Lime Country Thoroughbreds Limited, a registered company, was launched on 27 Feb 2001. 9429037009069 is the number it was issued. This company has been managed by 2 directors: Joanne Mollie Griffin - an active director whose contract started on 27 Feb 2001,
Gregory John Griffin - an active director whose contract started on 27 Feb 2001.
Last updated on 02 May 2024, BizDb's data contains detailed information about 1 address: 3/28 Elbourne Street, Taradale, 4112 (type: registered, service).
Lime Country Thoroughbreds Limited had been using Level 2, 1 Wesley Street, Pukekohe as their registered address up until 10 Jun 2014.
Previous names for the company, as we established at BizDb, included: from 07 Oct 2004 to 21 Jul 2009 they were named Hellenic Investments Limited, from 27 Feb 2001 to 07 Oct 2004 they were named Hellenic Bloodstock Investments Limited.
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group consists of 998 shares (99.8%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.1%). Lastly we have the third share allotment (1 share 0.1%) made up of 1 entity.
Previous addresses
Address #1: Level 2, 1 Wesley Street, Pukekohe, 4179 New Zealand
Registered address used from 29 Jul 2013 to 10 Jun 2014
Address #2: 236 Shanley Road, Rd 9, Hastings, 4179 New Zealand
Registered & physical address used from 11 Jun 2013 to 29 Jul 2013
Address #3: 120 Porangahau Road, Waipukurau, 4200 New Zealand
Physical & registered address used from 26 May 2011 to 11 Jun 2013
Address #4: 17 Hall Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 08 Oct 2010 to 26 May 2011
Address #5: Whk Coffey Davidson, 127 Ruataniwha Street, Waipukurau New Zealand
Physical & registered address used from 24 May 2007 to 08 Oct 2010
Address #6: C/o Denis Hames, Atrium Chartered Accountants Ltd, Ruataniwha Street, Waipukurau
Registered & physical address used from 27 Feb 2001 to 24 May 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Griffin, Gregory John |
Blandford Nsw 2338 Australia |
26 May 2004 - |
Individual | Griffin, Joanne Mollie |
Blandford Nsw 2338 Australia |
26 May 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Griffin, Joanne Mollie |
Blandford Nsw 2338 Australia |
26 May 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Griffin, Gregory John |
Blandford Nsw 2338 Australia |
26 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hames, Denis Bruce |
Waipukurau |
27 Feb 2001 - 28 Sep 2009 |
Joanne Mollie Griffin - Director
Appointment date: 27 Feb 2001
ASIC Name: Lime Country Thoroughbreds Pty Ltd
Address: Blandford, Nsw, 2338 Australia
Address used since 02 Jun 2022
Address: Burradoo, Nsw, 2579 Australia
Address: 43 Railway Road, Burradoo, Nsw, 2579 Australia
Address used since 24 Jul 2017
Gregory John Griffin - Director
Appointment date: 27 Feb 2001
ASIC Name: Lime Country Thoroughbreds Pty Ltd
Address: Blandford, Nsw, 2338 Australia
Address used since 02 Jun 2022
Address: Burradoo, Nsw, 2579 Australia
Address: 43 Railway Road, Burradoo, Nsw, 2579 Australia
Address used since 24 Jul 2017
Franklin Law Trustee (bullen) Limited
Level 2, 1 Wesley Street
Franklin Law (hale) Trustee Limited
Level 2, 1 Wesley Street
Franklin Trustee Services (2013) Limited
Level 2, 1 Wesley Street
Franklin Trustee Services Holdings Limited
Level 2, 1 Wesley Street
Landscape Designer Limited
Level 2, 1 Wesley Street
Omnimist Group Limited
Level 2, 1 Wesley Street