Blb Trustees (Leyland) Limited was started on 23 Mar 2012 and issued an NZ business number of 9429030734715. This registered LTD company has been managed by 3 directors: Adele Marise Leyland - an active director whose contract began on 14 Dec 2018,
John Warwick Leyland - an active director whose contract began on 14 Dec 2018,
Brian Lawrence Bramwell - an inactive director whose contract began on 23 Mar 2012 and was terminated on 14 Dec 2018.
According to our database (updated on 05 May 2024), the company uses 1 address: 11A Pencarrow Road, Rd 3, Hamilton, 3283 (types include: physical, registered).
Up to 04 Apr 2019, Blb Trustees (Leyland) Limited had been using 25 Picton Street, Howick, Auckland as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Farnon, Peter Edward (an individual) located at Remuera, Auckland postcode 1050.
Previous address
Address: 25 Picton Street, Howick, Auckland, 2014 New Zealand
Physical & registered address used from 23 Mar 2012 to 04 Apr 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 18 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Farnon, Peter Edward |
Remuera Auckland 1050 New Zealand |
29 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bramwell, Brian Lawrence |
East Tamaki Heights Auckland 2016 New Zealand |
23 Mar 2012 - 29 Apr 2021 |
Adele Marise Leyland - Director
Appointment date: 14 Dec 2018
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 14 Dec 2018
John Warwick Leyland - Director
Appointment date: 14 Dec 2018
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 14 Dec 2018
Brian Lawrence Bramwell - Director (Inactive)
Appointment date: 23 Mar 2012
Termination date: 14 Dec 2018
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 23 Mar 2012
Thorpe Enterprises (2007) Limited
25 Picton Street
Kjw Property Limited
25 Picton Street
Vincent Street Limited
27 Picton Street
Lucy Investments Limited
27 Picton Street
E.k Barista Limited
27 Picton Street
Wilson-potter Investment Limited
Suite2, 29 Picton Street