Lkb Property Holdings Limited, a registered company, was incorporated on 17 May 2005. 9429034770689 is the NZ business number it was issued. This company has been run by 9 directors: Anna Louise Fox - an active director whose contract started on 01 Jun 2017,
Christopher William David Boivin - an active director whose contract started on 29 Jun 2017,
Janna Louise Robinson - an active director whose contract started on 29 Jun 2017,
Jonathan Douglas Gillard - an active director whose contract started on 30 Jun 2020,
Jeffrey Bernard Kenny - an active director whose contract started on 30 Jun 2020.
Last updated on 24 Mar 2024, our database contains detailed information about 4 addresses the company uses, specifically: an address for records at Saunders Robinson Brown, Level 2, 130 Kilmore Street, Christchurch, 8013 (other address),
Saunders Robinson Brown, Level 2, 130 Kilmore Street, Christchurch, 8013 (records address),
Saunders Robinson Brown, Level 2, 130 Kilmore Street, Christchurch, 8013 (registered address),
Saunders Robinson Brown, Level 2, 130 Kilmore Street, Christchurch, 8013 (physical address) among others.
Lkb Property Holdings Limited had been using Saunders Robinson Brown, Level 1, 322 Riccarton Road,, Christchurch as their registered address up until 05 Oct 2017.
Past names used by the company, as we established at BizDb, included: from 17 May 2005 to 08 Mar 2011 they were called Saunders Robinson Services Limited.
A total of 100 shares are allocated to 6 shareholders (6 groups). The first group is comprised of 12 shares (12%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 19 shares (19%). Lastly there is the next share allotment (19 shares 19%) made up of 1 entity.
Other active addresses
Address #4: Saunders Robinson Brown, Level 2, 130 Kilmore Street, Christchurch, 8013 New Zealand
Other (Address for Records) & records address (Address for Records) used from 18 Jun 2018
Previous addresses
Address #1: Saunders Robinson Brown, Level 1, 322 Riccarton Road,, Christchurch, 8041 New Zealand
Registered & physical address used from 05 Jul 2011 to 05 Oct 2017
Address #2: Saunders Robinson Brown, Level 4, 227 Cambridge Terrace, Christchurch New Zealand
Physical address used from 13 Jun 2008 to 05 Jul 2011
Address #3: Saunders Robinson Brown, Level 4, 227 Cambridge Terrace,, Christchurch New Zealand
Registered address used from 13 Jun 2008 to 05 Jul 2011
Address #4: Saunders Robinson, Level 4, 227 Cambridge Terrace, Christchurch
Registered & physical address used from 05 Jul 2006 to 13 Jun 2008
Address #5: Pricewaterhouse Coopers, 119 Armagh Street, Christchurch
Registered & physical address used from 17 May 2005 to 05 Jul 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12 | |||
Individual | Strettell, Nicholas John Dashwood |
Strowan Christchurch 8052 New Zealand |
01 Apr 2022 - |
Shares Allocation #2 Number of Shares: 19 | |||
Individual | Boivin, Christopher William David |
Scarborough Christchurch 8081 New Zealand |
22 Jun 2017 - |
Shares Allocation #3 Number of Shares: 19 | |||
Individual | Gillard, Jonathan Douglas |
Kennedys Bush Christchurch 8025 New Zealand |
07 Jul 2020 - |
Shares Allocation #4 Number of Shares: 19 | |||
Individual | Kenny, Jeffrey Bernard |
Ilam Christchurch 8041 New Zealand |
07 Jul 2020 - |
Shares Allocation #5 Number of Shares: 12 | |||
Individual | Robinson, Janna Louise |
Strowan Christchurch 8052 New Zealand |
22 Jun 2017 - |
Shares Allocation #6 Number of Shares: 19 | |||
Individual | Fox, Anna Louise |
Merivale Christchurch 8014 New Zealand |
17 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robinson, Lee Michael Christopher |
Riccarton Christchurch 8011 New Zealand |
17 May 2005 - 07 Jul 2020 |
Individual | Brown, William Leslie |
Fendalton Christchurch 8052 New Zealand |
18 Jun 2014 - 01 Apr 2022 |
Individual | Brown, William Leslie |
Fendalton Christchurch 8052 New Zealand |
18 Jun 2014 - 01 Apr 2022 |
Individual | Bond, Mark Andrew |
Riccarton Christchurch 8041 New Zealand |
17 May 2005 - 18 Jun 2014 |
Individual | Wilding, David Wilfred Frank |
Fendalton Christchurch 8052 New Zealand |
17 May 2005 - 18 Jun 2014 |
Anna Louise Fox - Director
Appointment date: 01 Jun 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Jun 2017
Christopher William David Boivin - Director
Appointment date: 29 Jun 2017
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 02 Jun 2021
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 29 Jun 2017
Janna Louise Robinson - Director
Appointment date: 29 Jun 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 02 Jun 2021
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 29 Jun 2017
Jonathan Douglas Gillard - Director
Appointment date: 30 Jun 2020
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 30 Jun 2020
Jeffrey Bernard Kenny - Director
Appointment date: 30 Jun 2020
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 30 Jun 2020
Nicholas John Dashwood Strettell - Director
Appointment date: 01 Apr 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Apr 2022
William Leslie Brown - Director (Inactive)
Appointment date: 29 Jun 2017
Termination date: 01 Apr 2022
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 29 Jun 2017
Lee Michael Christopher Robinson - Director (Inactive)
Appointment date: 17 May 2005
Termination date: 07 Jul 2020
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 09 Jul 2019
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 29 May 2015
Geoffrey Childers Saunders - Director (Inactive)
Appointment date: 17 May 2005
Termination date: 01 Jun 2017
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 16 Jun 2016
N & L Trustees Limited
Saunders Robinson Brown
Stratton Trustee Services Limited
Saunders Robinson Brown
Rapper Investments Nz Limited
Saunders Robinson Brown
Akaroa Community Health Trust
Saunders Robinson Brown
Stratton (gci) Limited
130 Kilmore Street
Harlech Trustees Limited
Level 2