General information

Lattitude Global Volunteering Limited

Type: Overseas Non-asic Company (Non_asic)
9429033876351
New Zealand Business Number
1864237
Company Number
Registered
Company Status

Lattitude Global Volunteering Limited (issued a New Zealand Business Number of 9429033876351) was started on 12 Sep 2006. 1 address is currently in use by the company: 2 Crummer Road, Grey Lynn, Auckland, 1021 (type: registered. 336 Broadway Avenue, Palmerston North, Palmerston North had been their registered address, up to 14 Jul 2022. Lattitude Global Volunteering Limited used other aliases, namely: Gap Activity Projects (Gap) Limited from 12 Sep 2006 to 18 Feb 2008. The Businesscheck data was updated on 24 Apr 2024.

Current address Type Used since
2 Crummer Road, Grey Lynn, Auckland, 1021 Registered 14 Jul 2022
Directors
Name and Address Role Period
Patrick U. Director 28 Feb 2011 - current
Harvey S. Director 14 Sep 2015 - current
Ian L. Director 06 Mar 2017 - current
Stephen M. Director 06 Mar 2017 - current
Sarah R. Director 05 Jun 2018 - current
John W. Director 05 Jul 2018 - current
Ivy W. Director 03 Jun 2019 - current
Christopher F. Director 03 Jun 2019 - current
Mitali K. Director 09 Sep 2019 - current
Cameron Wylie Mcgregor
Grey Lynn, Auckland, 1021
Address used since 04 Aug 2009
Person Authorised for Service unknown - current
Sharyn Hight
Palmerston North, Palmerston North, 4414
Address used since 04 Aug 2009
Hokowhitu Campus, Massey Uni, Palm Nth,
Address used since 04 Aug 2009
Person Authorised For Service unknown - unknown
Cameron Wylie Mcgregor
Grey Lynn, Auckland, 1021
Address used since 04 Aug 2009
Person Authorised For Service unknown - unknown
Joanne B. Director 06 Mar 2017 - 09 Sep 2020
Abhinav G. Director 05 Jun 2018 - 08 Sep 2020
Nigel C. Director 29 Sep 2011 - 23 Oct 2019
Charles R. Director 28 Feb 2011 - 22 Oct 2019
Simon F. Director 08 Jun 2015 - 20 Sep 2019
Alejandro V. Director 06 Mar 2017 - 20 Sep 2019
Benjamin W. Director 24 Sep 2014 - 15 Apr 2019
Bonne P. Director 09 Jun 2010 - 11 Dec 2017
Penelope M. Director 28 Feb 2011 - 05 Jun 2017
Nicholas F. Director 30 Sep 2008 - 06 Mar 2017
Barbara W. Director 28 Feb 2011 - 06 Mar 2017
Kaisu F. Director 16 Jun 2012 - 15 Nov 2016
Melanie B. Director 16 Jun 2012 - 08 Jun 2015
Alan J. Director 12 Sep 2006 - 29 Sep 2014
Steven T. Director 12 Sep 2006 - 09 Jun 2014
Michael M. Director 12 Sep 2006 - 16 Oct 2012
Christian T. Director 31 Mar 2010 - 04 May 2012
Miriam T. Director 12 Sep 2006 - 29 Sep 2011
Giles M. Director 12 Sep 2006 - 29 Sep 2011
Ian R. Director 12 Sep 2006 - 28 Feb 2011
Phillida P. Director 12 Sep 2006 - 28 Feb 2011
Jennifer R. Director 21 Apr 2008 - 28 Feb 2011
John G. Director 20 Nov 2006 - 03 May 2010
Roger P. Director 12 Sep 2006 - 01 Sep 2009
Wendy Williams
Liancefin, Clunderwen, Pembrokeshire Sa66 7xt,
Address used since 12 Sep 2006
Director 12 Sep 2006 - 21 Apr 2008
James Rupert Wansey
12 Harvard Road, Chiswick, London W4 4ea,
Address used since 12 Sep 2006
Director 12 Sep 2006 - 25 Feb 2008
David Bruce Halley
Strawberry Hill, Twickenham, Middlesex Tw2 5rt,
Address used since 12 Sep 2006
Director 12 Sep 2006 - 06 Aug 2007
David Logan
Kemerton, Tewkesbury, Gloucesterashire Gl20 7hr,
Address used since 12 Sep 2006
Director 12 Sep 2006 - 04 Apr 2007
Christopher David Woolf
London Nw65 2pu,
Address used since 12 Sep 2006
Director 12 Sep 2006 - 04 Apr 2007
Lesley Dean
London Se3 9rw,
Address used since 12 Sep 2006
Director 12 Sep 2006 - 20 Nov 2006
Addresses
Previous address Type Period
336 Broadway Avenue, Palmerston North, Palmerston North, 4414 Registered 02 May 2019 - 14 Jul 2022
English Language Centre, Kanuka Drive, Hokowhitu Campus, Massey University, Palmerston North Registered 04 Aug 2009 - 02 May 2019
English Language Centre, Kanuka Dr, Hokowhitu Campus, Massey University, Palmerston North Registered 04 Aug 2009 - 04 Aug 2009
Gap Activity Projects (gap) Ltd, English, Language Centre, Kanuka Dr, Hokowhitu, Campus, Massey University, Palmerston No Registered 12 Sep 2006 - 04 Aug 2009
Financial Data
Financial info
April
Annual return filing month
March
Financial report filing month
14 Jul 2022
Annual return last filed
GB
Country of origin
Location
Companies nearby
Cameron Jewellery Limited
114 King Street
Maruhan Limited
130 King Street
Jhw Trading Limited
73 Broadway Avenue
Niche Styling (2015) Limited
100 King Street
Formosa Pacific Limited
Shop 5, 91 Broadway Avenue
Legal Eagles Limited
97 Broadway Avenue