Shortcuts

A B Lime Limited

Type: NZ Limited Company (Ltd)
9429038034053
NZBN
867851
Company Number
Registered
Company Status
Current address
Level 13, Otago House
481 Moray Place
Dunedin Central, Dunedin 9016
New Zealand
Registered & physical & service address used since 01 Nov 2018

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.

Addresses

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

Financial Data

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
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
Shares Allocation #2 Number of Shares: 1519495
Entity (NZ Limited Company) Awarua Limeworks Limited
Shareholder NZBN: 9429040265421
Invercargill
Invercargill
9810
New Zealand
Shares Allocation #3 Number of Shares: 1519495
Entity (NZ Limited Company) Browns Barkly Limited
Shareholder NZBN: 9429040269252
481 Moray Place
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walsh, Peter William R D 2
Winton

Ultimate Holding Company

30 Jun 2015
Effective Date
Palmer Mh Limited
Name
Ltd
Type
962944
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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