Langlands Motorcycles Limited (issued a business number of 9429038973475) was started on 17 Jul 1992. 3 addresses are currently in use by the company: 11 Chapel Street, Masterton, 5810 (type: office, physical). J'mall Office Block,, Broderick Road,, Johnsonville,, Wellington. had been their registered address, until 22 Aug 1992. Langlands Motorcycles Limited used other aliases, namely: Langlands Honda Motorcycles Limited from 05 Sep 2000 to 25 Nov 2002, Valiant Finance Limited (17 Jul 1992 to 05 Sep 2000). 90000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 900 shares (1 per cent of shares), namely:
Langlands, Ruth Alison (an individual) located at Rd 2, Carterton postcode 5792. In the second group, a total of 3 shareholders hold 98 per cent of all shares (exactly 88200 shares); it includes
Langlands, Ruth Alison (an individual) - located at Rd 2, Carterton,
Langlands, Grant Charles (an individual) - located at Rd 2, Carterton,
Tulloch, Andrew (an individual) - located at Rd 2, Carterton. The third group of shareholders, share allotment (900 shares, 1%) belongs to 1 entity, namely:
Langlands, Grant Charles, located at Rd 2, Carterton (an individual). Businesscheck's information was updated on 02 Mar 2024.
Current address | Type | Used since |
---|---|---|
11 Chapel Street, Masterton, 5810 | Registered | 22 Aug 1992 |
11 Chapel Street, Masterton, 5810 | Service & physical | 01 Jul 1997 |
11 Chapel Street, Masterton, 5810 | Office | 04 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Ruth Alison Langlands
Rd 2, Carterton, 5792
Address used since 26 Sep 2009 |
Director | 27 Jul 1992 - current |
Grant Charles Langlands
Rd 2, Carterton, 5792
Address used since 26 Sep 2009 |
Director | 27 Jul 1992 - current |
Lesley June Stewart
Solway, Masterton, 5810
Address used since 26 Sep 2009 |
Director | 08 Jun 2002 - 31 Aug 2018 |
11 Chapel Street , Masterton , 5810 |
Previous address | Type | Period |
---|---|---|
J'mall Office Block,, Broderick Road,, Johnsonville,, Wellington. | Registered | 21 Aug 1992 - 22 Aug 1992 |
Shareholder Name | Address | Period |
---|---|---|
Langlands, Ruth Alison Individual |
Rd 2 Carterton 5792 |
23 Oct 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Langlands, Ruth Alison Individual |
Rd 2 Carterton 5792 |
23 Oct 2003 - current |
Langlands, Grant Charles Individual |
Rd 2 Carterton 5792 |
23 Oct 2003 - current |
Tulloch, Andrew Individual |
Rd 2 Carterton 5792 |
17 Jul 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Langlands, Grant Charles Individual |
Rd 2 Carterton 5792 |
23 Oct 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Heritage Trust Limited Shareholder NZBN: 9429037773564 Company Number: 922803 Entity |
17 Jul 1992 - 18 Sep 2018 | |
Heritage Trust Limited Shareholder NZBN: 9429037773564 Company Number: 922803 Entity |
17 Jul 1992 - 18 Sep 2018 | |
Certane (nz) Limited Shareholder NZBN: 9429037773564 Company Number: 922803 Entity |
17 Jul 1992 - 18 Sep 2018 | |
Sargon (nz) Limited Shareholder NZBN: 9429037773564 Company Number: 922803 Entity |
17 Jul 1992 - 18 Sep 2018 | |
Stewart, Lesley Individual |
Masterton |
23 Oct 2003 - 18 Sep 2018 |
Heritage Trustee Company Limited Shareholder NZBN: 9429037773564 Company Number: 922803 Entity |
88 Shortland Street Auckland 1010 |
17 Jul 1992 - 18 Sep 2018 |
Stewart, Lesley Individual |
Masterton |
23 Oct 2003 - 18 Sep 2018 |
Stewart, Lesley Individual |
Masterton |
23 Oct 2003 - 18 Sep 2018 |
Teki-dudson Company Limited 16 Chapel Street |
|
Nicks Auto Services Limited 10 Chapel Street |
|
Valiant Building Limited 11 Chapel Street |
|
Mgt Limited Cnr Wrigley & Chapel Sts |
|
The Hubb Limited 9 King Street |
|
Vet Care Limited 20 Chapel Street |