Douglas Lilburn Trust Nominee Limited, a registered company, was incorporated on 17 Mar 2009. 9429032385212 is the number it was issued. "Composer - music" (business classification R900220) is how the company is categorised. The company has been run by 11 directors: Erik Newland Olssen - an active director whose contract began on 17 Mar 2009,
John William Meads - an active director whose contract began on 01 Oct 2014,
Margaret Anne Kawharu - an active director whose contract began on 06 Sep 2018,
Kerry Allan Taylor - an active director whose contract began on 01 Sep 2019,
William Neil Plimmer - an active director whose contract began on 01 Sep 2019.
Last updated on 18 Mar 2024, our database contains detailed information about 1 address: Po Box 12349, Thorndon, Wellington, 6144 (type: postal, office).
Douglas Lilburn Trust Nominee Limited had been using D J Underwood, 32 The Terrace, Wellington as their registered address up to 04 Jul 2016.
One entity controls all company shares (exactly 1 share) - Alexander Turnbull Library Endowments Trust Board - located at 6144, Thorndon, Wellington.
Principal place of activity
Cnr Molesworth And Aitken Streets, Wellington, 6140 New Zealand
Previous address
Address #1: D J Underwood, 32 The Terrace, Wellington New Zealand
Registered & physical address used from 17 Mar 2009 to 04 Jul 2016
Basic Financial info
Total number of Shares: 1
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity | Alexander Turnbull Library Endowments Trust Board |
Thorndon Wellington |
17 Mar 2009 - |
Erik Newland Olssen - Director
Appointment date: 17 Mar 2009
Address: Rd 2, Dunedin, 9077 New Zealand
Address used since 20 Jul 2015
John William Meads - Director
Appointment date: 01 Oct 2014
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Oct 2014
Margaret Anne Kawharu - Director
Appointment date: 06 Sep 2018
Address: Rd 3, Waimauku, 0883 New Zealand
Address used since 06 Sep 2018
Kerry Allan Taylor - Director
Appointment date: 01 Sep 2019
Address: West End, Palmerston North, 4410 New Zealand
Address used since 01 Sep 2019
William Neil Plimmer - Director
Appointment date: 01 Sep 2019
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Sep 2019
Cariole Hartney - Director
Appointment date: 06 Jul 2023
Address: Horokiwi, Wellington, 5016 New Zealand
Address used since 06 Jul 2023
Suzanne Lee Snively - Director (Inactive)
Appointment date: 01 Oct 2016
Termination date: 31 Jul 2022
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Oct 2016
Judith Mildred Devisme Fyfe - Director (Inactive)
Appointment date: 17 Mar 2009
Termination date: 31 Mar 2019
Address: Wellington, 6011 New Zealand
Address used since 20 Jul 2015
Brian John Opie - Director (Inactive)
Appointment date: 17 Mar 2009
Termination date: 16 Nov 2018
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 17 Mar 2009
Graham Charles Fortune - Director (Inactive)
Appointment date: 01 Oct 2014
Termination date: 24 Jun 2016
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 01 Oct 2014
David James Underwood - Director (Inactive)
Appointment date: 17 Mar 2009
Termination date: 31 Mar 2015
Address: Wellington, New Zealand
Address used since 17 Mar 2009
Alexander Turnbull Library Endowment Trust Board
Cnr Moleswoth Streets & Aitken Streets
Cathedral Trust Board
Cnr Molesworth Street & Hill Street
St Paul's General Trust Board
C/- The Wellington Cathedral Of St Paul
G.t. Alley Fellowship Trust
C/- National Library Society Inc
Lesbian And Gay Archives Of New Zealand: Te Puranga Takatapui O Aotearoa Trust
The Alexander Turnbull Library
The New Zealand Cartoon Archive Trust Board
(based In The National Library)
Eelman Records Limited
142 Wadestown Road
Element Digital Limited
9 Woburn Road
Mat Hoyes Music Limited
2/65 Northland Road, Northland
Patoba Limited
C/o Matthew Underwood Ltd
Sonorous Circle Limited
158 Vivian St
The Dog Biscuit Company Limited
142 Wadestown Road