Wellington Lada Centre Limited, a registered company, was incorporated on 13 Nov 1981. 9429040775432 is the NZBN it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is categorised. This company has been supervised by 7 directors: Larry Stephen Coombes - an active director whose contract began on 08 Nov 1993,
Zeljan A Unkovich - an inactive director whose contract began on 29 Jul 1996 and was terminated on 30 Nov 1997,
Leo Arthur Moriarty - an inactive director whose contract began on 08 Nov 1993 and was terminated on 29 Jul 1996,
Peter John Robertson - an inactive director whose contract began on 15 Jun 1993 and was terminated on 03 Nov 1993,
David James Steele - an inactive director whose contract began on 15 Jun 1993 and was terminated on 03 Nov 1993.
Updated on 20 Feb 2024, our database contains detailed information about 1 address: Level 1, 21 Broderick Road, Johnsonville, Wellington, 6037 (type: physical, registered).
Wellington Lada Centre Limited had been using 19-21 Broderick Road, Johnsonville as their physical address until 09 Mar 2016.
Old names for this company, as we managed to find at BizDb, included: from 13 Nov 1981 to 15 Nov 1989 they were called Mike Fagan Limited.
A total of 706837 shares are allocated to 2 shareholders (2 groups). The first group consists of 706836 shares (100%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0%).
Previous addresses
Address: 19-21 Broderick Road, Johnsonville New Zealand
Physical address used from 24 Mar 2003 to 09 Mar 2016
Address: 19-21 Broderick Road, Johnsonville New Zealand
Registered address used from 24 Dec 1999 to 09 Mar 2016
Address: Appleby & Burns, 5th Floor, Union House, 132 Quay Street, Auckland
Registered address used from 24 Dec 1999 to 24 Dec 1999
Address: Appleby & Burns, 5th Floor, Union House, 32 Quay Street, Auckland
Registered address used from 02 Mar 1999 to 24 Dec 1999
Address: Appleby & Burns, 5th Floor, Union House, 32 Quay Street, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: 199 Gracefield Road, Petone Terrace, Wellington
Registered address used from 08 Mar 1995 to 02 Mar 1999
Address: Level 13, 25 The Terrace, Wellington
Registered address used from 03 Dec 1993 to 08 Mar 1995
Address: 7th Floor, 40-44 Queens Drive, Lower Hutt
Registered address used from 17 Sep 1993 to 03 Dec 1993
Address: 1st Floor, Plimmer House, 99 Boulcott Street, Wellington
Registered address used from 14 Nov 1991 to 17 Sep 1993
Basic Financial info
Total number of Shares: 706837
Annual return filing month: February
Annual return last filed: 15 Jun 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 706836 | |||
Entity (NZ Limited Company) | Lada New Zealand Limited Shareholder NZBN: 9429038874871 |
19-21 Broderick Road Johnsonville |
13 Nov 1981 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Coombes, Lary Stephen |
St Heliers Auckland 1071 New Zealand |
13 Nov 1981 - |
Larry Stephen Coombes - Director
Appointment date: 08 Nov 1993
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jun 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Mar 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Mar 2019
Zeljan A Unkovich - Director (Inactive)
Appointment date: 29 Jul 1996
Termination date: 30 Nov 1997
Address: Herne Bay,
Address used since 29 Jul 1996
Leo Arthur Moriarty - Director (Inactive)
Appointment date: 08 Nov 1993
Termination date: 29 Jul 1996
Address: Auckland,
Address used since 08 Nov 1993
Peter John Robertson - Director (Inactive)
Appointment date: 15 Jun 1993
Termination date: 03 Nov 1993
Address: Woburn, Lower Hutt,
Address used since 15 Jun 1993
David James Steele - Director (Inactive)
Appointment date: 15 Jun 1993
Termination date: 03 Nov 1993
Address: Khandallah, Wellington,
Address used since 15 Jun 1993
Richard Alexander Bruce Gaffikin - Director (Inactive)
Appointment date: 29 Jun 1990
Termination date: 15 Jun 1993
Address: Lower Hutt,
Address used since 29 Jun 1990
Larry Stephen Coombes - Director (Inactive)
Appointment date: 29 Jun 1990
Termination date: 15 Jun 1993
Address: Wadestown, Wellington,
Address used since 29 Jun 1990
I-construct 2012 Limited
Level 1 2 Disraeli Street
Twenty4seven Limited
Level 1, 125-137 Johnsonville Road
Mar Place House Limited
Level 1, 125-137 Johnsonville Road
Studio 128 Limited
Unit B, Level 1, 128 Johnsonville Road
Mahfair Limited
Level 1, 21-29 Broderick Road
Global Rate Set Systems Limited
Level 1, 21-29 Broderick Road
Autostop Caspian Limited
First Floor, 111-117 Johnsonville Road
Hil Security Agent Limited
Level 1, 2 Broderick Road
Lbr Investments Limited
21 Broderick Road
Seyclean Properties Limited
21 Broderick Road
Vanguard Investments Limited
J'mall Office Block
Wicksteed Commercial Limited
2 Broderick Road, Johnsonville