General information

Mt Larkins Limited

Type: NZ Limited Company (Ltd)
9429036096527
New Zealand Business Number
1281158
Company Number
Registered
Company Status

Mt Larkins Limited (issued an NZBN of 9429036096527) was launched on 02 Apr 2003. 2 addresses are in use by the company: 470 Parnell Road, Parnell, Auckland, 1052 (type: registered, physical). Offices Of Hayes Knight, 470 Parnell Road, Parnell, Auckland had been their registered address, up until 25 Mar 2013. 168 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 56 shares (33.33 per cent of shares), namely:
Wallace, Aaron James (an individual) located at Remuera, Auckland postcode 1050. In the second group, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 56 shares); it includes
Bellingham, Matthew Graeme (an individual) - located at Riverhead. Next there is the third group of shareholders, share allotment (56 shares, 33.33%) belongs to 1 entity, namely:
Atkinson, Michael Paul, located at Rd 2, Albany (a director). Businesscheck's information was updated on 01 Apr 2024.

Current address Type Used since
470 Parnell Road, Parnell, Auckland, 1052 Registered & physical & service 25 Mar 2013
Directors
Name and Address Role Period
Aaron James Wallace
Remuera, Auckland, 1050
Address used since 09 Dec 2015
Director 22 May 2006 - current
Matthew Graeme Bellingham
Riverhead, 0793
Address used since 13 Nov 2019
Rd 3, Albany, 0793
Address used since 14 Jun 2012
Director 14 Jun 2012 - current
Michael Paul Atkinson
Rd 2, Albany, 0792
Address used since 17 Feb 2014
Director 01 Apr 2013 - current
Rowan Nigel Wilde
Orakei, Auckland, 1071
Address used since 26 Oct 2007
Director 02 Apr 2003 - 14 Jun 2012
Craig Robert Fisher
Mellons Bay, Auckland, 2014
Address used since 31 Aug 2011
Director 02 Apr 2003 - 14 Jun 2012
Luke Arthur Van Den Hurk
Onehunga, Auckland, 1061
Address used since 31 Aug 2011
Director 30 Jun 2004 - 14 Jun 2012
Colin Bruce Henderson
Mt Eden, Auckland, 1024
Address used since 31 Aug 2011
Director 22 May 2006 - 14 Jun 2012
Barry Allan Hare
Auckland City,
Address used since 21 Feb 2006
Director 02 Apr 2003 - 31 Jan 2011
Steven Francis Clerk
Remuera, Auckland 1005,
Address used since 27 May 2005
Director 02 Apr 2003 - 22 May 2006
Bill David Roblou Heritage
Mt Albert, Auckland,
Address used since 02 Apr 2003
Director 02 Apr 2003 - 30 Jun 2004
Bruce Fox Mellor
Orakei, Auckland,
Address used since 02 Apr 2003
Director 02 Apr 2003 - 30 Jun 2004
Addresses
Previous address Type Period
Offices Of Hayes Knight, 470 Parnell Road, Parnell, Auckland, 1052 Registered & physical 08 Sep 2011 - 25 Mar 2013
Offices Of Hayes Knight, 470 Parnell Road, Parnell, Auckland 1 Registered & physical 02 Apr 2003 - 08 Sep 2011
Financial Data
Financial info
168
Total number of Shares
August
Annual return filing month
28 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 56
Shareholder Name Address Period
Wallace, Aaron James
Individual
Remuera
Auckland
1050
31 May 2006 - current
Shares Allocation #2 Number of Shares: 56
Shareholder Name Address Period
Bellingham, Matthew Graeme
Individual
Riverhead
0793
13 Jul 2012 - current
Shares Allocation #3 Number of Shares: 56
Shareholder Name Address Period
Atkinson, Michael Paul
Director
Rd 2
Albany
0792
17 May 2013 - current

Historic shareholders

Shareholder Name Address Period
Hare, Barry Allan
Individual
Auckland City
02 Apr 2003 - 31 Aug 2011
Heritage, Bill David Roblou
Individual
Mt Albert
Auckland
02 Apr 2003 - 27 Aug 2004
Henderson, Colin Bruce
Individual
Mt Eden
Auckland
1024
31 May 2006 - 13 Jul 2012
Van Den Hurk, Luke Arthur
Individual
Onehunga
Auckland
1061
27 Aug 2004 - 13 Jul 2012
Fisher, Craig Robert
Individual
Howick
Auckland
2014
02 Apr 2003 - 13 Jul 2012
Clerk, Steven Francis
Individual
Parnell
Auckland
02 Apr 2003 - 21 Feb 2006
Mellor, Bruce Fox
Individual
Orakei
Auckland
02 Apr 2003 - 27 Aug 2004
Wilde, Rowan Nigel
Individual
Orakei
Auckland 1071
02 Apr 2003 - 13 Jul 2012
Location
Companies nearby
Farrah Breads Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road
The House Company Limited
470 Parnell Road
Takutai Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Leo Peng Trustee Limited
470 Parnell Road