General information

Landscape Apartments Limited

Type: NZ Limited Company (Ltd)
9429040914817
New Zealand Business Number
16577
Company Number
Registered
Company Status

Landscape Apartments Limited (issued a New Zealand Business Number of 9429040914817) was registered on 21 Aug 1964. 2 addresses are in use by the company: 1St Floor, 8 Tennyson Street, Wellington, 6011 (type: registered, physical). 6Th Floor, Motor Trade House, 32 Kent Terrace, Wellington had been their physical address, until 22 Jul 2010. 214115 shares are allocated to 17 shareholders who belong to 10 shareholder groups. The first group is composed of 2 entities and holds 25900 shares (12.1 per cent of shares), namely:
Campbell, Liane Patricia (an individual) located at Mount Victoria, Wellington postcode 6011,
Campbell, Alan Neville (an individual) located at Mount Victoria, Wellington postcode 6011. As far as the second group is concerned, a total of 2 shareholders hold 12.19 per cent of all shares (26100 shares); it includes
Roberts, Leigh Alan (an individual) - located at Mount Victoria, Wellington,
Smith, Phillippa Catherine (an individual) - located at Mount Victoria, Wellington. The next group of shareholders, share allocation (17985 shares, 8.4%) belongs to 2 entities, namely:
Struzak, Irena Marianna Kolodziejczak, located at Mount Victoria, Wellington (an individual),
Struzak, Ryszard Grzegorz, located at Mount Victoria, Wellington (a director). The Businesscheck database was last updated on 09 Apr 2024.

Current address Type Used since
1st Floor, 8 Tennyson Street, Wellington, 6011 Registered & physical & service 22 Jul 2010
Directors
Name and Address Role Period
Mark Eric Banks
125 Austin Street, Wellington, 6011
Address used since 28 Jul 2015
Director 01 Sep 2003 - current
Murray John Hall
125 Austin Street, Wellington, 6011
Address used since 28 Jul 2015
Director 09 Jun 2005 - current
Rodney John Smith
125 Austin Street, Wellington, 6011
Address used since 28 Jul 2015
Director 01 Aug 2006 - current
Judith Mary Graykowski
Wellington, 6011
Address used since 19 May 2011
Director 19 May 2011 - current
Stephen Neville Minto
Mount Victoria, Wellington, 6011
Address used since 26 May 2017
Director 26 May 2017 - current
Ryszard Grzegorz Struzak
Mount Victoria, Wellington, 6011
Address used since 12 Jul 2019
Director 12 Jul 2019 - current
Peter John Antony Edwards
Mount Victoria, Wellington, 6011
Address used since 23 Aug 2019
Director 23 Aug 2019 - current
Frances Mary Joychild
Mount Albert, Auckland, 1025
Address used since 12 Mar 2021
Director 12 Mar 2021 - current
Phillippa Catherine Smith
Mount Victoria, Wellington, 6011
Address used since 15 Jun 2023
Director 15 Jun 2023 - current
Alan Neville Campbell
Mount Victoria, Wellington, 6011
Address used since 20 Jul 2023
Director 20 Jul 2023 - current
John Philip O'connell
125 Austin Street, Wellington, 6011
Address used since 28 Jul 2015
Director 29 Aug 1997 - 20 Jul 2023
Sarah Jane Inkersell
Mount Victoria, Wellington, 6011
Address used since 07 Feb 2019
Director 07 Feb 2019 - 15 Jun 2023
