Ludgater Holdings Limited, a registered company, was launched on 14 Jul 1992. 9429038954788 is the business number it was issued. The company has been managed by 3 directors: Jonathan Hugh Ludgater - an active director whose contract started on 06 Aug 1992,
Stephen Cohen - an inactive director whose contract started on 23 Mar 2012 and was terminated on 03 Dec 2013,
Andrea Jane Talbot - an inactive director whose contract started on 14 Jul 1992 and was terminated on 06 Aug 1992.
Updated on 24 Apr 2024, our database contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (category: registered, physical).
Ludgater Holdings Limited had been using 287-293 Durham Street North, Burnside, Christchurch as their physical address up until 24 Aug 2017.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Ludgater, Beryl Mary (an individual) located at Northwood, Christchurch postcode 8051,
Ludgater, Jonathan Hugh (an individual) located at Northwood, Christchurch postcode 8051.
Previous addresses
Address: 287-293 Durham Street North, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 13 Jul 2017 to 24 Aug 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 29 Jan 2013 to 13 Jul 2017
Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Registered & physical address used from 09 Aug 2012 to 29 Jan 2013
Address: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand
Physical & registered address used from 30 Oct 2009 to 09 Aug 2012
Address: C/-polson Higgs, Level 6, Clarendon, Tower, Cnr Worcester St & Oxford Tce, Christchurch
Registered & physical address used from 21 Sep 2007 to 30 Oct 2009
Address: C/- Polson Higgs & Co, Level 6, Clarendon Tower, Cnr. Worcester St &, Oxford Tce, Christchurch
Physical & registered address used from 06 Apr 2004 to 21 Sep 2007
Address: Office Of Y.m.chan, Chartered Accountant - Level 6, 121 Beach Road, Auckland
Physical address used from 23 Dec 1997 to 06 Apr 2004
Address: Level 6, 121 Beach Road, Auckland
Physical address used from 23 Dec 1997 to 23 Dec 1997
Address: Peter Wood, 166 Kitcheher Road, Milford
Registered address used from 07 Oct 1996 to 06 Apr 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 17 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Ludgater, Beryl Mary |
Northwood Christchurch 8051 New Zealand |
14 Sep 2007 - |
Individual | Ludgater, Jonathan Hugh |
Northwood Christchurch 8051 New Zealand |
14 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ludgater, Jonathan Hugh |
Burnside Christchurch |
14 Jul 1992 - 14 Sep 2007 |
Jonathan Hugh Ludgater - Director
Appointment date: 06 Aug 1992
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 21 May 2015
Stephen Cohen - Director (Inactive)
Appointment date: 23 Mar 2012
Termination date: 03 Dec 2013
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 23 Mar 2012
Andrea Jane Talbot - Director (Inactive)
Appointment date: 14 Jul 1992
Termination date: 06 Aug 1992
Address: Glendowie, Auckland,
Address used since 14 Jul 1992
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North