Shortcuts

Longburn Properties Limited

Type: NZ Limited Company (Ltd)
9429030926523
NZBN
3578751
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
1 Spartan Road
Takanini
Takanini 2105
New Zealand
Physical & registered & service address used since 06 Jul 2017

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.

Addresses

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

Contact info
64 9 2691100
26 Mar 2019 Phone
info@halls.co.nz
26 Mar 2019 Email
www.halls.co.nz
26 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Icepak New Zealand Limited
Shareholder NZBN: 9429032305845
Takanini
Takanini
2105
New Zealand

Ultimate Holding Company

22 Feb 2016
Effective Date
Hall's Group Limited
Name
Ltd
Type
2481928
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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

Similar companies