Lacuna Developments Limited, a registered company, was started on 28 Aug 1995. 9429038439988 is the number it was issued. The company has been managed by 4 directors: Owen William Gordon Monk - an active director whose contract began on 01 Dec 2013,
Helen Margot Liese - an active director whose contract began on 01 Dec 2013,
Angela Laing - an inactive director whose contract began on 31 Aug 1995 and was terminated on 21 Jan 2021,
Helen Margot Liese - an inactive director whose contract began on 06 Dec 2013 and was terminated on 06 Dec 2013.
Updated on 18 Apr 2024, our database contains detailed information about 1 address: 985 State Highway 16, Rd 3, Waimauku, 0883 (type: physical, service).
Lacuna Developments Limited had been using 111 Newton Road, Eden Terrace, Auckland as their registered address up until 17 May 2022.
All company shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Percival, Justina Maria (an individual) located at Riverhead,
Laing, Angela (an individual) located at Waimauku, Auckland.
Previous addresses
Address: 111 Newton Road, Eden Terrace, Auckland, 1010 New Zealand
Registered & physical address used from 08 Sep 2020 to 17 May 2022
Address: 111 Newton Road, Eden Terrace, Auckland, 1010 New Zealand
Physical & registered address used from 06 May 2013 to 08 Sep 2020
Address: 151 Dominion Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 09 Nov 2010 to 06 May 2013
Address: 627 Te Atatu Road, Te Atatu Peninsula, Auckland New Zealand
Physical & registered address used from 29 Apr 2009 to 09 Nov 2010
Address: Mclaren Guise Associates Limited, 6 Shamrock Drive, Kumeu, Auckland
Registered & physical address used from 13 Apr 2005 to 29 Apr 2009
Address: Smith & Partners, 92 Commercial Road, Helensville
Registered address used from 02 Aug 2001 to 13 Apr 2005
Address: Henk A Aalders, 4 Shamrock Drive, Kumeu
Physical address used from 02 Aug 2001 to 13 Apr 2005
Address: Smith & Partners, 92 Commercial Road, Helensville
Physical address used from 02 Aug 2001 to 02 Aug 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Percival, Justina Maria |
Riverhead New Zealand |
28 Aug 1995 - |
Individual | Laing, Angela |
Waimauku Auckland New Zealand |
28 Aug 1995 - |
Owen William Gordon Monk - Director
Appointment date: 01 Dec 2013
Address: Riverhead, 0793 New Zealand
Address used since 01 Dec 2013
Helen Margot Liese - Director
Appointment date: 01 Dec 2013
Address: Waimauku, 0883 New Zealand
Address used since 01 Dec 2013
Angela Laing - Director (Inactive)
Appointment date: 31 Aug 1995
Termination date: 21 Jan 2021
Address: Waimauku, Auckland, 0883 New Zealand
Address used since 04 Apr 2008
Helen Margot Liese - Director (Inactive)
Appointment date: 06 Dec 2013
Termination date: 06 Dec 2013
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 06 Dec 2013
Digital Marketing Nz Limited
111 Newton Road
Locations Central Limited
Suite 1, 111 Newton Road
Kong & Son Limited
111 Newton Road
The Core Electronics Limited
Level 1
Zoran Holdings Limited
111 Newton Road
Auckland Taxaction Limited
111 Newton Road