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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Lye, Richard John Individual |
Queenstown Queenstown 9300 |
21 Apr 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Lye, Jill Annette Individual |
Queenstown Queenstown 9300 |
21 Apr 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
West, Raymond John Barry Individual |
Christchurch |
21 Apr 2009 - 10 Jun 2011 |
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 |