General information

The Landscape Centre Limited

Type: NZ Limited Company (Ltd)
9429038155451
New Zealand Business Number
843676
Company Number
Registered
Company Status

The Landscape Centre Limited (NZBN 9429038155451) was incorporated on 27 Feb 1997. 4 addresses are in use by the company: 24 Takapu Rd, Grenada North (type: registered, physical). Suite 1 333 The Terrace, Wellington had been their registered address, up until 30 Jun 2008. The Landscape Centre Limited used more names, namely: Cockpit Corporation Limited from 27 Feb 1997 to 02 Apr 1997. 120 shares are issued to 5 shareholders who belong to 4 shareholder groups. The first group contains 2 entities and holds 20 shares (16.67% of shares), namely:
Phipps, David (an individual) located at Grenada North, Wellington,
Brierley, William Leslie Cameron (an individual) located at 100 Riddiford Street, Newtown, Wellington. In the second group, a total of 1 shareholder holds 33.33% of all shares (40 shares); it includes
Phipps, Gaeline Elizabeth (an individual) - located at Grenada North, , Wellington. The third group of shareholders, share allocation (40 shares, 33.33%) belongs to 1 entity, namely:
Phipps, Robyn Anne, located at Palmerston North (an individual). Businesscheck's database was last updated on 18 Apr 2024.

Current address Type Used since
Po Box 38-114, Wmc Other (Address For Share Register) & shareregister (Address For Share Register) 09 Jun 2002
24 Takapu Rd, Grenada North, Wellington Service & physical 02 Aug 2007
24 Takapu Rd, Grenada North Registered 30 Jun 2008
Directors
Name and Address Role Period
Gaeline Elizabeth Phipps
Grenada North, Wellington, 5028
Address used since 04 Jun 2010
Director 10 Feb 1998 - current
Peter David Phipps
Grenada North, Wellington, 5028
Address used since 04 Jun 2010
Director 20 May 2002 - current
Robyn Anne Phipps
Hokowhitu, Palmerston North, 4410
Address used since 04 Jun 2010
Director 16 Feb 1998 - 01 Apr 2010
Richard John Clark
Lower Hutt,
Address used since 27 Feb 1997
Director 27 Feb 1997 - 19 Feb 1998
Addresses
Previous address Type Period
Suite 1 333 The Terrace, Wellington Registered 14 Jun 2002 - 30 Jun 2008
15 Jefferson St, Brooklyn, Wellington Physical 14 Jun 2002 - 02 Aug 2007
69 Rutherford Street, Lower Hutt Registered 11 Apr 2000 - 14 Jun 2002
69 Rutherford Street, Lower Hutt Physical 28 Feb 1997 - 14 Jun 2002
Financial Data
Financial info
120
Total number of Shares
June
Annual return filing month
27 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20
Shareholder Name Address Period
Phipps, David
Individual
Grenada North
Wellington
14 Jun 2004 - current
Brierley, William Leslie Cameron
Individual
100 Riddiford Street
Newtown, Wellington
14 Jun 2004 - current
Shares Allocation #2 Number of Shares: 40
Shareholder Name Address Period
Phipps, Gaeline Elizabeth
Individual
Grenada North
, Wellington
14 Jun 2004 - current
Shares Allocation #3 Number of Shares: 40
Shareholder Name Address Period
Phipps, Robyn Anne
Individual
Palmerston North
14 Jun 2004 - current
Shares Allocation #4 Number of Shares: 20
Shareholder Name Address Period
Benson, Dorothy Susan
Individual
Grenada North
Wellington
5028
14 Jun 2004 - current

Historic shareholders

Shareholder Name Address Period
Callagher, Michael
Individual
Linton
Palmerston North
14 Jun 2004 - 26 Jul 2007
Location
Companies nearby
Trade Base Limited
24 Takapu Rd
Valley Wood & Coal Limited
24 Takapu Rd
Intelect Solutions Limited
Unit 15, 16 Jamaica Drive
Plan It Construction Limited
Unit 29, 16 Jamaica Drive
At Pace Solutions Limited
6/16 Jamaica Drive
R1 Importers Limited
Unit 9, 16 Jamaica Drive