Langford Trust Co Limited (issued an NZBN of 9429036649792) was launched on 17 Jan 2002. 5 addresess are in use by the company: 200A Victoria Avenue, Remuera, Auckland, 1050 (type: postal, office). 25A Aldred Road, Remuera, Auckland had been their physical address, up until 03 Nov 2003. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Trusts Limited (an entity) located at Newmarket, Auckland postcode 1023. When considering the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Gary Edward and Janice Langford (Jointly) (an other) - located at Remuera, Auckland. "Trustee service" (business classification K641965) is the category the ABS issued to Langford Trust Co Limited. Our data was last updated on 27 Mar 2025.
Current address | Type | Used since |
---|---|---|
200a Victoria Avenue, Remuera, Auckland, 1050 | Physical & registered & service | 03 Nov 2003 |
200a Victoria Avenue, Remuera, Auckland, 1050 | Postal & office & delivery | 03 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Gary Edward Langford
Remuera, Auckland, 1050
Address used since 22 Sep 2004 |
Director | 17 Jan 2002 - current |
Janice Langford
Remuera, Auckland, 1050
Address used since 22 Sep 2004 |
Director | 17 Jan 2002 - current |
Nicholas James Porter
Devonport, Auckland,
Address used since 17 Jan 2002 |
Director | 17 Jan 2002 - 07 Feb 2005 |
Kerry Charles Goldstone
Epsom, Auckland,
Address used since 17 Jan 2002 |
Director | 17 Jan 2002 - 22 Sep 2004 |
Peter James Hugh Chamberlain
Remuera, Auckland,
Address used since 17 Jan 2002 |
Director | 17 Jan 2002 - 22 Sep 2004 |
200a Victoria Avenue , Remuera , Auckland , 1050 |
Previous address | Type | Period |
---|---|---|
25a Aldred Road, Remuera, Auckland | Physical & registered | 17 Jan 2002 - 03 Nov 2003 |
Shareholder Name | Address | Period |
---|---|---|
Trusts Limited Shareholder NZBN: 9429036694082 Entity (NZ Limited Company) |
Newmarket Auckland 1023 |
10 Nov 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Gary Edward And Janice Langford (jointly) Other (Other) |
Remuera Auckland 1050 |
23 Sep 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Sandelin, Michael Arne Individual |
Remuera Auckland |
08 Sep 2005 - 10 Nov 2015 |
Chamberlain, Peter James Hugh Individual |
Remuera Auckland |
17 Jan 2002 - 23 Sep 2004 |
Porter, Nicholas James Individual |
Devonport Auckland |
17 Jan 2002 - 23 Sep 2004 |
![]() |
Llanddona Properties Limited 200a Victoria Avenue |
![]() |
Chris Langford Trust Limited 200a Victoria Avenue |
![]() |
Queen Charlotte Wines Limited 1 A Ingram Road |
![]() |
Blakes Mill Limited 1a Ingram Road |
![]() |
Murano Capital Limited 210 Victoria Avenue |
![]() |
Macquarie Construction Limited 210 Victoria Avenue |
Chris Langford Trust Limited 200a Victoria Avenue |
Takamatsu Trustee Limited 12 Ingram Road |
Jia Family Trustee Limited 20 Ingram Road |
Ballydaheen Nominees Limited 4b Walton Street |
Qin Mw Family Trust Limited 111a Portland Road |
Carovid Investments Limited 18a Mahoe Avenue |