Lanron Investments Limited (New Zealand Business Number 9429039230621) was incorporated on 05 Apr 1990. 2 addresses are in use by the company: 4 Tarapuhi Street, Greymouth (type: physical, registered). 61 Guinness Street, Greymouth had been their physical address, until 20 Oct 1998. Lanron Investments Limited used other names, namely: Lanron Shelf Company No. 7 Limited from 05 Apr 1990 to 18 Aug 1997. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 34 shares (34 per cent of shares), namely:
Steegh, Paul Gordon (an individual) located at Greymouth. When considering the second group, a total of 1 shareholder holds 66 per cent of all shares (66 shares); it includes
Cabraal, Charles Nelan (an individual) - located at Greymouth. Our information was last updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
4 Tarapuhi Street, Greymouth | Physical & registered & service | 20 Oct 1998 |
Name and Address | Role | Period |
---|---|---|
Charles Nelan Cabraal
Greymouth, 7805
Address used since 31 May 2016 |
Director | 01 Jun 2005 - current |
Colin Lesley Thompson
Rd1, Westport,
Address used since 28 May 2009 |
Director | 01 Jun 2005 - 31 May 2016 |
Steven John Milligan
Dobson, Greymouth, 7805
Address used since 31 May 2010 |
Director | 01 Sep 2004 - 29 May 2012 |
Olivia Milligan
Dobson,
Address used since 01 Sep 2004 |
Director | 01 Sep 2004 - 01 Jun 2005 |
Colin Lesley Thompson
Kaiata,
Address used since 03 May 1996 |
Director | 03 May 1996 - 01 Sep 2004 |
Paul Gordon Steegh
Greymouth,
Address used since 03 May 1996 |
Director | 03 May 1996 - 01 Sep 2004 |
Charles N Cabraal
Greymouth,
Address used since 01 May 2001 |
Director | 01 May 2001 - 01 Sep 2004 |
Beverley Gwendolen Leopold
Kaiata,
Address used since 10 Dec 1990 |
Director | 10 Dec 1990 - 03 May 1996 |
Cecil Joseph Leopold
Kaiata,
Address used since 10 Dec 1990 |
Director | 10 Dec 1990 - 03 May 1996 |
Nicholas George Clark
Christchurch,
Address used since 05 Apr 1990 |
Director | 05 Apr 1990 - 15 Aug 1991 |
Previous address | Type | Period |
---|---|---|
61 Guinness Street, Greymouth | Physical & registered | 20 Oct 1998 - 20 Oct 1998 |
Lane Neave Ronaldson, Amuri Courts, 293 Durham Street, Christchurch | Registered | 05 Sep 1991 - 20 Oct 1998 |
Shareholder Name | Address | Period |
---|---|---|
Steegh, Paul Gordon Individual |
Greymouth |
05 Apr 1990 - current |
Shareholder Name | Address | Period |
---|---|---|
Cabraal, Charles Nelan Individual |
Greymouth |
05 Apr 1990 - current |
Shareholder Name | Address | Period |
---|---|---|
Thompson, Colin Lesley Individual |
Rd1 Westport |
05 Apr 1990 - 22 Jan 2014 |
Jannic Forestry Limited 61 Guinness Street |
|
Professional Services West Coast Limited 61 Guinness Street |
|
H.m.c. Properties Limited 61 Guinness Street |
|
Guardians Of Paroa Taramakau Coastal Area Trust C/o Hannan & Seddon, Solicitors |
|
West Coast Monitor Farms Trust C/o Hannan & Seddon, Solicitors |
|
Sewell Peak Equestrian Facility Trust C/o Hannan & Seddon, Solicitors |