General information

Lancaster House Limited

Type: NZ Limited Company (Ltd)
9429040278605
New Zealand Business Number
152321
Company Number
Registered
Company Status

Lancaster House Limited (NZBN 9429040278605) was incorporated on 04 Feb 1971. 4 addresses are currently in use by the company: 57 Customhouse Street, Gisborne, Gisborne, 4010 (type: physical, registered). 64 Lowe Street, Gisborne 4010 had been their physical address, up to 04 Nov 2011. 8000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 300 shares (3.75 per cent of shares), namely:
Estate A R Ballard (an other) located at Rd 1, Gisborne postcode 4071. When considering the second group, a total of 1 shareholder holds 46.25 per cent of all shares (3700 shares); it includes
Estate A R Ballard (an other) - located at Rd 1, Gisborne. The 3rd group of shareholders, share allotment (1534 shares, 19.18%) belongs to 1 entity, namely:
W A Harding Family Trust, located at Lytton West, Gisborne (an other). Our database was last updated on 10 Apr 2024.

Current address Type Used since
57 Customhouse Street, Gisborne, Gisborne, 4010 Other (Address for Records) & records (Address for Records) 27 Oct 2011
57 Customhouse Street, Gisborne, Gisborne, 4010 Physical & registered & service 04 Nov 2011
Directors
Name and Address Role Period
William Alfred Harding
Gisborne 4071, Gisborne, 4071
Address used since 21 May 2015
Lytton West, Gisborne, 4010
Address used since 08 Nov 2019
Director 13 Jun 1986 - current
John Ronald Ballard
Rd 1, Gisborne, 4071
Address used since 24 Feb 2017
Director 09 Nov 2010 - current
Alan Raymond Ballard
Gisborne 4010,
Address used since 25 Feb 2010
Director 13 Jun 1986 - 31 Aug 2010
Addresses
Previous address Type Period
64 Lowe Street, Gisborne 4010 Physical & registered 20 Feb 2008 - 04 Nov 2011
57 Customhouse St, Gisborne Registered 27 Jun 1997 - 20 Feb 2008
57 Customhouse Street, Gisborne Physical 27 Jun 1997 - 20 Feb 2008
Financial Data
Financial info
8000
Total number of Shares
February
Annual return filing month
29 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 300
Shareholder Name Address Period
Estate A R Ballard
Other (Other)
Rd 1
Gisborne
4071
27 May 2021 - current
Shares Allocation #2 Number of Shares: 3700
Shareholder Name Address Period
Estate A R Ballard
Other (Other)
Rd 1
Gisborne
4071
27 May 2021 - current
Shares Allocation #3 Number of Shares: 1534
Shareholder Name Address Period
W A Harding Family Trust
Other (Other)
Lytton West
Gisborne
4010
27 May 2021 - current
Shares Allocation #4 Number of Shares: 2466
Shareholder Name Address Period
W & J Harding Family Trust
Other (Other)
Lytton West
Gisborne
4010
27 May 2021 - current

Historic shareholders

Shareholder Name Address Period
Ballard, Alan Graham
Individual
Rd 2
Gisborne
4072
21 Feb 2011 - 27 May 2021
Harding, William Alfred
Individual
Gisborne
04 Feb 1971 - 15 Feb 2007
Harding, Jennifer Reid
Individual
Lytton West
Gisborne
4010
15 Feb 2007 - 27 May 2021
Harding, Jennifer Reid
Individual
Lytton West
Gisborne
4010
15 Feb 2007 - 27 May 2021
Ballard, John Ronald
Director
Rd 1
Gisborne
4071
21 Feb 2011 - 27 May 2021
Harding, William Alfred
Individual
Lytton West
Gisborne
4010
15 Feb 2007 - 27 May 2021
Harding, William Alfred
Individual
Gisborne
15 Feb 2007 - 27 May 2021
W A Harding Family Trust
Other
04 Feb 1971 - 15 Feb 2007
Null - W A Harding Family Trust
Other
04 Feb 1971 - 15 Feb 2007
Null - W & J Harding Family Trust
Other
04 Feb 1971 - 15 Feb 2007
W & J Harding Family Trust
Other
04 Feb 1971 - 15 Feb 2007
Ballard, Alan Raymond
Individual
Gisborne
04 Feb 1971 - 21 Feb 2011
Henderson, Barry James
Individual
Whataupoko
Gisborne
4010
21 Feb 2011 - 16 Apr 2013
Location
Companies nearby
A & R Leasing Limited
57 Customhouse Street
Addenbrooke Farming Limited
57 Customhouse Street
Reynolds Farming Limited
57 Customhouse Street
Bain & Sheppard Trustees No.1 Limited
57 Customhouse Street
Mt Florida Station Limited
57 Customhouse Street
Bain & Sheppard Trustees No.2 Limited
57 Customhouse Street