Marilyn Anne Mcleod
Mount Victoria, Wellington, 6011
Address used since 13 Apr 2018
Director 13 Apr 2018 - 12 Mar 2021
Beverley Carolyn Mccombs
125 Austin St, Wellington, 6011
Address used since 28 Jul 2015
Director 04 Sep 2001 - 23 Aug 2019
Peter Terence Mccombs
125 Austin Street, Wellington, 6011
Address used since 28 Jul 2015
Director 18 Sep 2003 - 12 Jul 2019
Gregory John Williams
Mount Victoria, Wellington, 6011
Address used since 30 Oct 2015
Director 30 Oct 2015 - 07 Feb 2019
Iain Simpson Mcintosh
Karori, Wellington, 6012
Address used since 18 Jul 2016
Director 18 Jul 2016 - 13 Apr 2018
Diane Irene Love
125 Austin Street, Wellington, 6011
Address used since 28 Jul 2015
Director 18 Jun 2009 - 26 May 2017
Darroch Stephen Ward
Mount Victoria, Wellington, 6011
Address used since 30 Jun 2010
Director 30 Jun 2010 - 24 Jun 2016
Annette Offenberger
125 Austin Street, Wellington, 6011
Address used since 28 Jul 2015
Director 17 Sep 2004 - 30 Oct 2015
Marjorie Anne Lekner
125 Austin St, Wellington,
Address used since 30 Aug 2001
Director 30 Aug 2001 - 15 Oct 2010
Jennifer May Toogood
125 Austin Street, Wellington,
Address used since 10 May 2007
Director 10 May 2007 - 29 Jun 2009
Susan Marie Doesburg
125 Austin Street, Wellington,
Address used since 01 Aug 2006
Director 01 Aug 2006 - 18 Jun 2009
Susan Joan Leader
125 Austin Street, Wellington,
Address used since 25 Aug 2002
Director 25 Aug 2002 - 15 Dec 2006
Anthony Paul Smith
125 Austin Street, Wellington,
Address used since 15 May 2000
Director 15 May 2000 - 22 Feb 2006
John Charles Richardson
Wellington, Apartment 4,
Address used since 03 May 1991
Director 03 May 1991 - 02 Sep 2005
Owen Leslie Cooper
125 Austin St, Wellington,
Address used since 05 Sep 2001
Director 05 Sep 2001 - 31 Jul 2003
Anthony David Bahout
Wellington, Apartment 7,
Address used since 03 May 1991
Director 03 May 1991 - 13 Jun 2003
Joan Mary Wiltshire
Wellington, Apartment 3,
Address used since 03 May 1991
Director 03 May 1991 - 06 Sep 2002
Lady Hilary Proctor
Wellington, Apartment 5,
Address used since 03 May 1991
Director 03 May 1991 - 11 Apr 2002
Charlotte Clair Brehaut
125 Austin Street, Wellington,
Address used since 16 Jun 2000
Director 16 Jun 2000 - 11 Apr 2002
Patricia Hughes Barr
Wellington, Apartment 6,
Address used since 03 May 1991
Director 03 May 1991 - 19 Jul 2001
Joan Morton Tolhurst
Wellington, Apartment 9,
Address used since 03 May 1991
Director 03 May 1991 - 16 Aug 2000
Barbara Angus Marchant
Wellington,
Address used since 29 Apr 1991
Director 29 Apr 1991 - 18 May 2000
Adele Peters
Wellington,
Address used since 29 Apr 1991
Director 29 Apr 1991 - 29 Dec 1999
Marita Madge Stokes
Wellington,
Address used since 03 May 1991
Director 03 May 1991 - 09 Aug 1999
Sheila Farrell Gally
Wellington,
Address used since 29 Apr 1991
Director 29 Apr 1991 - 29 Aug 1997
Addresses
Previous address Type Period
6th Floor, Motor Trade House, 32 Kent Terrace, Wellington Physical & registered 06 Mar 2000 - 22 Jul 2010
C/- Moore & De Lisle, Chartered Accountants, 1st Floor , 8 Tennyson Str, Wellington Physical 06 Mar 2000 - 06 Mar 2000
