Lbb Limited, a registered company, was registered on 01 Jun 1999. 9429037589332 is the NZ business identifier it was issued. This company has been managed by 4 directors: David Ross Blewden - an active director whose contract began on 01 Jun 1999,
Ann Kathleen Blewden - an active director whose contract began on 23 Jun 2015,
Wallace Jones - an inactive director whose contract began on 23 Jun 2015 and was terminated on 19 Nov 2020,
Peter Forman - an inactive director whose contract began on 23 Jun 2015 and was terminated on 01 Jul 2020.
Updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: 26 Goldsmith Street, Cambridge (category: physical, registered).
Lbb Limited had been using W R Jones, 1St Floor, 41 Shakespeare Street, Cambridge as their registered address up until 19 May 2004.
Other names used by the company, as we found at BizDb, included: from 01 Jun 1999 to 05 Nov 2020 they were named Lilies By Blewden Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50%).
Previous addresses
Address: W R Jones, 1st Floor, 41 Shakespeare Street, Cambridge
Registered address used from 12 Apr 2000 to 19 May 2004
Address: W R Jones, 1st Floor, 41 Shakespeare Street, Cambridge
Physical address used from 02 Jun 1999 to 19 May 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Blewden, David Ross |
R D 2 Cambridge |
01 Jun 1999 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Blewden, Anne Kathleen |
R D 2, Cambridge |
01 Jun 1999 - |
David Ross Blewden - Director
Appointment date: 01 Jun 1999
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 12 May 2010
Ann Kathleen Blewden - Director
Appointment date: 23 Jun 2015
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 23 Jun 2015
Wallace Jones - Director (Inactive)
Appointment date: 23 Jun 2015
Termination date: 19 Nov 2020
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 19 Jun 2020
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 23 Jun 2015
Peter Forman - Director (Inactive)
Appointment date: 23 Jun 2015
Termination date: 01 Jul 2020
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 23 Jun 2015
On Time Hydraulics (2012) Limited
26 Goldsmith Street
Parkin Consultancy Limited
26 Goldsmith Street
Karapiro Properties Limited
26 Goldsmith Street
Appliance Doctor Waikato Limited
26 Goldsmith Street
R2r Investments Limited
26 Goldsmith Street
Murstell Trustees Limited
26 Goldsmith Street