Lagud Training Limited, a registered company, was registered on 16 Sep 2016. 9429043326419 is the business number it was issued. "Workplace training" (ANZSIC P810170) is how the company is classified. The company has been managed by 2 directors: Dugal James Matheson - an active director whose contract started on 16 Sep 2016,
Maxine Wendy Parker - an active director whose contract started on 08 Nov 2021.
Updated on 23 Mar 2024, our data contains detailed information about 1 address: 31 Wickham Place, Hairini, Tauranga, 3112 (category: registered, service).
Lagud Training Limited had been using Unit 19, 3 Tironui Station Road West,, Takanini, Auckland as their registered address up until 07 May 2021.
More names used by the company, as we found at BizDb, included: from 15 Sep 2016 to 12 Dec 2016 they were named Lagud Investments Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
23 Madison Avenue, Milson, Palmerston North, 4414 New Zealand
Previous addresses
Address #1: Unit 19, 3 Tironui Station Road West,, Takanini, Auckland, 2112 New Zealand
Registered & physical address used from 10 Sep 2019 to 07 May 2021
Address #2: 23 Madison Avenue, Milson, Palmerston North, 4414 New Zealand
Registered & physical address used from 16 Sep 2016 to 10 Sep 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Matheson, Dugal James |
Mount Maunganui Tauranga 3116 New Zealand |
16 Sep 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Parker, Maxine Wendy |
Mount Maunganui Tauranga 3116 New Zealand |
16 Aug 2018 - |
Dugal James Matheson - Director
Appointment date: 16 Sep 2016
Address: Hairini, Tauranga, 3112 New Zealand
Address used since 20 Feb 2024
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 21 Jun 2023
Address: Greerton, Tauranga, 3112 New Zealand
Address used since 29 Apr 2021
Address: Milson, Palmerston North, 4414 New Zealand
Address used since 16 Sep 2016
Address: Takanini, Auckland, 2112 New Zealand
Address used since 02 Sep 2019
Maxine Wendy Parker - Director
Appointment date: 08 Nov 2021
Address: Hairini, Tauranga, 3112 New Zealand
Address used since 20 Feb 2024
Address: Mount Maunganui, Tauranga, 3116 New Zealand
Address used since 21 Jun 2023
Address: Gate Pa, Tauranga, 3112 New Zealand
Address used since 08 Nov 2021
Dave Younger Electrical Limited
16 Madison Avenue
Webb Electrical Limited
12 Madison Avenue
Mechanical Promotions Limited
7 Madison Avenue
Export Meat Pn Limited
38 Leander Place
New Zealand Match Officials Incorporated
32 Madison Avenue
Dorn & Corlett Properties Limited
28 Jefferson Crescent
Amalmo Products Limited
450 Ferguson Street
Hopyjo And Co Limited
6th Floor, Tsb Bank Tower
Macinspired Limited
28 Branigan Parade
Off 2 Work Limited
244 Broadway Avenue
Resilient Limited
113-116 The Square
Sparked Careers Limited
21 Summerhays St