Lahood Investments Limited, a registered company, was incorporated on 14 Feb 1972. 9429040869261 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: Robert Carson - an active director whose contract began on 14 Feb 1972,
Glenys Terese Ferguson - an inactive director whose contract began on 14 Feb 1972 and was terminated on 13 Oct 1995.
Last updated on 26 Mar 2024, our database contains detailed information about 1 address: 54 Koputaroa Road, Rd 5, Levin, 5575 (types include: registered, physical).
Lahood Investments Limited had been using 5A The Avenue, Levin as their registered address until 01 Apr 2016.
One entity controls all company shares (exactly 1000 shares) - Carson, Robert - located at 5575, Balgowlah, Nsw.
Previous addresses
Address: 5a The Avenue, Levin, 5510 New Zealand
Registered & physical address used from 04 Apr 2013 to 01 Apr 2016
Address: 11 Hillview Terrace, Levin, 5510 New Zealand
Registered address used from 05 Apr 2012 to 04 Apr 2013
Address: 11 Hillview Terrace, Levin, 5510 New Zealand
Physical address used from 03 Apr 2012 to 04 Apr 2013
Address: 12a Stuart Street, Levin, 5510 New Zealand
Registered address used from 29 Mar 2011 to 05 Apr 2012
Address: 12a Stuart Street, Levin, 5510 New Zealand
Physical address used from 29 Mar 2011 to 03 Apr 2012
Address: 12a Stuart Street, Levin New Zealand
Physical & registered address used from 04 Apr 2008 to 29 Mar 2011
Address: 9 Pokapu Place, Cambridge Heights, Tauranga
Registered & physical address used from 24 Mar 2005 to 04 Apr 2008
Address: 38 Westminster Dr, Tauranga
Physical & registered address used from 04 Feb 2002 to 24 Mar 2005
Address: The Carson Property, State Hwy 56, Opposite Kellow Rd, Bainesse, Palmerston North
Physical address used from 05 Apr 2001 to 05 Apr 2001
Address: 102 Torkar Road, Clarks Beach 1852, South Auckland
Physical & registered address used from 05 Apr 2001 to 04 Feb 2002
Address: The Carson Property, State Highway 56, Bainesse, Palmerston North
Registered address used from 05 Apr 2001 to 05 Apr 2001
Address: The Carson Property, State Highway 56, Rd7 Bainesse, Palmerston North
Registered address used from 15 Mar 2000 to 05 Apr 2001
Address: 60 Seddon Street, Waikanae
Physical address used from 03 Apr 1997 to 03 Apr 1997
Address: The Carson Property, State Hwy 56, Poosite Kellow Rd, Rd7, Bainesse, Palmerston North
Physical address used from 03 Apr 1997 to 05 Apr 2001
Address: 60 Seddon Street, Waikanae
Registered address used from 20 Nov 1996 to 15 Mar 2000
Address: C/o Mr M Carson, 40 Totara Street, Wanganui
Registered address used from 10 Aug 1995 to 20 Nov 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 08 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Carson, Robert |
Balgowlah Nsw 2093 Australia |
14 Feb 1972 - |
Robert Carson - Director
Appointment date: 14 Feb 1972
ASIC Name: Lahood Securities Pty. Ltd.
Address: Balgowlah, Nsw, 2093 Australia
Address used since 05 Mar 2019
Address: Seaforth, 2092 Australia
Address: Seaforth, 2092 Australia
Address used since 21 Mar 2016
Glenys Terese Ferguson - Director (Inactive)
Appointment date: 14 Feb 1972
Termination date: 13 Oct 1995
Address: Waikanae,
Address used since 14 Feb 1972
Jim Carson Limited
54 Koputaroa Road
Mark Moody Transport Limited
88 Koputaroa Road
Michael And Colleen Hayes Limited
62 Avenue North Road
Associated Building Agencies Limited
157 The Avenue