General information

Landsdown Holdings Limited

Type: NZ Limited Company (Ltd)
9429038501524
New Zealand Business Number
671588
Company Number
Registered
Company Status

Landsdown Holdings Limited (issued an NZ business identifier of 9429038501524) was registered on 02 Mar 1995. 2 addresses are currently in use by the company: 6 Blake Street, Rangiora (type: registered, physical). Prosser Quirke & Co, 6 Blake Street, Rangiora had been their registered address, up to 01 Sep 2003. Landsdown Holdings Limited used other aliases, namely: G F Timperley & Sons Limited from 02 Mar 1995 to 28 Jun 2019. 150 shares are issued to 6 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 20 shares (13.33 per cent of shares), namely:
Robertson, Donald Michael (an individual) located at 193 Boundary Road Rd 7, Rangiora postcode 7477,
Timperley, Charlotte Rose (an individual) located at Rd 14, Albury postcode 7984. As far as the second group is concerned, a total of 1 shareholder holds 20 per cent of all shares (exactly 30 shares); it includes
Timperley, David George (a director) - located at Wilfred Road R D 14 Cave, South Canterbury. Moving on to the third group of shareholders, share allotment (100 shares, 66.67%) belongs to 3 entities, namely:
Timperley, David George, located at Wilfred Road R D 14 Cave, South Canterbury (a director),
Robertson, Donald Michael, located at 193 Boundary Road Rd 7, Rangiora (an individual),
Timperley, Kathleen Jayne, located at 42 Wilfred Road Rd 14, Cave (an individual). The Businesscheck data was updated on 22 Mar 2024.

Current address Type Used since
6 Blake Street, Rangiora Registered & physical & service 01 Sep 2003
Directors
Name and Address Role Period
David George Timperley
Rd 14, Cave, 7984
Address used since 22 Sep 2015
Director 02 Mar 1995 - current
Kathleen Jayne Timperley
Rd 14, Albury, 7984
Address used since 01 Aug 2021
Director 01 Aug 2021 - current
George Ferguson Timperley
Rangiora, Rangiora, 7400
Address used since 22 Sep 2015
Director 02 Mar 1995 - 03 Mar 2016
Clarence Ross Timperley
Belfast,
Address used since 02 Mar 1995
Director 02 Mar 1995 - 23 Mar 2001
Addresses
Previous address Type Period
Prosser Quirke & Co, 6 Blake Street, Rangiora Registered & physical 02 Sep 2002 - 01 Sep 2003
C/- Sauer And Stanley, 79 Kilmore Street, Christchurch Registered & physical 02 Mar 1995 - 02 Sep 2002
Financial Data
Financial info
150
Total number of Shares
November
Annual return filing month
06 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20
Shareholder Name Address Period
Robertson, Donald Michael
Individual
193 Boundary Road Rd 7
Rangiora
7477
27 May 2014 - current
Timperley, Charlotte Rose
Individual
Rd 14
Albury
7984
18 Nov 2021 - current
Shares Allocation #2 Number of Shares: 30
Shareholder Name Address Period
Timperley, David George
Director
Wilfred Road R D 14 Cave
South Canterbury
7984
27 May 2014 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Timperley, David George
Director
Wilfred Road R D 14 Cave
South Canterbury
7984
27 May 2014 - current
Robertson, Donald Michael
Individual
193 Boundary Road Rd 7
Rangiora
7477
27 May 2014 - current
Timperley, Kathleen Jayne
Individual
42 Wilfred Road Rd 14
Cave
7984
27 May 2014 - current

Historic shareholders

Shareholder Name Address Period
Timperley, David George
Individual
Wilfred Road
R D 14 Cave, South Canterbury
02 Mar 1995 - 12 Jun 2017
Timperley, Clarence Ross
Individual
Coutts Island Road
Belfast, Christchurch
02 Mar 1995 - 12 Jun 2017
Timperley, George Ferguson
Individual
29 Oxford Road
Rangiora
02 Mar 1995 - 12 Jun 2017
Location
Companies nearby