Llj Properties Limited was registered on 21 Nov 2011 and issued an NZ business identifier of 9429030879096. This registered LTD company has been run by 4 directors: Michael John Fowler - an active director whose contract began on 21 Nov 2011,
Louise Rowan Doyle - an active director whose contract began on 21 Nov 2011,
Lucy Juliet Bain - an active director whose contract began on 21 Nov 2011,
John Walter Fowler - an active director whose contract began on 21 Nov 2011.
According to BizDb's data (updated on 07 Mar 2024), this company registered 1 address: 7 Mission View Drive, Northpark, Auckland, 2013 (type: registered, service).
Until 28 Nov 2014, Llj Properties Limited had been using Level 4,52 Symonds Street, Auckland as their registered address.
A total of 50000 shares are allocated to 4 groups (12 shareholders in total). In the first group, 5000 shares are held by 3 entities, namely:
Griffiths, David Stephen (an individual) located at St Heliers, Auckland postcode 1071,
Bain, Lucy Juliet (a director) located at Rd 2, Pukekohe postcode 2677,
Fowler, John Walter (a director) located at Campbells Bay, Auckland postcode 0630.
The 2nd group consists of 3 shareholders, holds 70% shares (exactly 35000 shares) and includes
Fowler, Frances Lorraine - located at Campbells Bay, Auckland,
Fowler, John Walter - located at Campbells Bay, Auckland,
Griffiths, David Stephen - located at St Heliers, Auckland.
The next share allocation (5000 shares, 10%) belongs to 3 entities, namely:
Griffiths, David Stephen, located at St Heliers, Auckland (an individual),
Fowler, Michael John, located at Mount Albert, Auckland (a director),
Fowler, John Walter, located at Campbells Bay, Auckland (a director). Llj Properties Limited was classified as "Rental of commercial property" (ANZSIC L671250).
Previous addresses
Address #1: Level 4,52 Symonds Street, Auckland, 1010 New Zealand
Registered address used from 03 Dec 2013 to 28 Nov 2014
Address #2: Level 4,52 Symonds Street, Auckland, 1010 New Zealand
Registered address used from 21 Nov 2011 to 03 Dec 2013
Address #3: Level 4,52 Symonds Street, Auckland, 1010 New Zealand
Physical address used from 21 Nov 2011 to 28 Nov 2014
Basic Financial info
Total number of Shares: 50000
Annual return filing month: November
Annual return last filed: 05 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Griffiths, David Stephen |
St Heliers Auckland 1071 New Zealand |
21 Nov 2011 - |
Director | Bain, Lucy Juliet |
Rd 2 Pukekohe 2677 New Zealand |
21 Nov 2011 - |
Director | Fowler, John Walter |
Campbells Bay Auckland 0630 New Zealand |
21 Nov 2011 - |
Shares Allocation #2 Number of Shares: 35000 | |||
Individual | Fowler, Frances Lorraine |
Campbells Bay Auckland 0630 New Zealand |
21 Nov 2011 - |
Director | Fowler, John Walter |
Campbells Bay Auckland 0630 New Zealand |
21 Nov 2011 - |
Individual | Griffiths, David Stephen |
St Heliers Auckland 1071 New Zealand |
21 Nov 2011 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Griffiths, David Stephen |
St Heliers Auckland 1071 New Zealand |
21 Nov 2011 - |
Director | Fowler, Michael John |
Mount Albert Auckland 1025 New Zealand |
21 Nov 2011 - |
Director | Fowler, John Walter |
Campbells Bay Auckland 0630 New Zealand |
21 Nov 2011 - |
Shares Allocation #4 Number of Shares: 5000 | |||
Director | Doyle, Louise Rowan |
Rd 1 Drury 2577 New Zealand |
21 Nov 2011 - |
Individual | Griffiths, David Stephen |
St Heliers Auckland 1071 New Zealand |
21 Nov 2011 - |
Director | Fowler, John Walter |
Campbells Bay Auckland 0630 New Zealand |
21 Nov 2011 - |
Michael John Fowler - Director
Appointment date: 21 Nov 2011
Address: Remuera, Auckland, 1072 New Zealand
Address used since 01 Dec 2014
Louise Rowan Doyle - Director
Appointment date: 21 Nov 2011
Address: Rd 2, Waihi, 3682 New Zealand
Address used since 01 Dec 2014
Lucy Juliet Bain - Director
Appointment date: 21 Nov 2011
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 21 Nov 2011
John Walter Fowler - Director
Appointment date: 21 Nov 2011
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 21 Nov 2011
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
155 Nelson St Limited
Level 4, 152 Fanshawe Street
Arns Trustees Limited
Level 1 79 Gaunt Street
Buttermill Lane Limited
Level 6, 51 Shortland Street
Cji Properties Limited
Level 9, 2 Emily Place
Fat Prophets (nz) Pty Limited
Level 2, 26 Hobson Street
Kenton Chambers Holdings Limited
Unit 2, Level 8, 300 Queen Street