Lang Dog Limited (New Zealand Business Number 9429040534695) was registered on 11 Jul 1973. 3 addresses are currently in use by the company: Level 5, 12 O'connell Street, Auckland Central, Auckland, 1010 (type: registered, service). C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland had been their physical address, up to 18 Nov 2019. Lang Dog Limited used more aliases, namely: Rep Prep Limited from 11 Jul 1973 to 16 Feb 2004. 18000 shares are allocated to 5 shareholders who belong to 1 shareholder group. The first group consists of 5 entities and holds 18000 shares (100% of shares), namely:
Macdonald, Andrew Graeme (an individual) located at Auckland Central, Auckland postcode 1010,
Macleod, Margaret Helen Gillian (an individual) located at Kawarau Falls, Queenstown postcode 9300,
Macleod, Christine Anne Robyn (an individual) located at St Heliers, Auckland postcode 1071. Our information was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
1 Ara Tai, Half Moon Bay, Auckland, 2012 | Registered & physical | 18 Nov 2019 |
Level 5, 12 O'connell Street, Auckland Central, Auckland, 1010 | Registered & service | 14 Dec 2022 |
Name and Address | Role | Period |
---|---|---|
Angus Joseph Bruce Macleod
Mellons Bay, Auckland, 2014
Address used since 01 Oct 2011 |
Director | 07 Apr 1981 - current |
Rodin Wynford Rangeley
Clevedon, Rd 5, Papakura,
Address used since 27 Jul 1995 |
Director | 27 Jul 1995 - 28 Nov 2008 |
Previous address | Type | Period |
---|---|---|
C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland | Physical & registered | 25 Feb 2004 - 18 Nov 2019 |
Kpmg Peat Marwick, Level 11 Kpmg Centre, 9 Princess Street, Auckland | Registered | 10 Jul 2001 - 25 Feb 2004 |
At The Registered Office | Physical | 10 Jul 2001 - 10 Jul 2001 |
Level 11, K P M G Centre, 9 Princes Street, Auckland | Physical | 10 Jul 2001 - 25 Feb 2004 |
Kpmg Peat Marwick, Level 11 Kpmg Centre, 9 Princess Street, Auckland | Physical | 01 Jul 1997 - 10 Jul 2001 |
Kpmg Peat Marwick, Level 6 Kpmg Peat Marwick Centre, 9 Princes Street, Auckland 1 | Registered | 15 Feb 1992 - 10 Jul 2001 |
Shareholder Name | Address | Period |
---|---|---|
Macdonald, Andrew Graeme Individual |
Auckland Central Auckland 1010 |
05 Dec 2022 - current |
Macleod, Margaret Helen Gillian Individual |
Kawarau Falls Queenstown 9300 |
05 Dec 2022 - current |
Macleod, Christine Anne Robyn Individual |
St Heliers Auckland 1071 |
05 Dec 2022 - current |
Blackburn, Andrew Jeffrey Individual |
Mount Eden Auckland 1010 |
05 Dec 2022 - current |
Macleod, Angus Joseph Bruce Director |
Mellons Bay Auckland 2014 |
05 Dec 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Trust, Macleod Family Individual |
Mellons Bay Auckland 2014 |
11 Jul 1973 - 05 Dec 2022 |
Hauraki Marine Limited Shareholder NZBN: 9429040462417 Company Number: 97453 Entity |
18 Viaduct Harbour Avenue Maritime Square , Auckland |
11 Jul 1973 - 05 Dec 2022 |
Effective Date | 21 Jul 1991 |
Name | Hauraki Marine Limited |
Type | Ltd |
Ultimate Holding Company Number | 97453 |
Country of origin | NZ |
Address |
C/- Kpmg 18 Viaduct Harbour Avenue Maritime Square , Auckland |
Viaduct Leasing Limited C/- Kpmg |
|
Contec Capital Investments Limited C/- Kpmg |
|
New Food Coatings (new Zealand) Limited C/- Kpmg |
|
Kpmg Trustee Limited C/- Kpmg |
|
Campari New Zealand Limited C/- Kpmg |
|
Klasse Limited C/- Kpmg |