C/- Moore & De Lisle, Chartered Accountants, 1st Floor, 8 Tennson Street, Wellington Registered 06 Mar 2000 - 06 Mar 2000
Financial Data
Financial info
214115
Total number of Shares
July
Annual return filing month
31 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25900
Shareholder Name Address Period
Campbell, Liane Patricia
Individual
Mount Victoria
Wellington
6011
31 Jul 2023 - current
Campbell, Alan Neville
Individual
Mount Victoria
Wellington
6011
31 Jul 2023 - current
Shares Allocation #2 Number of Shares: 26100
Shareholder Name Address Period
Roberts, Leigh Alan
Individual
Mount Victoria
Wellington
6011
16 Jun 2023 - current
Smith, Phillippa Catherine
Individual
Mount Victoria
Wellington
6011
16 Jun 2023 - current
Shares Allocation #3 Number of Shares: 17985
Shareholder Name Address Period
Struzak, Irena Marianna Kolodziejczak
Individual
Mount Victoria
Wellington
6011
17 Jul 2019 - current
Struzak, Ryszard Grzegorz
Director
Mount Victoria
Wellington
6011
17 Jul 2019 - current
Shares Allocation #4 Number of Shares: 16225
Shareholder Name Address Period
Minto, Stephen Neville
Individual
Mount Victoria
Wellington
6011
31 May 2017 - current
Shares Allocation #5 Number of Shares: 16400
Shareholder Name Address Period
Walker, Bryony Jean
Individual
Mount Victoria
Wellington
6011
22 Mar 2021 - current
Minto, Simon Gerard
Individual
Mount Victoria
Wellington
6011
22 Mar 2021 - current
Joychild, Frances Mary
Director
Mount Albert
Auckland
1025
22 Mar 2021 - current
Shares Allocation #6 Number of Shares: 16405
Shareholder Name Address Period
Graykowski, Judith Mary
Individual
Wellington
6011
21 Aug 1964 - current
Shares Allocation #7 Number of Shares: 27200
Shareholder Name Address Period
Banks, Mark Eric
Individual
Wellington
21 Aug 1964 - current
Shares Allocation #8 Number of Shares: 24600
Shareholder Name Address Period
Hall, Murray John
Individual
Wellington
21 Aug 1964 - current
Hall, Raewyn Anne
Individual
Wellington
26 Jul 2005 - current
Shares Allocation #9 Number of Shares: 15900
Shareholder Name Address Period
Smith, Rodney John
Individual
Wellington
21 Aug 1964 - current
Shares Allocation #10 Number of Shares: 27400
Shareholder Name Address Period
Edwards, Yvette Dawn
Individual
Mount Victoria
Wellington
6011
29 Aug 2019 - current
Edwards, Peter John Antony
Director
Mount Victoria
Wellington
6011
29 Aug 2019 - current

Historic shareholders

Shareholder Name Address Period
Johnston Lawrence Trustee Services Limited
Shareholder NZBN: 9429032417289
Company Number: 2204115
Entity
157 Lambton Quay
Wellington
6011
15 Oct 2012 - 15 Mar 2019
Offenberger, Annette
Individual
Wellington
21 Aug 1964 - 02 Nov 2015
Inkersell, Sarah Jane
Individual
Mount Victoria
Wellington
6011
27 Feb 2019 - 16 Jun 2023
Doesburg, John Nicholas
Individual
Wellington
21 Aug 1964 - 26 Mar 2007
O'connell Trustee Limited
Shareholder NZBN: 9429047737150
Company Number: 7780377
Entity
Mount Victoria
Wellington
6011
21 May 2021 - 31 Jul 2023
Hooper, Russell Lewis
Individual
