General information

Londale Development Limited

Type: NZ Limited Company (Ltd)
9429032317695
New Zealand Business Number
2226396
Company Number
Registered
Company Status

Londale Development Limited (issued an NZBN of 9429032317695) was launched on 21 Apr 2009. 2 addresses are currently in use by the company: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (type: registered, physical). 151 Cambridge Terrace, Christchurch Central, Christchurch had been their physical address, until 03 Jul 2019. 1000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 499 shares (49.9 per cent of shares), namely:
Carswell, Christopher Campbell (a director) located at Riccarton, Christchurch postcode 8041,
Lye, Jill Annette (an individual) located at Queenstown, Queenstown postcode 9300,
Lye, Richard John (an individual) located at Queenstown, Queenstown postcode 9300. In the second group, a total of 1 shareholder holds 0.1 per cent of all shares (1 share); it includes
Lye, Richard John (an individual) - located at Queenstown, Queenstown. Moving on to the next group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Lye, Jill Annette, located at Queenstown, Queenstown (an individual). Businesscheck's information was last updated on 30 Mar 2024.

Current address Type Used since
Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 Registered & physical & service 03 Jul 2019
Directors
Name and Address Role Period
Peter Rae
Sumner, Christchurch, 8081
Address used since 21 Apr 2009
Director 21 Apr 2009 - current
Richard John Lye
Queenstown, Queenstown, 9300
Address used since 29 Jun 2012
Director 21 Apr 2009 - current
Gary Richard Leech
Allenton, Ashburton, 7700
Address used since 10 Jun 2015
Director 21 Apr 2009 - current
Christopher Campbell Carswell
Riccarton, Christchurch, 8041
Address used since 09 Jul 2010
Director 09 Jul 2010 - current
Andrew Webster Macfarlane
Rd 6, Ashburton, 7776
Address used since 03 Apr 2018
Director 03 Apr 2018 - current
Simon Matthew Lye
Allenton, Ashburton, 7700
Address used since 31 Jan 2022
Director 31 Jan 2022 - current
Raymond John Barry West
Christchurch,
Address used since 21 Apr 2009
Director 21 Apr 2009 - 15 Jun 2010
Addresses
Previous address Type Period
151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 Physical & registered 27 Apr 2015 - 03 Jul 2019
50 Hazeldean Road, Addington, Christchurch, 8024 Physical & registered 06 Jul 2012 - 27 Apr 2015
60 Grove Road, Christchurch, 8024 Physical & registered 16 Jun 2011 - 06 Jul 2012
Deloitte, Level 4, 32 Oxford Terrace, Christchurch Registered & physical 19 Jun 2009 - 16 Jun 2011
C/-w H Collins & Co Limited, 81-105 West Street, Ashburton Physical & registered 21 Apr 2009 - 19 Jun 2009
Financial Data
Financial info
1000
Total number of Shares
June
Annual return filing month
11 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 499
Shareholder Name Address Period
Carswell, Christopher Campbell
Director
Riccarton
Christchurch
8041
10 Jun 2011 - current
Lye, Jill Annette
Individual
Queenstown
Queenstown
9300
21 Apr 2009 - current
Lye, Richard John
Individual
Queenstown
Queenstown
9300
21 Apr 2009 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Lye, Richard John
Individual
Queenstown
Queenstown
9300
21 Apr 2009 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Lye, Jill Annette
Individual
Queenstown
Queenstown
9300
21 Apr 2009 - current

Historic shareholders

Shareholder Name Address Period
West, Raymond John Barry
Individual
Christchurch
21 Apr 2009 - 10 Jun 2011
Location
Companies nearby
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace