Shortcuts

L W B Holdings Limited

Type: NZ Limited Company (Ltd)
9429034953020
NZBN
1600518
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
143 Macmaster Street
Richmond
Invercargill 9810
New Zealand
Physical & registered & service address used since 13 Sep 2010
143 Macmaster Street
Richmond
Invercargill 9810
New Zealand
Office & postal address used since 10 Nov 2019
143 Macmaster Street
Richmond
Invercargill 9810
New Zealand
Delivery address used since 02 Nov 2022

L W B Holdings Limited was incorporated on 11 Feb 2005 and issued an NZ business identifier of 9429034953020. This registered LTD company has been supervised by 2 directors: Timothy David Raymond Loan - an active director whose contract began on 11 Feb 2005,
Julie Elizabeth Loan - an active director whose contract began on 11 Feb 2005.
As stated in our data (updated on 05 May 2025), the company registered 1 address: 71A Arthur Street, Dunedin Central, Dunedin, 9016 (type: registered, service).
Up until 13 Sep 2010, L W B Holdings Limited had been using C/-Flintoffs, Chartered Accountants, 85 Gala Street, Invercargill as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Loan, Timothy David Raymond (an individual) located at Dunedin Central, Dunedin postcode 9016.
The second group consists of 1 shareholder, holds 99 per cent shares (exactly 99 shares) and includes
Loan, Julie Elizabeth - located at Dunedin Central, Dunedin. L W B Holdings Limited has been classified as "Rental of residential property" (ANZSIC L671160).

Addresses

Other active addresses

Address #4: 95 Carnarvon Place, Glengarry, Invercargill, 9810 New Zealand

Office & postal & delivery address used from 04 Nov 2023

Address #5: 95 Carnarvon Place, Glengarry, Invercargill, 9810 New Zealand

Service & registered address used from 13 Nov 2023

Address #6: 71a Arthur Street, Dunedin Central, Dunedin, 9016 New Zealand

Postal & office & delivery address used from 05 Nov 2024

Address #7: 71a Arthur Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & service address used from 13 Nov 2024

Principal place of activity

143 Macmaster Street, Richmond, Invercargill, 9810 New Zealand


Previous address

Address #1: C/-flintoffs, Chartered Accountants, 85 Gala Street, Invercargill New Zealand

Registered & physical address used from 11 Feb 2005 to 13 Sep 2010

Contact info
64 21 2210710
06 Nov 2018 Phone
julsandtim@outlook.com
05 Nov 2024 Email
julsandtim@xtra.co.nz
06 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 05 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Loan, Timothy David Raymond Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Loan, Julie Elizabeth Dunedin Central
Dunedin
9016
New Zealand
Directors

Timothy David Raymond Loan - Director

Appointment date: 11 Feb 2005

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 05 Nov 2024

Address: Glengarry, Invercargill, 9810 New Zealand

Address used since 04 Nov 2023

Address: Invercargill, 9810 New Zealand

Address used since 11 Feb 2005


Julie Elizabeth Loan - Director

Appointment date: 11 Feb 2005

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 05 Nov 2024

Address: Glengarry, Invercargill, 9810 New Zealand

Address used since 04 Nov 2023

Address: Invercargill, 9810 New Zealand

Address used since 11 Feb 2005

Nearby companies
Similar companies

Cedar Ridge Investments Limited
118 Ritchie Street

Charles Corporation (2003) Limited
C/- Cook Adam & Co

Jethro & Associates Limited
173 Spey Street

Pavanne Holdings Limited
C/- Cook Adam & Co

White Dog Developments Limited
Crowe Horwath (nz) Limited

Wishville Heights Limited
15 King Street