A B Lime Limited, a registered company, was registered on 13 Aug 1997. 9429038034053 is the NZ business number it was issued. This company has been supervised by 13 directors: Robert Leslie Anderson - an active director whose contract began on 13 Aug 1997,
Craig Kennedy Hunter - an active director whose contract began on 11 Oct 1999,
Jennifer Anne Mcmahon - an active director whose contract began on 09 Oct 2006,
Tony James Hunter - an active director whose contract began on 14 Oct 2013,
Michael Lindsay Anderson - an active director whose contract began on 02 Sep 2019.
Last updated on 09 Feb 2024, the BizDb database contains detailed information about 1 address: Level 13, Otago House, 481 Moray Place, Dunedin Central, Dunedin, 9016 (category: registered, physical).
A B Lime Limited had been using Level 13 Otago House, 481 Moray Place, Dunedin as their physical address until 01 Nov 2018.
Other names used by the company, as we found at BizDb, included: from 13 Aug 1997 to 22 Apr 2002 they were called Awarua Browns Lime Limited.
A total of 4558485 shares are allotted to 3 shareholders (3 groups). The first group includes 1519495 shares (33.33 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1519495 shares (33.33 per cent). Lastly we have the next share allocation (1519495 shares 33.33 per cent) made up of 1 entity.
Previous addresses
Address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Physical & registered address used from 27 Aug 2010 to 01 Nov 2018
Address: C/-deloitte, Level 8, Otago House, 481 Moray Place, Dunedin New Zealand
Physical & registered address used from 18 Nov 2005 to 27 Aug 2010
Address: C/- Deloitte Touche Tohmatsu, Chartered, Accountants, Level 8 Otago House, 481, Moray Place, Dunedin
Registered address used from 11 Apr 2000 to 18 Nov 2005
Address: C/- Deloitte Touche Tohmatsu, Chartered, Accountants, Level 8 Otago House, 481, Moray Place, Dunedin
Physical address used from 13 Aug 1997 to 18 Nov 2005
Basic Financial info
Total number of Shares: 4558485
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1519495 | |||
Entity (NZ Limited Company) | Palmer Mh Limited Shareholder NZBN: 9429037569723 |
481 Moray Place Dunedin Central, Dunedin 9016 New Zealand |
13 Aug 1997 - |
Shares Allocation #2 Number of Shares: 1519495 | |||
Entity (NZ Limited Company) | Awarua Limeworks Limited Shareholder NZBN: 9429040265421 |
Invercargill Invercargill 9810 New Zealand |
13 Aug 1997 - |
Shares Allocation #3 Number of Shares: 1519495 | |||
Entity (NZ Limited Company) | Browns Barkly Limited Shareholder NZBN: 9429040269252 |
481 Moray Place Dunedin 9016 New Zealand |
13 Aug 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walsh, Peter William |
R D 2 Winton |
28 Oct 2004 - 17 Oct 2007 |
Ultimate Holding Company
Robert Leslie Anderson - Director
Appointment date: 13 Aug 1997
Address: Rd 3, Riverton, 9883 New Zealand
Address used since 04 Oct 2023
Address: Rd 3, Riverton, 9883 New Zealand
Address used since 07 Jul 2015
Craig Kennedy Hunter - Director
Appointment date: 11 Oct 1999
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 24 Oct 2013
Jennifer Anne Mcmahon - Director
Appointment date: 09 Oct 2006
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 09 Oct 2006
Tony James Hunter - Director
Appointment date: 14 Oct 2013
Address: North East Valley, Dunedin, 9010 New Zealand
Address used since 14 Oct 2013
Michael Lindsay Anderson - Director
Appointment date: 02 Sep 2019
Address: Rd 2, Winton, 9782 New Zealand
Address used since 02 Sep 2019
Amanda Jane Hopkins - Director
Appointment date: 14 Oct 2019
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 14 Oct 2019
Christopher John Chisholm - Director (Inactive)
Appointment date: 13 Aug 1997
Termination date: 14 Oct 2019
Address: No 5 R D, Te Awamutu, 3875 New Zealand
Address used since 07 Jul 2015
Graeme Douglas Anderson - Director (Inactive)
Appointment date: 09 Oct 2006
Termination date: 02 Sep 2019
Address: Hokonui, Rd 2, Winton, 9782 New Zealand
Address used since 26 Oct 2016
Ross Douglas Liddell - Director (Inactive)
Appointment date: 11 Oct 1999
Termination date: 14 Oct 2013
Address: Glenleith, Dunedin, 9010 New Zealand
Address used since 11 Oct 1999
James Palmer Hunter - Director (Inactive)
Appointment date: 13 Aug 1997
Termination date: 09 Oct 2006
Address: 77 Watts Road, North East Valley, Dunedin,
Address used since 13 Aug 1997
Robert Albert Anderson - Director (Inactive)
Appointment date: 13 Aug 1997
Termination date: 09 Oct 2006
Address: Riverton, Southland,
Address used since 13 Aug 1997
Arthur William Baylis - Director (Inactive)
Appointment date: 13 Aug 1997
Termination date: 16 Aug 1999
Address: Gladstone Road, Mosgiel,
Address used since 13 Aug 1997
Nicholas John Collins - Director (Inactive)
Appointment date: 13 Aug 1997
Termination date: 05 Sep 1998
Address: Remuera, Auckland,
Address used since 13 Aug 1997
Whitestone Cheese Limited
Level 13, Otago House
Chemvulc New Zealand Limited
Level 13, Otago House
C P Developments Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House