James Lloyd Developments Limited, a registered company, was registered on 13 Nov 2003. 9429035671978 is the business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been categorised. The company has been supervised by 4 directors: Joanna Hickman - an active director whose contract started on 13 Nov 2003,
Brent Jeffrey Schumacher - an active director whose contract started on 05 Apr 2024,
Anthony John Hickman - an inactive director whose contract started on 13 Nov 2003 and was terminated on 01 Mar 2024,
Kevin James Hickman - an inactive director whose contract started on 13 Nov 2003 and was terminated on 26 Jul 2021.
Updated on 12 May 2025, the BizDb database contains detailed information about 1 address: 92 Russley Road, Russley, Christchurch, 8042 (type: office, delivery).
James Lloyd Developments Limited had been using 92D Russley Road, Russley, Christchurch as their physical address until 02 Apr 2015.
One entity controls all company shares (exactly 900000 shares) - Waiwetu Trustees Limited - located at 8042, Russley, Christchurch.
Other active addresses
Address #4: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Office & delivery address used from 11 Feb 2022
Principal place of activity
92 Russley Road, Russley, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 92d Russley Road, Russley, Christchurch, 8042 New Zealand
Physical & registered address used from 10 Apr 2012 to 02 Apr 2015
Address #2: 17th Floor, Forsyth Barr Building, 767 Colombo St, Christchurch New Zealand
Registered & physical address used from 22 Sep 2009 to 10 Apr 2012
Address #3: Deloitte, Level 4, 32 Oxford Terrace, Christchurch
Registered & physical address used from 18 Oct 2004 to 22 Sep 2009
Address #4: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch
Physical & registered address used from 13 Nov 2003 to 18 Oct 2004
Basic Financial info
Total number of Shares: 900000
Annual return filing month: February
Annual return last filed: 05 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 900000 | |||
| Entity (NZ Limited Company) | Waiwetu Trustees Limited Shareholder NZBN: 9429049737004 |
Russley Christchurch 8042 New Zealand |
14 Sep 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bell, Warren James |
Cashmere Christchurch 8022 New Zealand |
06 Oct 2005 - 11 Mar 2024 |
| Individual | Hickman, Anthony John |
Rd 8 Christchurch 7678 New Zealand |
13 Nov 2003 - 11 Mar 2024 |
| Individual | Bell, Warren James |
Cashmere Christchurch 8022 New Zealand |
06 Oct 2005 - 11 Mar 2024 |
| Individual | Hickman, Kevin James |
Fendalton Christchurch 8052 New Zealand |
06 Oct 2005 - 26 Jul 2021 |
| Individual | Bell, Warren James |
Cashmere Christchurch 8022 New Zealand |
06 Oct 2005 - 11 Mar 2024 |
| Individual | Bell, Warren James |
Cashmere Christchurch 8022 New Zealand |
06 Oct 2005 - 11 Mar 2024 |
| Individual | Bell, Warren James |
Cashmere Christchurch 8022 New Zealand |
06 Oct 2005 - 11 Mar 2024 |
| Individual | Bell, Warren James |
Cashmere Christchurch 8022 New Zealand |
06 Oct 2005 - 11 Mar 2024 |
| Individual | Callaghan, Brendan James |
Harewood Christchurch 8051 New Zealand |
03 Jul 2020 - 11 Mar 2024 |
| Individual | Hickman, Anthony John |
Rd 8 Christchurch 7678 New Zealand |
13 Nov 2003 - 11 Mar 2024 |
| Individual | Hickman, Anthony John |
Rd 8 Christchurch 7678 New Zealand |
13 Nov 2003 - 11 Mar 2024 |
| Individual | Hickman, Joanna |
Fendalton Christchurch 8052 New Zealand |
13 Nov 2003 - 14 Sep 2021 |
| Individual | Hickman, Kevin James |
Fendalton Christchurch 8052 New Zealand |
06 Oct 2005 - 26 Jul 2021 |
| Individual | Callaghan, John Anthony |
Avonhead Christchurch 8042 New Zealand |
06 Oct 2005 - 18 Feb 2020 |
| Individual | Hickman, Joanna |
Fendalton Christchurch 8052 New Zealand |
13 Nov 2003 - 14 Sep 2021 |
| Individual | Hickman, Joanna |
Fendalton Christchurch 8052 New Zealand |
13 Nov 2003 - 14 Sep 2021 |
| Individual | Hickman, Kevin James |
Fendalton Christchurch |
13 Nov 2003 - 06 Oct 2005 |
| Individual | Callaghan, John Anthony |
Avonhead Christchurch 8042 New Zealand |
06 Oct 2005 - 18 Feb 2020 |
Joanna Hickman - Director
Appointment date: 13 Nov 2003
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 13 Nov 2003
Brent Jeffrey Schumacher - Director
Appointment date: 05 Apr 2024
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 05 Apr 2024
Anthony John Hickman - Director (Inactive)
Appointment date: 13 Nov 2003
Termination date: 01 Mar 2024
Address: Rd 1, West Melton, 7671 New Zealand
Address used since 01 Jan 2022
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 29 Mar 2012
Kevin James Hickman - Director (Inactive)
Appointment date: 13 Nov 2003
Termination date: 26 Jul 2021
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 13 Nov 2003
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road
880 Main North Road Limited
92 Russley Road
Flair Property Investment Company Limited
92 Russley Road
Fulbright Limited
92 Russley Road
Key Office Support Limited
92 Russley Road
Montreal 248 Limited
92 Russley Road
Parchment Property Limited
92 Russley Road