General information

Tony De Lautour Holdings Limited

Type: NZ Limited Company (Ltd)
9429035945949
New Zealand Business Number
1322984
Company Number
Registered
Company Status

Tony De Lautour Holdings Limited (NZBN 9429035945949) was incorporated on 10 Jun 2003. 5 addresess are currently in use by the company: Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (type: registered, service). Rosemary Armstrong & Co Ltd, 10A Salford Ave, Redwood, Christchurch had been their registered address, until 29 Apr 2015. 100 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 99 shares (99% of shares), namely:
Gallaway, Garth Norman (an individual) located at Upper Riccarton, Christchurch postcode 8041,
De Lautour, Anthony William (an individual) located at Fendalton, Christchurch postcode 8041. In the second group, a total of 1 shareholder holds 1% of all shares (1 share); it includes
De Lautour, Anthony William (an individual) - located at Fendalton, Christchurch. Businesscheck's data was last updated on 14 May 2025.

Current address Type Used since
268 Cranford Street, Saint Albans, Christchurch, 8052 Physical & registered 29 Apr 2015
4 Leslie Hills Drive, Riccarton, Christchurch, 8011 Registered & service 19 Dec 2022
Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 Registered & service 04 Sep 2023
Directors
Name and Address Role Period
Anthony William De Lautour
Fendalton, Christchurch, 8041
Address used since 02 May 2023
Riccarton, Christchurch, 8041
Address used since 11 May 2012
Director 10 Jun 2003 - current
Addresses
Previous address Type Period
Rosemary Armstrong & Co Ltd, 10a Salford Ave, Redwood, Christchurch, 8051 Registered & physical 21 May 2012 - 29 Apr 2015
Rosemary Armstrong & Co Ltd, 52 Cashel Street, Christchurch Registered & physical 04 May 2009 - 21 May 2012
C/-david Barker & Co Ltd, 52 Cashel Street, Christchurch Physical & registered 13 Jun 2005 - 04 May 2009
C/- W A D Aiken Limited, 52 Cashel Street, Christchurch Physical & registered 10 Jun 2003 - 13 Jun 2005
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
15 Apr 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 99
Shareholder Name Address Period
Gallaway, Garth Norman
Individual
Upper Riccarton
Christchurch
8041
08 May 2006 - current
De Lautour, Anthony William
Individual
Fendalton
Christchurch
8041
08 May 2006 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
De Lautour, Anthony William
Individual
Fendalton
Christchurch
8041
10 Jun 2003 - current

Historic shareholders

Shareholder Name Address Period
Barker, David James Hamilton
Individual
Christchurch
08 May 2006 - 02 May 2023
Location
Companies nearby
Wisteria Cottage Limited
268 Cranford Street
Fifeshire Pest Control Limited
268 Cranford Street
E. James Builders Limited
268 Cranford Street
Gm Skilton Limited
268 Cranford Street
Goldflash Decorators Limited
268 Cranford Street
Aa Lattimore Limited
268 Cranford Street