Larundel Holdings Limited was launched on 07 Feb 2001 and issued an NZ business number of 9429037010119. The registered LTD company has been supervised by 5 directors: Graeme John Sutton - an active director whose contract started on 13 Feb 2001,
Janet Sutton - an active director whose contract started on 10 Apr 2006,
Colin Bruce Sutton - an inactive director whose contract started on 13 Feb 2001 and was terminated on 01 Jun 2008,
Adrienne Elizabeth Sutton - an inactive director whose contract started on 10 Apr 2006 and was terminated on 01 Jun 2008,
John Michael Hollyer - an inactive director whose contract started on 07 Feb 2001 and was terminated on 13 Feb 2001.
As stated in BizDb's database (last updated on 28 Apr 2024), the company uses 1 address: 20 Oxford Street, Richmond, Richmond, 7020 (category: registered, physical).
Up until 25 Jun 2019, Larundel Holdings Limited had been using 20 Oxford Street, Richmond as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Sutton, Graeme John (an individual) located at 225 Redwood Valley Road, R D 1, Richmond, Nelson postcode 7081.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Sutton, Janet - located at 225 Redwood Valley Road, R D 1, Richmond, Nelson.
Previous addresses
Address: 20 Oxford Street, Richmond, 7020 New Zealand
Physical & registered address used from 28 Jun 2013 to 25 Jun 2019
Address: C/-b A Monopoli, Chartered Accountant, 25 Stratford Street, Richmond, Nelson New Zealand
Registered & physical address used from 29 Jun 2005 to 28 Jun 2013
Address: C/-b A Monopoli, The Village Mall, Queen Street, Richmond, Nelson
Registered & physical address used from 06 Jul 2004 to 29 Jun 2005
Address: C/- B A Monopoli C A, Village Mall, Queen Street, Richmond
Registered address used from 05 Jul 2002 to 06 Jul 2004
Address: 78 Selwyn Place, Nelson
Registered address used from 28 Feb 2001 to 05 Jul 2002
Address: C/- B A Monopoli, Village Mall, Queen Street, Richmond
Physical address used from 28 Feb 2001 to 06 Jul 2004
Address: 78 Selwyn Place, Nelson
Physical address used from 28 Feb 2001 to 28 Feb 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Sutton, Graeme John |
225 Redwood Valley Road R D 1, Richmond, Nelson 7081 New Zealand |
12 Jun 2008 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Sutton, Janet |
225 Redwood Valley Road R D 1, Richmond, Nelson 7081 New Zealand |
12 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | V Q Sutton & Sons Limited Shareholder NZBN: 9429040193380 Company Number: 167156 |
07 Feb 2001 - 12 Jun 2008 | |
Entity | V Q Sutton & Sons Limited Shareholder NZBN: 9429040193380 Company Number: 167156 |
07 Feb 2001 - 12 Jun 2008 |
Graeme John Sutton - Director
Appointment date: 13 Feb 2001
Address: 225 Redwood Valley Road, R D 1, Richmond, Nelson, 7081 New Zealand
Address used since 20 Jun 2013
Janet Sutton - Director
Appointment date: 10 Apr 2006
Address: 225 Redwood Valley, R D 1, Richmond, Nelson, 7081 New Zealand
Address used since 12 Jun 2013
Colin Bruce Sutton - Director (Inactive)
Appointment date: 13 Feb 2001
Termination date: 01 Jun 2008
Address: R D 1, Upper Moutere, Nelson,
Address used since 28 Jun 2004
Adrienne Elizabeth Sutton - Director (Inactive)
Appointment date: 10 Apr 2006
Termination date: 01 Jun 2008
Address: R D 1, Upper Moutere, Nelson,
Address used since 24 May 2006
John Michael Hollyer - Director (Inactive)
Appointment date: 07 Feb 2001
Termination date: 13 Feb 2001
Address: Nelson,
Address used since 07 Feb 2001
Ground Anchor Systems Limited
20 Oxford Street
Adcock Properties Limited
20 Oxford Street
Orauea Farm Management Limited
20 Oxford Street
Selbourne Limited
20 Oxford Street
Fried Eggs On Toast Limited
20 Oxford Street
Clements Windows And Doors Limited
20 Oxford Street