Lilburn Transport Limited, a registered company, was registered on 07 Apr 2009. 9429032306750 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Robert Henry Lilburn - an active director whose contract started on 07 Apr 2009,
Niketa Jayne Lilburn - an active director whose contract started on 31 May 2017,
Robert Samuel Cleland - an inactive director whose contract started on 31 May 2017 and was terminated on 05 Nov 2017,
Robert Wayne Lilburn - an inactive director whose contract started on 29 Sep 2009 and was terminated on 18 Nov 2016.
Updated on 01 Mar 2024, the BizDb database contains detailed information about 1 address: 12 Victoria Avenue, Palmerston North, Palmerston North, 4410 (category: registered, physical).
Lilburn Transport Limited had been using 28 Empire Street, Frankton, Hamilton as their registered address until 26 May 2017.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group includes 49 shares (49%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1%). Lastly the next share allocation (1 share 1%) made up of 1 entity.
Previous addresses
Address: 28 Empire Street, Frankton, Hamilton, 3204 New Zealand
Registered & physical address used from 25 Feb 2014 to 26 May 2017
Address: 14 Knox Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered & physical address used from 09 Dec 2013 to 25 Feb 2014
Address: Small Business Accounting, Suite 4, 212 Victoria Avenue, Wanganui, 4501 New Zealand
Physical & registered address used from 19 Oct 2011 to 09 Dec 2013
Address: Beker Findlay Allan Ltd, 109 Tuwharetoa Street, Taupo New Zealand
Physical & registered address used from 29 Sep 2009 to 19 Oct 2011
Address: C/-strettons, Towngate Building, 44 Heuheu Street, Taupo
Physical & registered address used from 07 Apr 2009 to 29 Sep 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Lilburn, Robert Henry |
Rd 6 Raetihi 4696 New Zealand |
07 Apr 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Lilburn, Niketa |
Rd 6 Raetihi 4696 New Zealand |
30 Jul 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Lilburn, Robert Henry |
Rd 6 Raetihi 4696 New Zealand |
07 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Robert Wayne Lilburn |
Rd 1 Taupo 3377 New Zealand |
30 Jul 2015 - 02 Feb 2017 |
Individual | Lilburn, Julie |
Rd 1 Taupo 3377 New Zealand |
30 Jul 2015 - 02 Feb 2017 |
Individual | Lilburn, Robert Wayne |
Rd 1 Taupo 3377 New Zealand |
30 Jul 2015 - 02 Feb 2017 |
Robert Henry Lilburn - Director
Appointment date: 07 Apr 2009
Address: Rd 6, Raetihi, 4696 New Zealand
Address used since 16 Jul 2014
Niketa Jayne Lilburn - Director
Appointment date: 31 May 2017
Address: Rd 6, Raetihi, 4696 New Zealand
Address used since 31 May 2017
Robert Samuel Cleland - Director (Inactive)
Appointment date: 31 May 2017
Termination date: 05 Nov 2017
Address: Highbury, Palmerston North, 4412 New Zealand
Address used since 31 May 2017
Robert Wayne Lilburn - Director (Inactive)
Appointment date: 29 Sep 2009
Termination date: 18 Nov 2016
Address: Rd 1, Taupo, 3377 New Zealand
Address used since 07 Jul 2016
Monster Value Autos (hb) Limited
12 Victoria Avenue
Amq Trustee Services Limited
12 Victoria Avenue
Bloomoon (nz) Limited
12 Victoria Avenue
Kozmhk Investments Limited
12 Victoria Avenue
Walkley Filtration Limited
12 Victoria Avenue
Dacre Contracting Limited
12 Victoria Avenue