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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Mitchell, Ellis John |
Remuera Auckland 1050 New Zealand |
07 Jun 2023 - |
Individual | Lamb, Jonathon Luke |
Ellerslie Auckland 1051 New Zealand |
08 Sep 2006 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Lamb Equities Limited Shareholder NZBN: 9429042057741 |
Masterton Masterton 5810 New Zealand |
30 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lamb, Bertram George |
St Heliers Auckland 1071 New Zealand |
21 Dec 2011 - 30 Mar 2016 |
Individual | Macdonald, Marcus Arthur |
Bayswater Auckland |
23 Feb 2006 - 31 Oct 2006 |
Individual | Lamb, Andrea Rhonda |
St Heliers Auckland 1071 New Zealand |
21 Dec 2011 - 30 Mar 2016 |
Individual | Lamb, Bertram George |
Remuera Auckland New Zealand |
08 Sep 2006 - 21 Dec 2011 |
Individual | Kirk, Nicholas George |
Milford North Shore, Auckland |
23 Feb 2006 - 31 Oct 2006 |
Individual | Souness, Jeanne Shirley |
Howick Manukau |
08 Sep 2006 - 31 Oct 2006 |
Individual | Stewart, Alan Grant |
Masterton Masterton 5810 New Zealand |
21 Dec 2011 - 30 Mar 2016 |
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
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