General information

Lanion Properties Limited

Type: NZ Limited Company (Ltd)
9429038809439
New Zealand Business Number
600140
Company Number
Registered
Company Status
L671150 - Investment - Residential Property
Industry classification codes with description

Lanion Properties Limited (NZBN 9429038809439) was started on 09 Sep 1993. 5 addresess are currently in use by the company: 38 Karaka Park Place, Glendowie, Auckland, 1071 (type: postal, delivery). Jacer Limited, 19 Travers Road, Te Kauwhata had been their physical address, up until 07 Oct 2008. 100 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 99 shares (99 per cent of shares), namely:
Cornwall, James Andrew (an individual) located at Glendowie, Auckland postcode 1071,
Walbridge, Stuart Wilfred (an individual) located at Schnapper Rock, North Shore City postcode 0632. As far as the second group is concerned, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Walbridge, Stuart Wilfred (an individual) - located at Schnapper Rock, North Shore City. "Investment - residential property" (business classification L671150) is the category the Australian Bureau of Statistics issued Lanion Properties Limited. The Businesscheck information was last updated on 27 Mar 2024.

Current address Type Used since
38 Karaka Park Place, Glendowie, Auckland, 1071 Physical & service & registered 07 Oct 2008
38 Karaka Park Place, Glendowie, Auckland, 1071 Office 05 Oct 2019
38 Karaka Park Place, Glendowie, Auckland, 1071 Postal & delivery 01 Oct 2021
Contact info
64 21 663284
Phone (Phone)
Stuart.walbridge@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
stuart.walbridge@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
James Andrew Cornwall
Glendowie, Auckland, 1071
Address used since 30 Sep 2008
Director 20 Oct 1993 - current
Stuart Wilfred Walbridge
Remuera, Auckland,
Address used since 20 Oct 1993
Director 20 Oct 1993 - 15 Aug 2002
Phillip Robert Thorpe Taylor
Remuera, Auckland,
Address used since 09 Sep 1993
Director 09 Sep 1993 - 20 Oct 1993
Gavin John Macdonald
Herne Bay, Auckland,
Address used since 09 Sep 1993
Director 09 Sep 1993 - 20 Oct 1993
Addresses
Principal place of activity
38 Karaka Park Place , Glendowie , Auckland , 1071
Previous address Type Period
Jacer Limited, 19 Travers Road, Te Kauwhata Physical 05 Feb 2001 - 07 Oct 2008
4 St Vincent Avenue, Remuera, Auckland Registered 05 Feb 2001 - 07 Oct 2008
Mr S W Walbridge, 4 St Vincent Ave, Remuera, Auckland Physical 05 Feb 2001 - 05 Feb 2001
Peach Cornwall & Partners, 22 Ayr Street, Ohakune Registered & physical 25 Jan 2001 - 05 Feb 2001
C/- Peach Cornwall & Partners, 47 Seddon Street, Raetihi Registered 07 Jun 1995 - 25 Jan 2001
C/- Messrs Bell Gully Buddle Weir, Level 12 The Auckland Club Tower, 34 Shortland Street, Auckland Registered 03 Nov 1993 - 07 Jun 1995
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
March
Financial report filing month
02 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 99
Shareholder Name Address Period
Cornwall, James Andrew
Individual
Glendowie
Auckland
1071
30 Sep 2008 - current
Walbridge, Stuart Wilfred
Individual
Schnapper Rock
North Shore City
0632
09 Sep 1993 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Walbridge, Stuart Wilfred
Individual
Schnapper Rock
North Shore City
0632
09 Sep 1993 - current

Historic shareholders

Shareholder Name Address Period
Cornwall, James Andrew
Individual
R D 2
Te Kauwhata
09 Sep 1993 - 27 Jun 2010
Location
Companies nearby
Jacer Limited
38 Karaka Park Place
W2o Investigation Trust
C/o Jacer Limited
Space Design Architects Limited
36 Karaka Park Place
Montez International Limited
47 Karaka Park Place
Mg Motorsport Register Auckland Incorporated
23 Karaka Park Place
Malcolm's Plumbing Limited
20 Karaka Park Place
Similar companies
L J C Holdings Limited
9 Karaka Park Place
Df International Trading Limited
380 Riddell Road
Sb Chambers Limited
12 Evesham Avenue
Trae Investments Limited
517 Riddell Road
Steve Denton Enterprises Limited
3/18 Glover Rd
Awatea Strategic Limited
59 Kildare Avenue