L R and S D Properties Limited, a removed company, was launched on 01 Jul 2008. 9429032670400 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Lyonel Richard Galbraith - an active director whose contract started on 01 Jul 2008,
Susan Dawn Galbraith - an active director whose contract started on 01 Jul 2008.
Updated on 22 Sep 2023, the BizDb data contains detailed information about 5 addresses the company uses, specifically: 47B Birchfield Avenue, Dallington, Christchurch, 8061 (registered address),
47B Birchfield Avenue, Dallington, Christchurch, 8061 (service address),
47B Birchfield Avenue, Dallington, Christchurch, 8061 (records address),
47B Birchfield Avenue, Dallington, Christchurch, 8061 (shareregister address) among others.
L R and S D Properties Limited had been using 2 Thames Drive, Faringdon, Rolleston as their physical address until 08 Dec 2021.
Previous aliases for the company, as we managed to find at BizDb, included: from 01 Jul 2008 to 06 Nov 2009 they were called Alan S Properties Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 47b Birchfield Avenue, Dallington, Christchurch, 8061 New Zealand
Records & shareregister address used from 11 May 2023
Address #5: 47b Birchfield Avenue, Dallington, Christchurch, 8061 New Zealand
Registered & service address used from 19 May 2023
Previous addresses
Address #1: 2 Thames Drive, Faringdon, Rolleston, 7615 New Zealand
Physical & registered address used from 19 Jun 2018 to 08 Dec 2021
Address #2: 289 Rattletrack Road, Rd 4, Christchurch, 7674 New Zealand
Registered & physical address used from 19 Jul 2012 to 19 Jun 2018
Address #3: 35 Main South Road, Christchurch New Zealand
Physical & registered address used from 01 Jul 2008 to 19 Jul 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 04 Jun 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Galbraith, Lyonel Richard |
Bexley Christchurch |
01 Jul 2008 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Galbraith, Susan Dawn |
Bexley Christchurch |
01 Jul 2008 - |
Lyonel Richard Galbraith - Director
Appointment date: 01 Jul 2008
Address: Dallington, Christchurch, 8061 New Zealand
Address used since 06 May 2011
Susan Dawn Galbraith - Director
Appointment date: 01 Jul 2008
Address: Dallington, Christchurch, 8061 New Zealand
Address used since 06 May 2011
Shadecraft Si Limited
34 Claire Road
Springston Branch Of The Christchurch Pony Club Incorporated
476 Ellesmere Junction Road
Nina & Craig Green Limited
355 Ellesmere Junction Road
Bishop Designs Limited
367b Ellesmere Junction Road
New Zealand Directory (2007) Limited
387e Ellesmere Junction Road
379 Media Limited
379 Ellesmere Junction Road