General information

Latheron Holding Co Limited

Type: NZ Limited Company (Ltd)
9429040224251
New Zealand Business Number
162841
Company Number
Registered
Company Status

Latheron Holding Co Limited (issued a New Zealand Business Number of 9429040224251) was launched on 11 Mar 1969. 4 addresses are currently in use by the company: 36 Bridge Street, Ahuriri, Napier, 4110 (type: registered, service). 111 Avenue Road East, Hastings had been their physical address, up to 14 Oct 2019. 32000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 3200 shares (10 per cent of shares), namely:
Dementia Hawkes Bay (an other) located at Parkvale, Hastings postcode 4122. In the second group, a total of 1 shareholder holds 80 per cent of all shares (exactly 25600 shares); it includes
Kain, Georgina (an individual) - located at Harewood, Christchurch. Moving on to the 3rd group of shareholders, share allocation (3200 shares, 10%) belongs to 1 entity, namely:
Royal New Zealand Foundation Of The Blind, located at Parnell, Auckland (an other). Businesscheck's database was updated on 28 Feb 2024.

Current address Type Used since
106a Kennedy Road, Marewa, Napier, 4110 Registered & physical & service 14 Oct 2019
36 Bridge Street, Ahuriri, Napier, 4110 Registered & service 13 Mar 2023
Directors
Name and Address Role Period
Georgina Kain
Harewood, Christchurch, 8051
Address used since 18 Nov 2013
Director 23 Jul 2012 - current
Simon Clive Dixie
Mt Cook, Wellington,
Address used since 10 Dec 2008
Director 10 Dec 2008 - 08 Nov 2012
Ann Veronica Brennan
Kelburn, Wellington, 6012
Address used since 28 Jul 2011
Director 28 Jul 2011 - 08 Nov 2012
Susan Brown
Wadestown, Wellington, 6012
Address used since 22 Jul 2009
Director 22 Jul 2009 - 04 Jun 2010
Ann Veronica Brennan
Kelburn, Wellington, 6012
Address used since 29 Jun 2007
Director 29 Jun 2007 - 06 Jul 2009
Donald James Mather
Plimmerton, Porirua,
Address used since 21 Nov 2006
Director 21 Nov 2006 - 10 Dec 2008
Graeme Thomas Edwards
Khandallah, Wellington,
Address used since 21 Nov 2006
Director 21 Nov 2006 - 02 Feb 2007
William Alexander Xavier Couper
Havelock North, Hawkes Bay,
Address used since 19 Oct 1982
Director 19 Oct 1982 - 20 Nov 2006
Wayne Keith Startup
Durham Drive, Havelock North,
Address used since 01 Jun 1999
Director 01 Jun 1999 - 20 Nov 2006
Annette Elizabeth Couper
Havelock North,
Address used since 08 Aug 2000
Director 08 Aug 2000 - 20 Nov 2006
Jonathan Rhodes Hutton
Christchurch,
Address used since 08 Aug 2000
Director 08 Aug 2000 - 05 Jul 2001
John Francis Springford
Havelock North,
Address used since 30 Oct 1992
Director 30 Oct 1992 - 01 Jun 1999
Addresses
Previous address Type Period
111 Avenue Road East, Hastings, 4122 Physical & registered 15 Aug 2012 - 14 Oct 2019
Public Trust, Level 10, 141 Willis Street, Wellington Physical & registered 08 Aug 2006 - 15 Aug 2012
Carr & Stanton, Chartered Accountants, 117 E Queen Street, Hastings Registered 28 Nov 2000 - 08 Aug 2006
Carr & Stanton, Chartered Accountants, 117 E Queen Street, Hastings Physical 28 Nov 2000 - 28 Nov 2000
Carr & Stanton Ltd, Chartered Accountants, 117 E Queen Street, Hastings Physical 28 Nov 2000 - 08 Aug 2006
Brown Webb, Chartered Accountants, 111e Avenue Road, Hastings Registered & physical 10 Nov 1997 - 28 Nov 2000
Financial Data
Financial info
32000
Total number of Shares
November
Annual return filing month
06 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3200
Shareholder Name Address Period
Dementia Hawkes Bay
Other (Other)
Parkvale
Hastings
4122
23 Jul 2012 - current
Shares Allocation #2 Number of Shares: 25600
Shareholder Name Address Period
Kain, Georgina
Individual
Harewood
Christchurch
8051
23 Jul 2012 - current
Shares Allocation #3 Number of Shares: 3200
Shareholder Name Address Period
Royal New Zealand Foundation Of The Blind
Other (Other)
Parnell
Auckland
1052
23 Jul 2012 - current

Historic shareholders

Shareholder Name Address Period
Couper, William Alexander Xavier
Individual
Havelock North
Hawkes Bay
11 Mar 1969 - 23 Jul 2012
Hutton, Jonathan Rhodes
Individual
Christchurch
11 Mar 1969 - 27 Jun 2010
Couper, Annette Elizabeth
Individual
Mangateretere Rd
Havelock North
11 Mar 1969 - 27 Jun 2010
Startup, Wayne Keith
Individual
Durham Drive
Havelock North
11 Mar 1969 - 27 Jun 2010
Null - Public Trust
Other
25 Oct 2006 - 23 Jul 2012
Public Trust
Other
25 Oct 2006 - 23 Jul 2012
Location
Companies nearby
Moffett Orchards Limited
111 Avenue Road East
Bay Blue Marketing Limited
111 Avenue Road
Guthrie-smith Tutira Limited
111 Avenue Road East
Ruahine Views Limited
111 Avenue Road East
Middelheim Limited
111 Avenue Road
Manako Lodge Limited
111 Avenue Road East