De Lautour & Co Limited (issued an NZBN of 9429038352591) was launched on 19 Apr 1996. 2 addresses are currently in use by the company: 41 Dockside Lane, Auckland, 1010 (type: registered, physical). 19 Reliance Way, Rd 6, Warkworth had been their physical address, up to 27 Oct 2022. De Lautour & Co Limited used more names, namely: New Homes Limited from 02 Nov 2000 to 28 Nov 2000, Horizon Homes Limited (08 Jun 1999 to 02 Nov 2000) and Newstart Homes Limited (19 Apr 1996 - 08 Jun 1999). 100 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 100 shares (100 per cent of shares), namely:
Carson, Matthew (an individual) located at Parnell, Auckland postcode 1052,
Fox, Linda (an individual) located at Belmont, Auckland postcode 0622. Our data was last updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
41 Dockside Lane, Auckland, 1010 | Registered & physical & service | 27 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Linda Irene Fox
Belmont, Auckland, 0622
Address used since 17 Oct 2022 |
Director | 17 Oct 2022 - current |
Matthew Langley Carson
Parnell, Auckland, 1052
Address used since 27 Nov 2023
Auckland Central, Auckland, 1010
Address used since 17 Oct 2022 |
Director | 17 Oct 2022 - current |
Christopher Richard De Lautour
Rd 6, Warkworth, 0986
Address used since 30 Jul 2010 |
Director | 07 May 2007 - 18 Oct 2022 |
Marck Hoadley De Lautour
Parnell, Auckland,
Address used since 21 Jul 2005 |
Director | 21 Jul 2005 - 20 Mar 2008 |
Miles Bernard De Lautour
Ponsonby, Auckland,
Address used since 02 Dec 2002 |
Director | 02 Dec 2002 - 04 Jul 2005 |
Jessie Thomson Kelly
Glenfield, Auckland,
Address used since 28 Nov 2000 |
Director | 28 Nov 2000 - 02 Dec 2002 |
Christopher Richard De Lautour
Parnell, Auckland,
Address used since 19 Apr 1996 |
Director | 19 Apr 1996 - 28 Nov 2000 |
Michael Peter Taillie
Freemans Bay, Auckland,
Address used since 19 Apr 1996 |
Director | 19 Apr 1996 - 23 Jul 1998 |
Previous address | Type | Period |
---|---|---|
19 Reliance Way, Rd 6, Warkworth, 0986 | Physical & registered | 28 Mar 2017 - 27 Oct 2022 |
1st Floor, 171a Target Road, Glenfield, North Shore City, 0627 | Registered & physical | 09 Aug 2010 - 28 Mar 2017 |
C/-gary Morrison Ltd, Accountants, 1st Floor, 171 Target Road, Glenfield, Auckland | Registered & physical | 28 Jul 2005 - 09 Aug 2010 |
Mathew Carson, 407 Remuera Road, Remuera, Auckland | Registered | 11 Apr 2000 - 28 Jul 2005 |
De Lautour & Co, Chartered Accountant, 1st Floor 171 Target Rd, Glenfield, Auckland | Physical | 20 Sep 1999 - 28 Jul 2005 |
De Lautour & Co, Chartered Accountants, Lower Ground Floor, Rands Robinson, Realty Bldg, 300 Parnell Rd, Parnell, Au | Registered | 20 Sep 1999 - 11 Apr 2000 |
De Lautour & Co, Ground Flr, Rands Robinson Realty Bldg, 300 Parnell Road, Parnell, Auckland | Physical | 20 Sep 1999 - 20 Sep 1999 |
Mathew Carson, 407 Remuera Road, Remuera, Auckland | Registered | 09 Jul 1999 - 20 Sep 1999 |
De Lautour & Co, Chartered Accountants, 4th Floor, Caltex Hse, 7/9 Fanshawe St, Auckland | Physical | 09 Jul 1999 - 20 Sep 1999 |
Mathew Carson, 407 Remuera Road, Remuera, Auckland | Physical | 13 Aug 1997 - 09 Jul 1999 |
Shareholder Name | Address | Period |
---|---|---|
Carson, Matthew Individual |
Parnell Auckland 1052 |
19 Apr 1996 - current |
Fox, Linda Individual |
Belmont Auckland 0622 |
19 Apr 1996 - current |
Maximise Real Estate Limited 19 Reliance Way |
|
Maximise Limited 19 Reliance Way |
|
Directory.co.nz Limited 19 Reliance Way |
|
Maximise Corporation Limited 19 Reliance Way |
|
Canterbury Realty Limited 19 Reliance Way |
|
Interactive Media Group Limited 19 Reliance Way |