Shortcuts

Langreo Nz Gp Limited

Type: NZ Limited Company (Ltd)
9429041606742
NZBN
5595028
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696297
Industry classification code
Management Services Nec
Industry classification description
Current address
Level 5, 68 Shortland Street
Auckland 1010
New Zealand
Physical & registered & service address used since 31 Oct 2019

Langreo Nz Gp Limited was launched on 12 Feb 2015 and issued a business number of 9429041606742. This registered LTD company has been managed by 11 directors: Gaston Nicolas Vago - an active director whose contract began on 18 Oct 2019,
Maxim Alexander Van Veluw - an inactive director whose contract began on 18 Oct 2019 and was terminated on 28 Sep 2021,
Menno Jordaan - an inactive director whose contract began on 18 Oct 2019 and was terminated on 28 Jan 2021,
Eugenijus V. - an inactive director whose contract began on 14 Aug 2017 and was terminated on 18 Oct 2019,
David Grant Howden - an inactive director whose contract began on 22 Nov 2018 and was terminated on 18 Oct 2019.
According to BizDb's information (updated on 03 Apr 2024), the company filed 1 address: Level 5, 68 Shortland Street, Auckland, 1010 (type: physical, registered).
Up until 31 Oct 2019, Langreo Nz Gp Limited had been using Level 11, 203 Queen Street, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Corpag Services (New Zealand) Trust Limited (an entity) located at Auckland Central, Auckland postcode 1010. Langreo Nz Gp Limited has been classified as "Management services nec" (ANZSIC M696297).

Addresses

Principal place of activity

Level 5, 68 Shortland Street, Auckland, 1010 New Zealand


Previous addresses

Address: Level 11, 203 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 21 Jun 2016 to 31 Oct 2019

Address: West Side, Level 3, The Ferry Building, 99 Quay Street, Auckland, 1010 New Zealand

Physical & registered address used from 12 Feb 2015 to 21 Jun 2016

Contact info
64 9 3023398
Phone
newzealand@corpag.com
Email
No website
Website
www.we-are-corpag.com
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Corpag Services (new Zealand) Trust Limited
Shareholder NZBN: 9429034432556
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Amicorp Trustees (new Zealand) Limited
Shareholder NZBN: 9429037085353
Company Number: 1100108
Auckland
1010
New Zealand
Entity Amicorp Trustees (new Zealand) Limited
Shareholder NZBN: 9429037085353
Company Number: 1100108
Auckland
1010
New Zealand
Directors

Gaston Nicolas Vago - Director

Appointment date: 18 Oct 2019

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 28 Sep 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 18 Oct 2019


Maxim Alexander Van Veluw - Director (Inactive)

Appointment date: 18 Oct 2019

Termination date: 28 Sep 2021

Address: Singapore, 018985 Singapore

Address used since 18 Oct 2019


Menno Jordaan - Director (Inactive)

Appointment date: 18 Oct 2019

Termination date: 28 Jan 2021

Address: Curacao, 4797CW Netherlands Antilles

Address used since 18 Oct 2019


Eugenijus V. - Director (Inactive)

Appointment date: 14 Aug 2017

Termination date: 18 Oct 2019


David Grant Howden - Director (Inactive)

Appointment date: 22 Nov 2018

Termination date: 18 Oct 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 22 Nov 2018


David Frank Willis - Director (Inactive)

Appointment date: 22 Nov 2018

Termination date: 18 Oct 2019

Address: Belmont, Auckland, 0622 New Zealand

Address used since 22 Nov 2018


Eugene Jonathan Lafaele - Director (Inactive)

Appointment date: 12 Feb 2015

Termination date: 07 Dec 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 12 Feb 2015


Craig Steven Redler - Director (Inactive)

Appointment date: 17 Aug 2016

Termination date: 23 Jan 2017

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 03 Sep 2016


Wilhelmina Jacoba De Jong - Director (Inactive)

Appointment date: 18 Sep 2015

Termination date: 29 Jun 2016

Address: Palais Miramare Bloc C, Monaco, 98000 Monaco

Address used since 18 Sep 2015


Robert Simon Johannes Schols - Director (Inactive)

Appointment date: 07 Apr 2015

Termination date: 25 Sep 2015

Address: 20 Boulevard 3et N.38, Princesse Charlotte, 98000 Monaco

Address used since 07 Apr 2015


Bastiaan Anthonie Izelaar - Director (Inactive)

Appointment date: 12 Feb 2015

Termination date: 07 Apr 2015

Address: 39b Boulevard, Des Moulins, 98000 Monaco

Address used since 12 Feb 2015

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Guardian Group Limited
Level 9

Mdw Corporate Trustee Limited
Level 4, 21 Queen Street

Spagna Nz Gp Limited
Level 11, 203 Queen Street

Spi Securities Limited
Level 3, 55 Anzac Ave

The Mcmurray Heinz Trustee Limited
Level 4, Smith & Caughey Building

Zenoch Management Limited
Level 7, 53 Fort Street