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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Dementia Hawkes Bay Other (Other) |
Parkvale Hastings 4122 |
23 Jul 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Kain, Georgina Individual |
Harewood Christchurch 8051 |
23 Jul 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Royal New Zealand Foundation Of The Blind Other (Other) |
Parnell Auckland 1052 |
23 Jul 2012 - current |
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 |
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 |