Mount Victoria
Wellington
6011
27 Feb 2019 - 16 Jun 2023
O'connell, Judith Frances
Individual
Wellington
21 Aug 1964 - 21 May 2021
Mcleod, Marilyn Anne
Individual
Mount Victoria
Wellington
6011
02 Jul 2018 - 22 Mar 2021
Rivers, Mary-jane
Individual
Wellington
21 Aug 1964 - 29 Aug 2019
Mccombs, Beverley Carolyn
Individual
Wellington
21 Aug 1964 - 29 Aug 2019
Thompson, Sarah Josephine
Individual
Mount Victoria
Wellington
6011
02 Nov 2015 - 27 Feb 2019
Williams, Gregory John
Individual
Mount Victoria
Wellington
6011
02 Nov 2015 - 27 Feb 2019
Ward, Nancy Sing Wah
Individual
Karori
Wellington
6012
07 Jul 2011 - 02 Jul 2018
Macalister Mazengarb Trust Company Limited
Shareholder NZBN: 9429036252237
Company Number: 1254760
Entity
23 Jun 2009 - 31 May 2017
Love, Diane Irene
Individual
Wellington
23 Jun 2009 - 31 May 2017
Mccombs, Peter Terence
Individual
Wellington
21 Aug 1964 - 29 Aug 2019
Ward, Darroch Stephen
Individual
Wellington
6011
07 Jul 2011 - 18 Jul 2016
March, Frank Conroy
Individual
Wellington
21 Aug 1964 - 13 Mar 2006
O'connell, Mark Philip
Individual
Browns Bay
Auckland
0630
15 Mar 2019 - 21 May 2021
Leader, Susan Joan
Individual
Wellington
21 Aug 1964 - 13 Mar 2006
Doesburg, Susan Marie
Individual
Wellington
26 Jul 2005 - 26 Mar 2007
Gilbert, Oliver Richard
Individual
Wellington
21 Aug 1964 - 15 Oct 2012
O'connell, John Philip
Individual
Wellington
21 Aug 1964 - 21 May 2021
O'connell, Judith Frances
Individual
Wellington
21 Aug 1964 - 21 May 2021
O'connell, Judith Frances
Individual
Wellington
21 Aug 1964 - 21 May 2021
O'connell, John Philip
Individual
Wellington
21 Aug 1964 - 21 May 2021
O'connell, John Philip
Individual
Wellington
21 Aug 1964 - 21 May 2021
Mcintosh, Iain Simpson
Individual
Karori
Wellington
6012
07 Jul 2011 - 02 Jul 2018
Khoo, Sook Mei
Individual
Wellington
6011
07 Jul 2011 - 18 Jul 2016
Mckirdy, Caryl Marisa
Individual
Wellington
21 Jul 2004 - 21 Jul 2004
Mccombs, Beverley Carolyn
Individual
Wellington
21 Aug 1964 - 29 Aug 2019
Rivers, Mary-jane
Individual
Wellington
21 Aug 1964 - 29 Aug 2019
Mccombs, Peter Terence
Individual
Wellington
21 Aug 1964 - 29 Aug 2019
Toogood, Jennifer May
Individual
Wellington
26 Mar 2007 - 07 Jul 2011
Johnston Lawrence Trustee Services Limited
Shareholder NZBN: 9429032417289
Company Number: 2204115
Entity
157 Lambton Quay
Wellington
6011
15 Oct 2012 - 15 Mar 2019
Macalister Mazengarb Trust Company Limited
Shareholder NZBN: 9429036252237
Company Number: 1254760
Entity
23 Jun 2009 - 31 May 2017
Smith, Heather Lois
Individual
Wellington
13 Mar 2006 - 15 May 2019
Rivers, Mary-jane
Individual
Wellington
21 Aug 1964 - 29 Aug 2019
Mccombs, Beverley Carolyn
Individual
Wellington
21 Aug 1964 - 29 Aug 2019
Mccombs, Peter Terence
Individual
Wellington
21 Aug 1964 - 29 Aug 2019
Location
Companies nearby
Awesome Furniture Limited
8 Tennyson Street
Scotty's Construction 2002 Limited
8 Tennyson Street
Moore & De Lisle Limited
Level 1
Inside Limited
Level 1
Contour Holdings Limited
1st Floor, 8 Tennyson Street
Owd Trafford Flats Limited
1st Floor, 8 Tennyson Street