General information

Ltm Holdings Limited

Type: NZ Limited Company (Ltd)
9429033330730
New Zealand Business Number
1953384
Company Number
Registered
Company Status

Ltm Holdings Limited (NZBN 9429033330730) was started on 11 Jun 2007. 5 addresess are in use by the company: 2 Hynds Drive, Rolleston, 7675 (type: delivery, postal). 125 Waterloo Road, Hornby, Christchurch had been their physical address, up to 28 Sep 2017. 100 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 80 shares (80 per cent of shares), namely:
Kanara Holdings Limited (an entity) located at 85 Fort Street, Auckland Central postcode 1010. In the second group, a total of 2 shareholders hold 20 per cent of all shares (exactly 20 shares); it includes
Walton, Noel (an individual) - located at Addington, Christchurch,
Mciver, Timothy Robert (a director) - located at Rd 8, Christchurch. Businesscheck's data was updated on 22 Apr 2024.

Current address Type Used since
2 Hynds Drive, Rolleston, 7675 Registered & physical & service 28 Sep 2017
Po Box 86051, Rolleston West, Rolleston, 7658 Postal 02 Apr 2019
2 Hynds Drive, Rolleston, 7675 Office 02 Apr 2019
2 Hynds Drive, Rolleston, 7675 Delivery 20 Apr 2020
Contact info
64 3 3495755
Phone (Phone)
sales@lanocorp.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Timothy Robert Mciver
Rd 8, Christchurch, 7678
Address used since 18 Apr 2011
Director 31 Jul 2007 - current
Felix Sebastian Danziger
Nsw, 2073
Address used since 20 Apr 2018
Director 20 Apr 2018 - current
Roy Alan Brown
Nsw, 2225
Address used since 20 Apr 2018
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 20 Apr 2018 - 09 Jul 2020
Angela Faye Buglass
Leamington, Cambridge, 3432
Address used since 20 Apr 2018
Director 20 Apr 2018 - 27 Jun 2018
Yang Shi
Chaoyang District, Beijing, 100027
Address used since 18 Apr 2018
Director 18 Apr 2018 - 20 Apr 2018
Stephen John Sinclair
Remuera, Auckland, 1050
Address used since 07 Jul 2017
Director 07 Jul 2017 - 18 Apr 2018
Grant Keith Baker
St Heliers, Auckland, 1071
Address used since 07 Jul 2017
Director 07 Jul 2017 - 18 Apr 2018
Angela Faye Buglass
Leamington, Cambridge, 3432
Address used since 07 Jul 2017
Director 07 Jul 2017 - 18 Apr 2018
Jerome John Blakely
Redcliffs, Christchurch, 8081
Address used since 01 Apr 2015
Director 31 Jul 2007 - 22 Dec 2016
Richard John Lyth
Tai Tapu, Christchurch,
Address used since 11 Jun 2007
Director 11 Jun 2007 - 31 Jul 2007
Addresses
Other active addresses
Type Used since
2 Hynds Drive, Rolleston, 7675 Delivery 20 Apr 2020
Principal place of activity
2 Hynds Drive , Rolleston , 7675
Previous address Type Period
125 Waterloo Road, Hornby, Christchurch, 8042 Physical & registered 28 Apr 2011 - 28 Sep 2017
C/-buddle Findlay, Level 13, Clarendon Tower, 78 Worcester Street, Christchurch Physical & registered 11 Jun 2007 - 28 Apr 2011
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
02 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 80
Shareholder Name Address Period
Kanara Holdings Limited
Shareholder NZBN: 9429032182538
Entity (NZ Limited Company)
85 Fort Street
Auckland Central
1010
07 Jul 2017 - current
Shares Allocation #2 Number of Shares: 20
Shareholder Name Address Period
Walton, Noel
Individual
Addington
Christchurch
8024
11 Sep 2014 - current
Mciver, Timothy Robert
Director
Rd 8
Christchurch
7678
11 Sep 2014 - current

Historic shareholders

Shareholder Name Address Period
Blake, Jeremy Trevor
Individual
Christchurch
8011
11 Jun 2007 - 11 Sep 2014

Ultimate Holding Company
Effective Date 31 Mar 2019
Name Trilogy International Limited
Type Ltd
Ultimate Holding Company Number 6665833
Country of origin NZ
Address Level 6, Chelsea House
85 Fort Street
Auckland Central 1010
Location
Companies nearby