General information

Newlan Refrigeration & Electrical Services Limited

Type: NZ Limited Company (Ltd)
9429039402738
New Zealand Business Number
408604
Company Number
Registered
Company Status

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 1 entity and holds 125 shares (12.5% of shares), namely:
Landon, Raymond Keith (an individual) located at Highlands Park, New Plymouth postcode 4312. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (exactly 250 shares); it includes
Landon, Philip Andrew (an individual) - located at Rd 8, Inglewood. Moving on to the next group of shareholders, share allocation (125 shares, 12.5%) belongs to 1 entity, namely:
Landon, Kim Leslie, located at Highlands Park, New Plymouth (a director). The Businesscheck database was updated on 25 Apr 2024.

Current address Type Used since
54 Gill Street, Level 7, New Plymouth, 4310 Physical & registered & service 11 Apr 2019
Directors
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
Addresses
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
Financial Data
Financial info
1000
Total number of Shares
April
Annual return filing month
16 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 125
Shareholder Name Address Period
Landon, Raymond Keith
Individual
Highlands Park
New Plymouth
4312
30 May 2008 - current
Shares Allocation #2 Number of Shares: 250
Shareholder Name Address Period
Landon, Philip Andrew
Individual
Rd 8
Inglewood
4388
30 May 2008 - current
Shares Allocation #3 Number of Shares: 125
Shareholder Name Address Period
Landon, Kim Leslie
Director
Highlands Park
New Plymouth
4312
29 Apr 2016 - current
Shares Allocation #4 Number of Shares: 500
Shareholder Name Address Period
Landon, Philip Andrew
Individual
Rd 8
Inglewood
4388
30 May 2008 - current
Landon, Raymond Keith
Individual
Highlands Park
New Plymouth
4312
30 May 2008 - current
Flay, Bruce Frank
Individual
Rd 3
New Plymouth
4373
27 Aug 2008 - current

Historic shareholders

Shareholder Name Address Period
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
Location
Companies nearby
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