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 02 Jun 2025, 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: 09 Jun 2024
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
Kawe Mahara Queer Archives 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
Stephen Gallagher Music Limited
43 Garden Road
The Dog Biscuit Company Limited
142 Wadestown Road