Langworthy Property Investments Limited was launched on 29 Mar 2007 and issued an NZ business number of 9429033488868. The registered LTD company has been supervised by 2 directors: Jason Douglas Langworthy - an active director whose contract started on 29 Mar 2007,
Catherine Joanne Langworthy - an active director whose contract started on 29 Mar 2007.
According to BizDb's database (last updated on 16 Mar 2024), the company registered 1 address: 101 Mount Albion Rise, Rd 2, Taupaki, 0782 (category: registered, physical).
Up until 06 Apr 2020, Langworthy Property Investments Limited had been using 63 O'neills Road, Swanson, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 4 shares are held by 1 entity, namely:
Langworthy, Catherine Joanne (an individual) located at Rd 2, Taupaki postcode 0782.
The 2nd group consists of 1 shareholder, holds 96 per cent shares (exactly 96 shares) and includes
Langworthy, Jason Douglas - located at Rd 2, Taupaki. Langworthy Property Investments Limited has been categorised as "Investment - residential property" (business classification L671150).
Principal place of activity
101 Mount Albion Rise, Rd 2, Taupaki, 0782 New Zealand
Previous addresses
Address: 63 O'neills Road, Swanson, Auckland, 0614 New Zealand
Registered & physical address used from 01 Aug 2019 to 06 Apr 2020
Address: Suite 3, 739 Chapel Road, Dannemora, Auckland, 2016 New Zealand
Physical & registered address used from 14 Mar 2014 to 01 Aug 2019
Address: C/-john Packham Chartered Accountants L, 739 Chapel Road, Dannemora, Manukau 2016 New Zealand
Physical address used from 30 Mar 2010 to 14 Mar 2014
Address: C/o John Packham Chartered Accountants L, 739 Chapel Road, Dannemora, Manukau 2016 New Zealand
Registered address used from 30 Mar 2010 to 14 Mar 2014
Address: C/-john Packham Chartered Accountants L, 739 Chapel Road, Howick, Auckland
Registered & physical address used from 29 Mar 2007 to 30 Mar 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 13 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4 | |||
Individual | Langworthy, Catherine Joanne |
Rd 2 Taupaki 0782 New Zealand |
29 Mar 2007 - |
Shares Allocation #2 Number of Shares: 96 | |||
Individual | Langworthy, Jason Douglas |
Rd 2 Taupaki 0782 New Zealand |
29 Mar 2007 - |
Jason Douglas Langworthy - Director
Appointment date: 29 Mar 2007
Address: Rd 2, Taupaki, 0782 New Zealand
Address used since 28 Mar 2020
Address: Swanson, Waitakere, 0614 New Zealand
Address used since 23 Mar 2010
Catherine Joanne Langworthy - Director
Appointment date: 29 Mar 2007
Address: Rd 2, Taupaki, 0782 New Zealand
Address used since 28 Mar 2020
Address: Swanson, Waitakere, 0614 New Zealand
Address used since 23 Mar 2010
Cavalcade Trustees Limited
Suite 3
G J M Investments Limited
Suite 3
Firestar Connect Limited
Suite 3, 739 Chapel Road
Jack Higgins Trustee Limited
Suite 3, 739 Chapel Road
Rhodes Seddon Trustees Limited
Suite 3, 739 Chapel Road
Premium Electrical Limited
739 Chapel Road
Bridley Oaks Limited
Suite 3
Kyd Properties Limited
Suite 3, 739 Chapel Road
Number 17 Limited
C/o John Packham
Patel Rentals Limited
5 Kilkenney Drive
Rose Care Trustee Limited
2/19 Bampton Rise
Unnathi Limited
Suite 3, 739 Chapel Road