Llb Us Tax Limited, a registered company, was registered on 07 May 2007. 9429033421629 is the NZBN it was issued. The company has been supervised by 6 directors: Levonne Linda Bridger - an active director whose contract started on 07 May 2007,
Levonne Linda Underwood - an active director whose contract started on 07 May 2007,
Michael David Gregory - an inactive director whose contract started on 01 Mar 2013 and was terminated on 30 Jun 2017,
Peter Charles Chatfield - an inactive director whose contract started on 07 May 2007 and was terminated on 31 Dec 2012,
Dilkhush Harry - an inactive director whose contract started on 07 May 2007 and was terminated on 05 May 2008.
Last updated on 25 Apr 2024, BizDb's database contains detailed information about 1 address: 49 Waitea, Auckland, 0881 (category: registered, physical).
Llb Us Tax Limited had been using Level 4, Albert Street, Auckland as their physical address until 14 Aug 2020.
Old names used by this company, as we found at BizDb, included: from 05 May 2008 to 28 Mar 2017 they were called Accru Smith Chilcott Limited, from 07 May 2007 to 05 May 2008 they were called Accru Scbh Limited.
A total of 50000 shares are issued to 3 shareholders (2 groups). The first group includes 10 shares (0.02%) held by 1 entity. There is also a second group which includes 2 shareholders in control of 49990 shares (99.98%).
Previous addresses
Address: Level 4, Albert Street, Auckland, 1010 New Zealand
Physical & registered address used from 23 Apr 2019 to 14 Aug 2020
Address: Level 5, 57 Fort Street, Auckland New Zealand
Physical & registered address used from 19 Aug 2008 to 23 Apr 2019
Address: Level 11, Tower One, 51/53 Shortland Street, Auckland
Registered & physical address used from 07 May 2007 to 19 Aug 2008
Basic Financial info
Total number of Shares: 50000
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Director | Bridger, Levonne Linda |
Muriwai 0881 New Zealand |
15 Mar 2023 - |
Shares Allocation #2 Number of Shares: 49990 | |||
Individual | Bridger, Jason John |
Muriwai 0881 New Zealand |
14 May 2008 - |
Individual | Bridger, Levonne Linda |
Muriwai 0881 New Zealand |
14 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Underwood, Levonne Linda |
Muriwai 0881 New Zealand |
07 May 2007 - 15 Mar 2023 |
Individual | Chilcott, Laurence Ceorge |
Milford Auckland New Zealand |
14 May 2008 - 14 Sep 2011 |
Individual | Chatfield, Dorothy Ann |
Mission Bay Auckland New Zealand |
14 May 2008 - 14 Sep 2011 |
Individual | Harry, Dilkhush |
Mission Bay Auckland |
07 May 2007 - 27 Jun 2010 |
Individual | Chatfield, Peter Charles |
Mission Bay Auckland New Zealand |
14 May 2008 - 05 Mar 2021 |
Individual | Stuhlmann, Ross Richard |
Pakuranga Auckland New Zealand |
14 May 2008 - 14 Sep 2011 |
Individual | Bertelsen, Allen Claude |
Howick Auckland |
07 May 2007 - 27 Jun 2010 |
Individual | Chatfield, Peter Charles |
Mission Bay Auckland |
07 May 2007 - 31 Jan 2013 |
Levonne Linda Bridger - Director
Appointment date: 07 May 2007
Address: Muriwai, 0881 New Zealand
Address used since 07 Feb 2018
Levonne Linda Underwood - Director
Appointment date: 07 May 2007
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 04 Feb 2010
Address: Muriwai, 0881 New Zealand
Address used since 07 Feb 2018
Michael David Gregory - Director (Inactive)
Appointment date: 01 Mar 2013
Termination date: 30 Jun 2017
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 Mar 2013
Peter Charles Chatfield - Director (Inactive)
Appointment date: 07 May 2007
Termination date: 31 Dec 2012
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 07 May 2007
Dilkhush Harry - Director (Inactive)
Appointment date: 07 May 2007
Termination date: 05 May 2008
Address: Mission Bay, Auckland,
Address used since 07 May 2007
Allen Claude Bertelsen - Director (Inactive)
Appointment date: 07 May 2007
Termination date: 05 May 2008
Address: Howick, Auckland,
Address used since 07 May 2007
Summit Forests New Zealand Limited
Level 10
Emergent Limited
Level 7
Emergent Group Limited
Level 7
Ama Capital Management Limited
Level 11
Delta Insurance Nominees Limited
Level 8
Tutorconnect Limited
57 Fort Street