Wellington Lada Centre Limited (issued an NZ business number of 9429040775432) was started on 13 Nov 1981. 2 addresses are currently in use by the company: Level 1, 21 Broderick Road, Johnsonville, Wellington, 6037 (type: physical, registered). 19-21 Broderick Road, Johnsonville had been their physical address, up until 09 Mar 2016. Wellington Lada Centre Limited used more aliases, namely: Mike Fagan Limited from 13 Nov 1981 to 15 Nov 1989. 706837 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 706836 shares (100% of shares), namely:
Lada New Zealand Limited (an entity) located at 19-21 Broderick Road, Johnsonville. As far as the second group is concerned, a total of 1 shareholder holds 0% of all shares (exactly 1 share); it includes
Coombes, Lary Stephen (an individual) - located at St Heliers, Auckland. "Investment - commercial property" (ANZSIC L671230) is the classification the Australian Bureau of Statistics issued to Wellington Lada Centre Limited. The Businesscheck data was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 21 Broderick Road, Johnsonville, Wellington, 6037 | Physical & registered & service | 09 Mar 2016 |
Name and Address | Role | Period |
---|---|---|
Larry Stephen Coombes
Remuera, Auckland, 1050
Address used since 01 Jun 2021
Kohimarama, Auckland, 1071
Address used since 01 Mar 2016
Remuera, Auckland, 1050
Address used since 01 Mar 2019 |
Director | 08 Nov 1993 - current |
Zeljan A Unkovich
Herne Bay,
Address used since 29 Jul 1996 |
Director | 29 Jul 1996 - 30 Nov 1997 |
Leo Arthur Moriarty
Auckland,
Address used since 08 Nov 1993 |
Director | 08 Nov 1993 - 29 Jul 1996 |
Peter John Robertson
Woburn, Lower Hutt,
Address used since 15 Jun 1993 |
Director | 15 Jun 1993 - 03 Nov 1993 |
David James Steele
Khandallah, Wellington,
Address used since 15 Jun 1993 |
Director | 15 Jun 1993 - 03 Nov 1993 |
Richard Alexander Bruce Gaffikin
Lower Hutt,
Address used since 29 Jun 1990 |
Director | 29 Jun 1990 - 15 Jun 1993 |
Larry Stephen Coombes
Wadestown, Wellington,
Address used since 29 Jun 1990 |
Director | 29 Jun 1990 - 15 Jun 1993 |
Previous address | Type | Period |
---|---|---|
19-21 Broderick Road, Johnsonville | Physical | 24 Mar 2003 - 09 Mar 2016 |
19-21 Broderick Road, Johnsonville | Registered | 24 Dec 1999 - 09 Mar 2016 |
Appleby & Burns, 5th Floor, Union House, 132 Quay Street, Auckland | Registered | 24 Dec 1999 - 24 Dec 1999 |
Appleby & Burns, 5th Floor, Union House, 32 Quay Street, Auckland | Registered | 02 Mar 1999 - 24 Dec 1999 |
Appleby & Burns, 5th Floor, Union House, 32 Quay Street, Auckland | Physical | 01 Jul 1997 - 01 Jul 1997 |
199 Gracefield Road, Petone Terrace, Wellington | Registered | 08 Mar 1995 - 02 Mar 1999 |
Level 13, 25 The Terrace, Wellington | Registered | 03 Dec 1993 - 08 Mar 1995 |
7th Floor, 40-44 Queens Drive, Lower Hutt | Registered | 17 Sep 1993 - 03 Dec 1993 |
1st Floor, Plimmer House, 99 Boulcott Street, Wellington | Registered | 14 Nov 1991 - 17 Sep 1993 |
Shareholder Name | Address | Period |
---|---|---|
Lada New Zealand Limited Shareholder NZBN: 9429038874871 Entity (NZ Limited Company) |
19-21 Broderick Road Johnsonville |
13 Nov 1981 - current |
Shareholder Name | Address | Period |
---|---|---|
Coombes, Lary Stephen Individual |
St Heliers Auckland 1071 |
13 Nov 1981 - current |
Twenty4seven Limited Level 1, 125-137 Johnsonville Road |
|
Mar Place House Limited Level 1, 125-137 Johnsonville Road |
|
Studio 128 Limited Unit B, Level 1, 128 Johnsonville Road |
|
Mahfair Limited Level 1, 21-29 Broderick Road |
|
Global Rate Set Systems Limited Level 1, 21-29 Broderick Road |
|
Rent Luxury Limited Level 1, 2 Frank Johnson Street |
Hil Security Agent Limited Level 2, 111 Johnsonville Road |
Wicksteed Commercial Limited 2 Broderick Road, Johnsonville |
Autostop Caspian Limited 2 Disraeli Street |
Omgc (holdings) Trustee Limited 90a Ironside Road |
Mcmorran Properties Limited 19 Fraser Avenue |
Survey House Limited 107b Westchester Drive |