Jansen - Director

Appointment date: 19 Sep 2011

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 19 Sep 2011


Keith Larkin - Director (Inactive)

Appointment date: 01 Aug 2011

Termination date: 17 Jun 2013

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 01 Aug 2011


Geoffrey Richard Evitt - Director (Inactive)

Appointment date: 24 Feb 1988

Termination date: 30 Mar 2012

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 02 Mar 2005


David John Evitt - Director (Inactive)

Appointment date: 24 Feb 1988

Termination date: 31 Aug 2009

Address: Orakei, Auckland,

Address used since 24 Feb 1988


Lillian Violet Evitt - Director (Inactive)

Appointment date: 24 Feb 1988

Termination date: 31 May 2006

Address: Orakei, Auckland,

Address used since 24 Feb 1988

Nearby companies

Ikon Commercial Limited
1026 Victoria Street

Drainage Systems Auckland Limited
1026 Victoria Street

Freedom In Peace Limited
1026 Victoria Street

Zillkes Medical Limited
1026 Victoria Street

Distribution Gp Limited
1026 Victoria Street

Firth Developments Limited
1026 Victoria Street