General information

Landpro Limited

Type: NZ Limited Company (Ltd)
9429033500997
New Zealand Business Number
1925770
Company Number
Registered
Company Status

Landpro Limited (New Zealand Business Number 9429033500997) was incorporated on 30 Apr 2007. 2 addresses are currently in use by the company: Level 1, 2-12 Allen Street, Te Aro, Wellington, 6011 (type: registered, physical). 81 Hokonui Drive, Gore, Gore had been their registered address, until 11 Apr 2022. Landpro Limited used more aliases, namely: Btw South Limited from 30 Apr 2007 to 29 Sep 2014. 120 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 53 shares (44.17 per cent of shares), namely:
Levings, Scott Francis (an individual) located at Rd 2, Cromwell postcode 9384. As far as the second group is concerned, a total of 2 shareholders hold 20.83 per cent of all shares (25 shares); it includes
Borthwick, Bronwyn Joy (an individual) - located at Lowburn, Cromwell,
Borthwick, Michael Stewart (an individual) - located at Lowburn, Cromwell. Moving on to the next group of shareholders, share allotment (39 shares, 32.5%) belongs to 2 entities, namely:
Bevers, Cornelis Martin Willem Filip, located at Rd 1, New Plymouth (an individual),
Bevers Trustees Limited, located at Strandon, New Plymouth (an entity). The Businesscheck database was last updated on 31 Mar 2024.

Current address Type Used since
Level 1, 2-12 Allen Street, Te Aro, Wellington, 6011 Registered & physical & service 11 Apr 2022
Directors
Name and Address Role Period
Kate Louise Scott
Rd 2, Cromwell, 9384
Address used since 01 Apr 2023
Rd 2, Cromwell, 9384
Address used since 16 Dec 2015
Director 30 Apr 2007 - current
Kathryn Louise Hooper
Rd 1, New Plymouth, 4371
Address used since 10 May 2010
Director 30 Apr 2007 - current
Michael Stewart Borthwick
Lowburn, Cromwell, 9384
Address used since 16 Dec 2015
Director 02 Apr 2012 - current
Phillip Dean Dickey
Oakura,
Address used since 30 Apr 2007
Director 30 Apr 2007 - 22 Sep 2009
Jamie Lee Marshall
Cromwell,
Address used since 30 Apr 2007
Director 30 Apr 2007 - 26 Nov 2008
Addresses
Previous address Type Period
81 Hokonui Drive, Gore, Gore, 9710 Registered & physical 05 May 2017 - 11 Apr 2022
24 Main Street, Gore, Gore, 9710 Registered & physical 13 May 2015 - 05 May 2017
Unit 7, Cromtrade, 2 Mcnulty Road, Cromwell Registered & physical 30 Jun 2009 - 13 May 2015
Unit D1, Cromtrade, 2 Mcnulty Road, Cromwell Physical & registered 22 Dec 2008 - 30 Jun 2009
Unit B1, Cromtrade, 2 Mcnulty Road, Cromwell Registered & physical 17 May 2007 - 22 Dec 2008
Unit 5, 8 Pinot Noir Drive, Cromwell Registered 30 Apr 2007 - 17 May 2007
C/-btw Company Ltd, 179-181 Courtenay Street, New Plymouth Physical 30 Apr 2007 - 17 May 2007
Financial Data
Financial info
120
Total number of Shares
April
Annual return filing month
17 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 53
Shareholder Name Address Period
Levings, Scott Francis
Individual
Rd 2
Cromwell
9384
30 Apr 2007 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Borthwick, Bronwyn Joy
Individual
Lowburn
Cromwell
9384
23 Apr 2012 - current
Borthwick, Michael Stewart
Individual
Lowburn
Cromwell
9384
23 Apr 2012 - current
Shares Allocation #5 Number of Shares: 39
Shareholder Name Address Period
Bevers, Cornelis Martin Willem Filip
Individual
Rd 1
New Plymouth
4371
19 Oct 2016 - current
Bevers Trustees Limited
Shareholder NZBN: 9429030496408
Entity (NZ Limited Company)
Strandon
New Plymouth
4312
13 Mar 2013 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Borthwick, Michael Stewart
Individual
Lowburn
Cromwell
9384
23 Apr 2012 - current

