Lila Properties Limited was incorporated on 20 Aug 2010 and issued a number of 9429031411561. This registered LTD company has been managed by 3 directors: Julie Merle Keyworth - an active director whose contract began on 24 Sep 2011,
Anthony Murray Richardson - an inactive director whose contract began on 18 Feb 2011 and was terminated on 24 Sep 2011,
Julie Merle Williams - an inactive director whose contract began on 20 Aug 2010 and was terminated on 18 Feb 2011.
As stated in our database (updated on 06 Feb 2024), this company filed 1 address: 84C The Boulevard, Papamoa Beach, Papamoa, 3118 (type: registered, physical).
Up until 29 Jul 2020, Lila Properties Limited had been using 5 Montgomery Street, Stokes Valley, Lower Hutt as their registered address.
BizDb identified previous aliases used by this company: from 20 Aug 2010 to 28 Sep 2011 they were named Caal Shelf Company No 11 Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Keyworth, Julie Merle (a director) located at Papamoa Beach, Papamoa postcode 3118. Lila Properties Limited has been classified as "Investment - residential property" (ANZSIC L671150).
Principal place of activity
C/ Capital Accounting, Level 3, Russell Keown House, 1 Knights Road, Lower Hutt, 5010 New Zealand
Previous addresses
Address: 5 Montgomery Street, Stokes Valley, Lower Hutt, 5019 New Zealand
Registered & physical address used from 06 Nov 2013 to 29 Jul 2020
Address: 5 Montgomery Street, Stokes Valley, Lower Hutt, 5019 New Zealand
Physical address used from 06 Oct 2011 to 06 Nov 2013
Address: Waterside House, Level 2, 220 Willis Street, Wellington, 6011 New Zealand
Registered address used from 20 Aug 2010 to 06 Nov 2013
Address: Waterside House, Level 2, 220 Willis Street, Wellington, 6011 New Zealand
Physical address used from 20 Aug 2010 to 06 Oct 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Keyworth, Julie Merle |
Papamoa Beach Papamoa 3118 New Zealand |
10 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, Julie Merle |
Montgomery Street, Stokes Valley Lower Hutt 5019 New Zealand |
20 Aug 2010 - 19 Feb 2011 |
Individual | Richardson, Anthony Murray |
Carterton Carterton 5713 New Zealand |
19 Feb 2011 - 28 Sep 2011 |
Director | Julie Merle Williams |
Montgomery Street, Stokes Valley Lower Hutt 5019 New Zealand |
20 Aug 2010 - 19 Feb 2011 |
Individual | Williams, Julie Merle |
Stokes Valley Lower Hutt 5019 New Zealand |
28 Sep 2011 - 10 Nov 2016 |
Julie Merle Keyworth - Director
Appointment date: 24 Sep 2011
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 21 Jul 2020
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 02 Nov 2011
Anthony Murray Richardson - Director (Inactive)
Appointment date: 18 Feb 2011
Termination date: 24 Sep 2011
Address: Carterton, Carterton, 5713 New Zealand
Address used since 18 Feb 2011
Julie Merle Williams - Director (Inactive)
Appointment date: 20 Aug 2010
Termination date: 18 Feb 2011
Address: Montgomery Street, Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 20 Aug 2010
Mackail Earthworks Limited
24 Morrison Grove
Perfax Limited
15 Morrison Grove
Spilsby Limited
2/19 Kopara Grove
Kopara Investments Limited
2/19 Kopara Grove
Clark Clan Residential Limited
10 Montgomery Street
Holz Work Limited
21a Montgomery Street
Best Street Properties Limited
7 Oates Street
H Overend Limited
23 Kereru Grove
Jehovah Jireh Limited
231 A Stokes Valley Road
Ninamax Property Limited
233 Stokes Valley Road
Ricord Limited
7 Oates Street
Saca Limited
C/-dennis O'grady Limited