Shortcuts

Billboard Investments Limited

Type: NZ Limited Company (Ltd)
9429034310953
NZBN
1766615
Company Number
Registered
Company Status
Current address
80a Pa Road
Kerikeri 0230
New Zealand
Physical address used since 13 May 2019
87 Chapel Street
Masterton 5840
New Zealand
Registered & service address used since 19 Jun 2023

Billboard Investments Limited, a registered company, was registered on 23 Feb 2006. 9429034310953 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Bertram George Lamb - an active director whose contract started on 23 Feb 2006,
Jonathon Luke Lamb - an active director whose contract started on 07 Sep 2006,
Nicholas George Kirk - an inactive director whose contract started on 23 Feb 2006 and was terminated on 23 Nov 2006,
Marcus Arthur Macdonald - an inactive director whose contract started on 23 Feb 2006 and was terminated on 23 Nov 2006.
Updated on 28 Apr 2024, the BizDb data contains detailed information about 2 addresses the company registered, specifically: 87 Chapel Street, Masterton, 5840 (registered address),
87 Chapel Street, Masterton, 5840 (service address),
80A Pa Road, Kerikeri, 0230 (physical address).
Billboard Investments Limited had been using 80A Pa Road, Kerikeri as their registered address up to 19 Jun 2023.
A total of 10000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 5000 shares (50 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 5000 shares (50 per cent).

Addresses

Previous addresses

Address #1: 80a Pa Road, Kerikeri, 0230 New Zealand

Registered & service address used from 13 May 2019 to 19 Jun 2023

Address #2: 2/22 Devore Street, St Heliers, Auckland, 1071 New Zealand

Registered & physical address used from 06 Jul 2017 to 13 May 2019

Address #3: 87 Chapel Street, Masterton, 5810 New Zealand

Registered & physical address used from 07 Apr 2016 to 06 Jul 2017

Address #4: Level 1, 109 Fanshawe Street, Auckland, 1010 New Zealand

Physical & registered address used from 04 May 2010 to 07 Apr 2016

Address #5: Level 1, 117 Pakenham Street West, Westhaven, Auckland

Physical & registered address used from 07 Nov 2006 to 04 May 2010

Address #6: 5 Antares Place, Mairangi Bay, North Shore, Auckland

Physical address used from 23 Feb 2006 to 07 Nov 2006

Address #7: 5 Antares Place., Mairangi Bay., North Shore, Auckland

Registered address used from 23 Feb 2006 to 07 Nov 2006

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Mitchell, Ellis John Remuera
Auckland
1050
New Zealand
Individual Lamb, Jonathon Luke Ellerslie
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 5000
Entity (NZ Limited Company) Lamb Equities Limited
Shareholder NZBN: 9429042057741
Masterton
Masterton
5810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lamb, Bertram George St Heliers
Auckland
1071
New Zealand
Individual Macdonald, Marcus Arthur Bayswater
Auckland
Individual Lamb, Andrea Rhonda St Heliers
Auckland
1071
New Zealand
Individual Lamb, Bertram George Remuera
Auckland

New Zealand
Individual Kirk, Nicholas George Milford
North Shore, Auckland
Individual Souness, Jeanne Shirley Howick
Manukau
Individual Stewart, Alan Grant Masterton
Masterton
5810
New Zealand
Directors

Bertram George Lamb - Director

Appointment date: 23 Feb 2006

Address: Broadbeach, Queensland, 4218 Australia

Address used since 09 Jun 2023

Address: Kerikeri, 0230 New Zealand

Address used since 03 May 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 11 Dec 2015


Jonathon Luke Lamb - Director

Appointment date: 07 Sep 2006

Address: Auckland, 1051 New Zealand

Address used since 09 Jun 2023

Address: Kerikeri, 0230 New Zealand

Address used since 03 May 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 11 Dec 2015


Nicholas George Kirk - Director (Inactive)

Appointment date: 23 Feb 2006

Termination date: 23 Nov 2006

Address: Milford, North Shore, Auckland,

Address used since 23 Feb 2006


Marcus Arthur Macdonald - Director (Inactive)

Appointment date: 23 Feb 2006

Termination date: 23 Nov 2006

Address: Bayswater, Auckland,

Address used since 23 Feb 2006

Nearby companies

Aston Investments Limited
26 Devore Street

Aston Holdings Limited
26 Devore Street

Phenix Culture (nz) Limited
26 Devore Street

Palmerston Post Limited
26 Devore Street

Spincast Manufacturing Limited
39 Devore Street

Gellert Ivanson Trustee No 8 Limited
Level 1, 16-20 St Heliers Bay Road