General information

Larnoch Gardens Management Limited

Type: NZ Limited Company (Ltd)
9429038503719
New Zealand Business Number
670563
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
04 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Coxon, Sandra Mary Louise
Individual
Henderson
Auckland
14 Mar 1996 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Coxon, Brent Anthony
Individual
Henderson
Auckland
14 Mar 1996 - current
Location
Companies nearby
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