Shortcuts

Wellington Lada Centre Limited

Type: NZ Limited Company (Ltd)
9429040775432
NZBN
38472
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Level 1, 21 Broderick Road
Johnsonville
Wellington 6037
New Zealand
Physical & registered & service address used since 09 Mar 2016

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%).

Addresses

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

Contact info
64 21 683263
01 Mar 2019 Phone
l.coombes@xtra.co.nz
01 Mar 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 706836
Entity (NZ Limited Company) Lada New Zealand Limited
Shareholder NZBN: 9429038874871
19-21 Broderick Road
Johnsonville
Shares Allocation #2 Number of Shares: 1
Individual Coombes, Lary Stephen St Heliers
Auckland
1071
New Zealand
Directors

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

Nearby companies

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

Similar companies

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