La4 Landscape Architects Limited (NZBN 9429039424495) was launched on 27 Jul 1988. 2 addresses are currently in use by the company: 642 Great South Road, Ellerslie, Auckland, 1051 (type: physical, service). 1/28 Uxbridge Road, Howick, Auckland had been their registered address, up until 15 Mar 2016. La4 Landscape Architects Limited used more names, namely: Buckland Brown Limited from 18 Jun 1993 to 05 Oct 1998, Buckland Brown Woodhouse Absolum Limited (27 Jul 1988 to 18 Jun 1993). 4000 shares are allotted to 7 shareholders who belong to 4 shareholder groups. The first group consists of 2 entities and holds 1999 shares (49.98% of shares), namely:
Walker, Kevin Richard (an individual) located at Howick, Auckland,
Pryor, Robert James (an individual) located at Auckland Central, Auckland postcode 1010. When considering the second group, a total of 3 shareholders hold 49.98% of all shares (exactly 1999 shares); it includes
Craig, Ronald (an individual) - located at Ponsonby, Auckland,
Upton, Susan (an individual) - located at Westemere, Auckland,
Hogan, Jason Antoni (an individual) - located at Westmere, Auckland. Moving on to the 3rd group of shareholders, share allotment (1 share, 0.03%) belongs to 1 entity, namely:
Pryor, Robert, located at Remuera, Auckland (an individual). "Landscape architecture service" (business classification M692140) is the classification the ABS issued to La4 Landscape Architects Limited. Our database was updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
642 Great South Road, Ellerslie, Auckland, 1051 | Physical & service & registered | 15 Mar 2016 |
Name and Address | Role | Period |
---|---|---|
Robert Pryor
Auckland Central, Auckland, 1010
Address used since 20 Feb 2023
Parnell, Auckland, 1052
Address used since 17 Feb 2014 |
Director | 01 Apr 1997 - current |
Jason Antoni Hogan
Westmere, Auckland, 1022
Address used since 20 Oct 2004 |
Director | 20 Oct 2004 - current |
Mary Caroline Buckland
Birkenhead, Auckland,
Address used since 27 Jul 1988 |
Director | 27 Jul 1988 - 03 Apr 2006 |
Stephen Kenneth Brown
Ponsonby,
Address used since 27 Jul 1988 |
Director | 27 Jul 1988 - 01 May 1997 |
Janet Helen Woodhouse
Herne Bay, Auckland,
Address used since 27 Jul 1988 |
Director | 27 Jul 1988 - 01 Apr 1993 |
Meleau Jill Absolum
Rd1 Henderson, Auckland,
Address used since 27 Jul 1988 |
Director | 27 Jul 1988 - 01 Apr 1993 |
Previous address | Type | Period |
---|---|---|
1/28 Uxbridge Road, Howick, Auckland | Registered & physical | 09 Feb 2007 - 15 Mar 2016 |
24 Veronica St, New Lynn, Auckland | Registered & physical | 08 Mar 1997 - 09 Feb 2007 |
Shareholder Name | Address | Period |
---|---|---|
Walker, Kevin Richard Individual |
Howick Auckland |
24 Apr 2007 - current |
Pryor, Robert James Individual |
Auckland Central Auckland 1010 |
27 Jul 1988 - current |
Shareholder Name | Address | Period |
---|---|---|
Craig, Ronald Individual |
Ponsonby, Auckland |
22 Feb 2008 - current |
Upton, Susan Individual |
Westemere, Auckland |
22 Feb 2008 - current |
Hogan, Jason Antoni Individual |
Westmere Auckland |
04 Feb 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Pryor, Robert Individual |
Remuera Auckland |
24 Apr 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Hogan, Jason Antoni Individual |
Westmere Auckland |
04 Feb 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Buckland, Mary Caroline Individual |
Birkenhead Auckland |
27 Jul 1988 - 13 Feb 2006 |
Birdwood Residential Estates Limited 642 Great South Road |
|
Outback Surf (2013) Limited 642 Great South Road |
|
Rugby Exchange New Zealand Limited 642 Great South Rd |
|
Aozora Trustees Limited 642 Great South Road |
|
Spare Room Solutions Limited 642 Great South Road |
|
Ggc Holdings Limited 642 Great South Road |
Landscape Projects Limited 14 Vause Street |
M&m Landscape Design Limited 1 Rangitoto Avenue |
Kilmore Accountants Limited 4 Dell Avenue |
Andy Hamilton Studio Limited 2 Coles Avenue, Mount Eden |
Sue Roff & Associates Limited 20 Copeland Street |
Peake Design Limited 110 St Lukes Road |