Shortcuts

Lahood Investments Limited

Type: NZ Limited Company (Ltd)
9429040869261
NZBN
25793
Company Number
Registered
Company Status
Current address
54 Koputaroa Road
Rd 5
Levin 5575
New Zealand
Registered & physical & service address used since 01 Apr 2016

Lahood Investments Limited, a registered company, was incorporated on 14 Feb 1972. 9429040869261 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: Robert Carson - an active director whose contract began on 14 Feb 1972,
Glenys Terese Ferguson - an inactive director whose contract began on 14 Feb 1972 and was terminated on 13 Oct 1995.
Last updated on 26 Mar 2024, our database contains detailed information about 1 address: 54 Koputaroa Road, Rd 5, Levin, 5575 (types include: registered, physical).
Lahood Investments Limited had been using 5A The Avenue, Levin as their registered address until 01 Apr 2016.
One entity controls all company shares (exactly 1000 shares) - Carson, Robert - located at 5575, Balgowlah, Nsw.

Addresses

Previous addresses

Address: 5a The Avenue, Levin, 5510 New Zealand

Registered & physical address used from 04 Apr 2013 to 01 Apr 2016

Address: 11 Hillview Terrace, Levin, 5510 New Zealand

Registered address used from 05 Apr 2012 to 04 Apr 2013

Address: 11 Hillview Terrace, Levin, 5510 New Zealand

Physical address used from 03 Apr 2012 to 04 Apr 2013

Address: 12a Stuart Street, Levin, 5510 New Zealand

Registered address used from 29 Mar 2011 to 05 Apr 2012

Address: 12a Stuart Street, Levin, 5510 New Zealand

Physical address used from 29 Mar 2011 to 03 Apr 2012

Address: 12a Stuart Street, Levin New Zealand

Physical & registered address used from 04 Apr 2008 to 29 Mar 2011

Address: 9 Pokapu Place, Cambridge Heights, Tauranga

Registered & physical address used from 24 Mar 2005 to 04 Apr 2008

Address: 38 Westminster Dr, Tauranga

Physical & registered address used from 04 Feb 2002 to 24 Mar 2005

Address: The Carson Property, State Hwy 56, Opposite Kellow Rd, Bainesse, Palmerston North

Physical address used from 05 Apr 2001 to 05 Apr 2001

Address: 102 Torkar Road, Clarks Beach 1852, South Auckland

Physical & registered address used from 05 Apr 2001 to 04 Feb 2002

Address: The Carson Property, State Highway 56, Bainesse, Palmerston North

Registered address used from 05 Apr 2001 to 05 Apr 2001

Address: The Carson Property, State Highway 56, Rd7 Bainesse, Palmerston North

Registered address used from 15 Mar 2000 to 05 Apr 2001

Address: 60 Seddon Street, Waikanae

Physical address used from 03 Apr 1997 to 03 Apr 1997

Address: The Carson Property, State Hwy 56, Poosite Kellow Rd, Rd7, Bainesse, Palmerston North

Physical address used from 03 Apr 1997 to 05 Apr 2001

Address: 60 Seddon Street, Waikanae

Registered address used from 20 Nov 1996 to 15 Mar 2000

Address: C/o Mr M Carson, 40 Totara Street, Wanganui

Registered address used from 10 Aug 1995 to 20 Nov 1996

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 08 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Carson, Robert Balgowlah
Nsw
2093
Australia
Directors

Robert Carson - Director

Appointment date: 14 Feb 1972

ASIC Name: Lahood Securities Pty. Ltd.

Address: Balgowlah, Nsw, 2093 Australia

Address used since 05 Mar 2019

Address: Seaforth, 2092 Australia

Address: Seaforth, 2092 Australia

Address used since 21 Mar 2016


Glenys Terese Ferguson - Director (Inactive)

Appointment date: 14 Feb 1972

Termination date: 13 Oct 1995

Address: Waikanae,

Address used since 14 Feb 1972

Nearby companies

Jim Carson Limited
54 Koputaroa Road

Mark Moody Transport Limited
88 Koputaroa Road

Michael And Colleen Hayes Limited
62 Avenue North Road

Associated Building Agencies Limited
157 The Avenue