Larnoch Gardens Management Limited (issued an NZ business identifier of 9429038503719) was registered on 14 Mar 1996. 2 addresses are in use by the company: 65 San Valentino Drive, Henderson, Auckland, 0612 (type: physical, service). 7 Cabernet Crescent, Massey, Auckland had been their physical address, up until 30 Apr 2020. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Coxon, Sandra Mary Louise (an individual) located at Henderson, Auckland. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Coxon, Brent Anthony (an individual) - located at Henderson, Auckland. Businesscheck's data was updated on 18 Apr 2024.
Current address | Type | Used since |
---|---|---|
65 San Valentino Drive, Henderson, Auckland, 0612 | Registered | 29 Oct 2004 |
65 San Valentino Drive, Henderson, Auckland, 0612 | Physical & service | 30 Apr 2020 |
Name and Address | Role | Period |
---|---|---|
Sandra Mary Louise Coxon
Henderson, Auckland, 0612
Address used since 18 Oct 2004 |
Director | 27 Oct 1997 - current |
Brett Anthony Coxon
Henderson, Auckland, 0612
Address used since 18 Oct 2004 |
Director | 27 Oct 1997 - current |
Robert John Ker
Paraparaumu,
Address used since 14 Mar 1996 |
Director | 14 Mar 1996 - 30 Oct 1997 |
Karl Robert St George
Whenuapai, Auckland,
Address used since 14 Mar 1996 |
Director | 14 Mar 1996 - 20 Oct 1997 |
Previous address | Type | Period |
---|---|---|
7 Cabernet Crescent, Massey, Auckland, 0614 | Physical | 18 Apr 2013 - 30 Apr 2020 |
Jones Accounting Services Limited, 7-11 Cabernet Crescent, Massey, Auckland, 0614 | Physical | 02 May 2012 - 18 Apr 2013 |
Jones Financial Services, 42a Royal Road, Massey | Physical | 06 Mar 2001 - 06 Mar 2001 |
Jones Accounting & Financial Services Lt, 7-11 Cabernet Crescent, Westgate | Physical | 06 Mar 2001 - 02 May 2012 |
Richard Gawith, Level 3 Paxus House, 79 Boulcott Street, Wellington | Physical | 29 Oct 1998 - 06 Mar 2001 |
Richard Gawith, Level 3 Paxus House, 79 Boulcott Street, Wellington | Registered | 08 Oct 1998 - 29 Oct 2004 |
C/- Richard Gawith, Braemar, Level 4,32 The Terrace, Wellington | Physical | 20 Feb 1997 - 29 Oct 1998 |
C/- Richard Gawith, Braemar, Level 4,32 The Terrace, Wellington | Registered | 20 Feb 1997 - 08 Oct 1998 |
Shareholder Name | Address | Period |
---|---|---|
Coxon, Sandra Mary Louise Individual |
Henderson Auckland |
14 Mar 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Coxon, Brent Anthony Individual |
Henderson Auckland |
14 Mar 1996 - current |
Ecc Holdings Limited 1 Pinot Lane |
|
Macviet Limited 10 Cellar Court |
|
West Euro Auto Limited 10 Cellar Court |
|
Nicks Auto Enterprise Limited 10 Cellar Court |
|
Waeq Lease Limited 5c Pinot Lane |
|
New York South Limited 5c Pinot Lane |