Longlas Limited (issued a New Zealand Business Number of 9429038506642) was started on 29 Feb 1996. 5 addresess are currently in use by the company: Po Box 2031, Kuripuni, Masterton, 5842 (type: postal, postal). 275 Oxford Street, Levin had been their registered address, up to 23 Dec 2019. 50000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 25000 shares (50 per cent of shares), namely:
Williams, Gregory John (a director) located at Greytown postcode 5712. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (25000 shares); it includes
Thompson, Sarah Josephine (a director) - located at Greytown. "Adult, community, and other education nec" (business classification P821905) is the classification the ABS issued Longlas Limited. The Businesscheck database was last updated on 13 Mar 2024.
Current address | Type | Used since |
---|---|---|
124 Main Street, Greytown, Greytown, 5712 | Registered & physical & service | 23 Dec 2019 |
Po Box 177, Greytown, Greytown, 5742 | Postal | 18 Aug 2020 |
124 Main Street, Greytown, Greytown, 5712 | Delivery | 18 Aug 2020 |
Po Box 2031, Kuripuni, Masterton, 5842 | Postal | 01 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Sarah Josephine Thompson
Greytown, 5712
Address used since 22 Sep 2023
Masterton, 5810
Address used since 10 Dec 2022
Carterton, 5713
Address used since 01 Aug 2020
Greytown, Greytown, 5712
Address used since 13 Dec 2019 |
Director | 13 Dec 2019 - current |
Gregory John Williams
Greytown, 5712
Address used since 22 Sep 2023
Masterton, 5810
Address used since 10 Dec 2022
Carterton, Carterton, 5713
Address used since 01 Aug 2020
Greytown, Greytown, 5712
Address used since 13 Dec 2019 |
Director | 13 Dec 2019 - current |
Ingrid Elizabeth Rodgers
Carterton, Carterton, 5713
Address used since 05 Sep 2020 |
Director | 05 Sep 2020 - 04 Jan 2021 |
Clive Maxwell Long
Rd 31, Levin, 5573
Address used since 26 Mar 2010 |
Director | 29 Feb 1996 - 13 Dec 2019 |
Pamela Gay Douglas
Rd 31, Levin, 5573
Address used since 26 Mar 2010 |
Director | 29 Feb 1996 - 13 Dec 2019 |
Type | Used since | |
---|---|---|
Po Box 2031, Kuripuni, Masterton, 5842 | Postal | 01 Mar 2023 |
14 Brown Avenue , Carterton , Carterton , 5713 |
Previous address | Type | Period |
---|---|---|
275 Oxford Street, Levin, 5510 | Registered & physical | 26 May 2009 - 23 Dec 2019 |
C/- D J Hanratty Ltd, 28 Highbury Drive, Levin | Physical & registered | 08 Apr 2003 - 26 May 2009 |
C/- Hanratty Kent, 29 Queen Street, Levin | Registered | 01 May 2001 - 08 Apr 2003 |
R D 31, North Manakau Road, Levin | Registered | 26 Mar 2001 - 01 May 2001 |
C/- Hanratty Kent, 29 Queen Street, Levin | Physical | 26 Mar 2001 - 26 Mar 2001 |
R D 31, North Manakau Road, Levin | Physical | 26 Mar 2001 - 26 Mar 2001 |
Shareholder Name | Address | Period |
---|---|---|
Williams, Gregory John Director |
Greytown 5712 |
13 Dec 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Thompson, Sarah Josephine Director |
Greytown 5712 |
13 Dec 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Douglas, Pamela Gay Individual |
Rd 31 Levin 5573 |
07 Apr 2005 - 13 Dec 2019 |
Long, Clive Maxwell Individual |
Rd 31 Levin 5573 |
07 Apr 2005 - 13 Dec 2019 |
Douglas, Pamela Gay Individual |
Rd 31 Levin 5573 |
29 Feb 1996 - 13 Dec 2019 |
Long, Clive Maxwell Individual |
Rd 31 Levin 5573 |
29 Feb 1996 - 13 Dec 2019 |
Te-one Holdings Limited 275 Oxford Street |
|
Jmp Agri Limited 275 Oxford Street |
|
Tanglin 204 Limited 275 Oxford Street |
|
Cassidy Enterprises Limited 275 Oxford Street |
|
Yellow Gold (2011) Limited 275 Oxford Street |
|
Tenua Engineers Limited 275 Oxford Street |
Ngahuru Ora Services Limited 3 Rata Street |
East West Cultural Consultants Limited 19 Island View Terrace, Waikanae |
Craft Garden Limited 86 Langdale Avenue |
2citiz Limited 10 Lourie Way |
Thats Better Limited 39 Moana Road |
World Of Languages Limited 140 The Square |