Layburn Hodgins Limited (issued an NZ business identifier of 9429033319322) was incorporated on 14 Jun 2007. 4 addresses are in use by the company: Level 1, 205 Durham Street South, Christchurch, 8011 (type: office, delivery). Level 1, 47 Montreal Street, Sydenham, Christchurch had been their physical address, up until 16 Sep 2015. 1200 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 343 shares (28.58% of shares), namely:
Abbott, John Bruce (an individual) located at Rd 1, Governors Bay postcode 8971. As far as the second group is concerned, a total of 1 shareholder holds 14.25% of all shares (171 shares); it includes
Quirk, Trevor Kinred (an individual) - located at Christchurch. Moving on to the next group of shareholders, share allocation (343 shares, 28.58%) belongs to 1 entity, namely:
Quirk, Daniel Kinred, located at Mount Pleasant, Christchurch (a director). "M693130 Legal service" (business classification M693130) is the classification the ABS issued to Layburn Hodgins Limited. The Businesscheck data was last updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 205 Durham Street South, Christchurch, 8011 | Physical & registered & service | 16 Sep 2015 |
Level 1, 205 Durham Street South, Christchurch, 8011 | Office & delivery | 09 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
John Bruce Abbott
Rd 1, Governors Bay, 8971
Address used since 28 May 2018
Cashmere, Christchurch, 8022
Address used since 11 May 2016 |
Director | 14 Jun 2007 - current |
Trevor Kinred Quirk
Mt Pleasant, Christchurch, 8081
Address used since 11 May 2016 |
Director | 14 Jun 2007 - current |
Suellen Louise Tait
Somerfield, Christchurch, 8024
Address used since 01 Sep 2014 |
Director | 01 Sep 2014 - current |
Daniel Kinred Quirk
Mount Pleasant, Christchurch, 8081
Address used since 01 Apr 2016 |
Director | 01 Apr 2016 - current |
Duncan Adrian Macintyre
Burnside, Christchurch, 8053
Address used since 24 Jun 2010 |
Director | 01 Apr 2010 - 11 May 2023 |
Richard Duncan Mcguire
Bryndwr, Christchurch, 8052
Address used since 24 Jun 2010 |
Director | 01 Apr 2010 - 15 Jul 2011 |
Level 1, 205 Durham Street South , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
Level 1, 47 Montreal Street, Sydenham, Christchurch, 8023 | Physical & registered | 01 Dec 2011 - 16 Sep 2015 |
46b Halwyn Drive, Hei Hei, Christchurch, 8042 | Physical & registered | 26 Jul 2011 - 01 Dec 2011 |
152 -156 Oxford Terrace, Christchurch | Physical & registered | 14 Jun 2007 - 26 Jul 2011 |
Shareholder Name | Address | Period |
---|---|---|
Abbott, John Bruce Individual |
Rd 1 Governors Bay 8971 |
14 Jun 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Quirk, Trevor Kinred Individual |
Christchurch |
14 Jun 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Quirk, Daniel Kinred Director |
Mount Pleasant Christchurch 8081 |
15 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Tait, Suellen Louise Director |
Somerfield Christchurch 8024 |
01 Jul 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Macintyre, Duncan Adrian Individual |
Burnside Christchurch 8053 |
01 Jul 2015 - 15 May 2023 |
Leighs Cockram Jv Limited Level 2, 219 High Street |
|
Reardon Holdings Limited Level 2, 205 Durham Street South |
|
Dravitzki Trustees Limited Level 2, 14 Dundas Street |
|
Delwyn Denton-lanauze Trustee Limited Level 2, 14 Dundas Street |
|
Manning Trustees Limited Level 2, 14 Dundas Street |
|
Ah Trust Co Limited Level 2, 14 Dundas Street |
New Zealand Legal Services Limited Level 2, 205 Durham Street South |
Veritas (2013) Limited 141 Cambridge Terrace |
Lane Neave Ip Limited 141 Cambridge Terrace |
Arthur Noble Limited 141 Cambridge Terrace |
Hereford Trustees (2006) Limited Unit 12, 71 Gloucester Street |
Hereford Trustees Limited Unit 12, 71 Gloucester Street |