Historic shareholders

Shareholder Name Address Period
Hooper, Kathryn Louise
Individual
R. D. 1
New Plymouth
30 Apr 2007 - 16 Dec 2015
Hooper, Kathryn Louise
Individual
R. D. 1
New Plymouth
30 Apr 2007 - 16 Dec 2015
Hooper, Kathryn Louise
Individual
R. D. 1
New Plymouth
30 Apr 2007 - 16 Dec 2015
Cm Law Trustees (2010) Limited
Shareholder NZBN: 9429031685900
Company Number: 2395027
Entity
Barristers & Solicitors
Dunmore Street, Wanaka
Null
23 Apr 2012 - 25 Jul 2019
Bevers, Cornelis Willem Martin Filip
Individual
R. D. 1
New Plymouth
30 Apr 2007 - 19 Oct 2016
Dickey, Phillip Dean
Individual
Oakura
30 Apr 2007 - 17 Mar 2009
Dickey, Phillip Dean
Individual
Oakura
30 Apr 2007 - 17 Mar 2009
Scott, Kate Louise
Individual
Rd 2
Cromwell
9384
30 Apr 2007 - 16 Dec 2015
Hooper, Kathryn Louise
Individual
R. D. 1
New Plymouth
30 Apr 2007 - 16 Dec 2015
Scott, Kate Louise
Individual
Rd 2
Cromwell
9384
30 Apr 2007 - 16 Dec 2015
Scott, Kate Louise
Individual
Rd 2
Cromwell
9384
30 Apr 2007 - 16 Dec 2015
Rmy Trustees (2006) Limited
Shareholder NZBN: 9429034279649
Company Number: 1774305
Entity
30 Apr 2007 - 13 Mar 2013
Blyde, Jennifer Elaine
Individual
Oakura
30 Apr 2007 - 17 Mar 2009
Scottscott Limited
Shareholder NZBN: 9429033428994
Company Number: 1937145
Entity
30 Apr 2007 - 18 Dec 2013
Scottscott Limited
Shareholder NZBN: 9429033428994
Company Number: 1937145
Entity
27 Oct 2009 - 26 Mar 2012
White, Gavin Alexander
Individual
131 Powderham Street
New Plymouth
30 Apr 2007 - 17 Mar 2009
Rmy Trustees (2006) Limited
Shareholder NZBN: 9429034279649
Company Number: 1774305
Entity
30 Apr 2007 - 13 Mar 2013
Scottscott Limited
Shareholder NZBN: 9429033428994
Company Number: 1937145
Entity
27 Oct 2009 - 26 Mar 2012
Scottscott Limited
Shareholder NZBN: 9429033428994
Company Number: 1937145
Entity
30 Apr 2007 - 18 Dec 2013
Cm Law Trustees (2010) Limited
Shareholder NZBN: 9429031685900
Company Number: 2395027
Entity
Barristers & Solicitors
Dunmore Street, Wanaka
Null
23 Apr 2012 - 25 Jul 2019
Scott, Kate Louise
Individual
Ettrick
R. D. 2, Roxburgh
30 Apr 2007 - 16 Dec 2015
Location
Companies nearby
Blue Dinah Limited
81 Hokonui Drive
Terrace Hill Limited
81 Hokonui Drive
Frantzy Fencing Plus Limited
81 Hokonui Drive
L A Holdings 2013 Limited
81 Hokonui Drive
Harrex Group Trustee Company 2013 Limited
81 Hokonui Drive
Benio Downs Limited
81 Hokonui Drive