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 |
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 |
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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Minto, Stephen Neville Individual |
Mount Victoria Wellington 6011 |
31 May 2017 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Graykowski, Judith Mary Individual |
Wellington 6011 |
21 Aug 1964 - current |
Shareholder Name | Address | Period |
---|---|---|
Banks, Mark Eric Individual |
Wellington |
21 Aug 1964 - current |
Shareholder Name | Address | Period |
---|---|---|
Hall, Murray John Individual |
Wellington |
21 Aug 1964 - current |
Hall, Raewyn Anne Individual |
Wellington |
26 Jul 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Rodney John Individual |
Wellington |
21 Aug 1964 - current |
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 |
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 |
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 |