Newlan Refrigeration & Electrical Services Limited (New Zealand Business Number 9429039402738) was started on 12 Sep 1988. 2 addresses are currently in use by the company: 54 Gill Street, Level 7, New Plymouth, 4310 (type: physical, registered). 54 Gill Street, New Plymouth, New Plymouth had been their physical address, up to 11 Apr 2019. 1000 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group includes 3 entities and holds 500 shares (50% of shares), namely:
Landon Family Trustees Limited (an entity) located at New Plymouth, New Plymouth postcode 4310,
Landon, Raymond Keith (an individual) located at Highlands Park, New Plymouth postcode 4312,
Landon, Philip Andrew (an individual) located at Rd 8, Inglewood postcode 4388. As far as the second group is concerned, a total of 1 shareholder holds 12.5% of all shares (exactly 125 shares); it includes
Landon, Raymond Keith (an individual) - located at Highlands Park, New Plymouth. Moving on to the next group of shareholders, share allocation (250 shares, 25%) belongs to 1 entity, namely:
Landon, Philip Andrew, located at Rd 8, Inglewood (an individual). The Businesscheck database was updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 54 Gill Street, Level 7, New Plymouth, 4310 | Physical & registered & service | 11 Apr 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Philip Andrew Landon
Rd 8, Inglewood, 4388
Address used since 09 May 2017 |
Director | 22 Sep 2008 - current |
|
Kim Leslie Landon
Highlands Park, New Plymouth, 4312
Address used since 03 Jun 2014 |
Director | 22 Sep 2008 - current |
|
Raymond Keith Landon
Highlands Park, New Plymouth, 4312
Address used since 03 Jun 2014 |
Director | 22 Sep 2008 - current |
|
Margaret Burns Landon
New Plymouth, 4310
Address used since 12 Sep 1988 |
Director | 12 Sep 1988 - 08 Jan 2014 |
|
Trevor Cecil Landon
New Plymouth,
Address used since 12 Sep 1988 |
Director | 12 Sep 1988 - 22 May 2008 |
|
Richard John Newman
New Plymouth,
Address used since 12 Sep 1988 |
Director | 12 Sep 1988 - 28 Mar 2008 |
|
Patricia Rose Newman
New Plymouth,
Address used since 12 Sep 1988 |
Director | 12 Sep 1988 - 28 Mar 2008 |
| Previous address | Type | Period |
|---|---|---|
| 54 Gill Street, New Plymouth, New Plymouth, 4310 | Physical & registered | 17 May 2017 - 11 Apr 2019 |
| Pricewaterhousecoopers, 54 Gill Street, New Plymouth | Registered & physical | 22 Feb 2008 - 17 May 2017 |
| C/-stratagem, 28 Vivian Street, New Plymouth | Physical | 04 May 2005 - 22 Feb 2008 |
| C/-stratagem, 28 Vivian Street, New Plymouth | Registered | 24 Apr 2005 - 22 Feb 2008 |
| C/ P E Jones, 67 Devon Street West, New Plymouth | Registered | 15 May 1995 - 24 Apr 2005 |
| 63 Devon Street West, New Plymouth | Physical | 20 Feb 1992 - 04 May 2005 |
| - | Physical | 20 Feb 1992 - 20 Feb 1992 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Landon Family Trustees Limited Shareholder NZBN: 9429052831881 Entity (NZ Limited Company) |
New Plymouth New Plymouth 4310 |
29 May 2025 - current |
|
Landon, Raymond Keith Individual |
Highlands Park New Plymouth 4312 |
30 May 2008 - current |
|
Landon, Philip Andrew Individual |
Rd 8 Inglewood 4388 |
30 May 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Landon, Raymond Keith Individual |
Highlands Park New Plymouth 4312 |
30 May 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Landon, Philip Andrew Individual |
Rd 8 Inglewood 4388 |
30 May 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Landon, Kim Leslie Director |
Highlands Park New Plymouth 4312 |
29 Apr 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Flay, Bruce Frank Individual |
Rd 3 New Plymouth 4373 |
27 Aug 2008 - 29 May 2025 |
|
Horgan, Kim Lesley Individual |
Highlands Park New Plymouth 4312 |
30 May 2008 - 29 Apr 2016 |
|
Landon, Margaret Burns Individual |
Upper Vogeltown New Plymouth 4310 |
12 Sep 1988 - 30 May 2014 |
|
Landon, Margaret Burns Individual |
Upper Vogeltown New Plymouth 4310 |
27 Aug 2008 - 30 May 2014 |
|
Fanthorpe, Norton Ross Individual |
1 Dawson Street New Plymouth |
10 Aug 2006 - 10 Aug 2006 |
|
Landon, Trevor Cecil Individual |
New Plymouth |
12 Sep 1988 - 07 Jul 2008 |
|
Newman, Richard John Individual |
New Plymouth |
12 Sep 1988 - 10 Aug 2006 |
|
Newman, Patricia Rose Individual |
New Plymouth |
12 Sep 1988 - 10 Aug 2006 |
![]() |
Ted E Trustees Limited 54 Gill Street |
![]() |
M & J Barker Nominees Limited 54 Gill Street |
![]() |
Rj Hanson Trustee Company Limited 54 Gill Street |
![]() |
Stratford Trotting Club Incorporated Level 6, Duncan Dovico House |
![]() |
Ck Creative Limited 48 Gill Street |
![]() |
Tasman Club Incorporated Club Pavillion |