Longburn Properties Limited, a registered company, was launched on 06 Oct 2011. 9429030926523 is the NZBN it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was classified. The company has been managed by 10 directors: Steven Koekemoer - an active director whose contract began on 10 Nov 2021,
Aaron Chudleigh - an inactive director whose contract began on 10 Nov 2021 and was terminated on 15 Dec 2021,
Craig Garry Madill - an inactive director whose contract began on 23 Feb 2016 and was terminated on 10 Nov 2021,
Grant Andrew Madill - an inactive director whose contract began on 20 Mar 2019 and was terminated on 10 Nov 2021,
Peter David Bone - an inactive director whose contract began on 23 Feb 2016 and was terminated on 11 Jun 2019.
Updated on 17 Mar 2024, BizDb's data contains detailed information about 1 address: 1 Spartan Road, Takanini, Takanini, 2105 (types include: physical, registered).
Longburn Properties Limited had been using 1/11 Gilberd Street, Wanganui as their physical address up until 06 Jul 2017.
A single entity controls all company shares (exactly 100000 shares) - Icepak New Zealand Limited - located at 2105, Takanini, Takanini.
Previous addresses
Address: 1/11 Gilberd Street, Wanganui, 4501 New Zealand
Physical & registered address used from 14 Nov 2014 to 06 Jul 2017
Address: 1/11 Gilberd Street, Wanganui, 4501 New Zealand
Physical & registered address used from 06 Oct 2011 to 14 Nov 2014
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Icepak New Zealand Limited Shareholder NZBN: 9429032305845 |
Takanini Takanini 2105 New Zealand |
06 Oct 2011 - |
Ultimate Holding Company
Steven Koekemoer - Director
Appointment date: 10 Nov 2021
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 10 Nov 2021
Aaron Chudleigh - Director (Inactive)
Appointment date: 10 Nov 2021
Termination date: 15 Dec 2021
Address: Rd 7, Ashburton, 7777 New Zealand
Address used since 10 Nov 2021
Craig Garry Madill - Director (Inactive)
Appointment date: 23 Feb 2016
Termination date: 10 Nov 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 29 Mar 2018
Address: Bombay, Bombay, 2675 New Zealand
Address used since 23 Feb 2016
Grant Andrew Madill - Director (Inactive)
Appointment date: 20 Mar 2019
Termination date: 10 Nov 2021
Address: Rd 3, Bombay, 2579 New Zealand
Address used since 20 Mar 2019
Peter David Bone - Director (Inactive)
Appointment date: 23 Feb 2016
Termination date: 11 Jun 2019
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 23 Feb 2016
Sara Ann Ross - Director (Inactive)
Appointment date: 15 Jul 2014
Termination date: 29 Jun 2018
Address: Rd 7, Wanganui, 4577 New Zealand
Address used since 15 Jul 2014
Alan John Pearson - Director (Inactive)
Appointment date: 23 Feb 2016
Termination date: 27 Feb 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 23 Feb 2016
Jan Jacob Van Eden - Director (Inactive)
Appointment date: 06 Oct 2011
Termination date: 26 May 2016
Address: 141 Bethlehem Road, Bethlehem, Tauranga, 3110 New Zealand
Address used since 05 Mar 2016
Wayne Desmond Grattan - Director (Inactive)
Appointment date: 06 Oct 2011
Termination date: 26 May 2016
Address: R.d. 31, Levin, 5573 New Zealand
Address used since 05 Nov 2013
Steven James Stark - Director (Inactive)
Appointment date: 15 Jul 2014
Termination date: 07 Sep 2015
Address: Karapiro, Waikato, 3494 New Zealand
Address used since 15 Jul 2014
Hall's Intermodal Metro Limited
1 Spartan Road
Lcl Transport Limited
1 Spartan Road
Hall's Milk Flow Limited
1 Spartan Road
Hall's Roadways Limited
1 Spartan Road
Icepak Limited
1 Spartan Road
Icepak New Zealand Limited
1 Spartan Road
Castle Property Investments Limited
2 Beaumaris Way
Dbs Property (2005) Limited
2 Beaumaris Way
G & W Property (2016) Limited
2 Beaumaris Way
Mudaliar Holdings Limited
23 Holmes Road
Rewcastle Properties Limited
2 Beaumaris Way
Rsl Trading Limited
32a Station Road