Lilburne Holdings Limited was started on 26 Oct 1994 and issued an NZ business number of 9429038548680. The registered LTD company has been run by 3 directors: Linda Robyn Lilburne - an active director whose contract started on 15 Mar 2002,
David Milton Lilburne - an inactive director whose contract started on 15 Mar 2002 and was terminated on 09 Dec 2011,
Ronald Lindsay Lilburne - an inactive director whose contract started on 26 Oct 1994 and was terminated on 29 May 2006.
As stated in our database (last updated on 02 Apr 2024), the company uses 1 address: 15A Bengal Drive, Cashmere, Christchurch, 8022 (types include: office, postal).
Up until 06 Jul 2016, Lilburne Holdings Limited had been using 49 Coleridge Street, Sydenham, Christchurch as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Lilburne, Linda Robyn (an individual) located at Cashmere, Christchurch postcode 8022.
Principal place of activity
15a Bengal Drive, Cashmere, Christchurch, 8022 New Zealand
Previous addresses
Address #1: 49 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 07 Feb 2012 to 06 Jul 2016
Address #2: Canterbury Taxationservice Ltd, 49 Coleridge Street, Sydenham, Christchurch New Zealand
Registered & physical address used from 22 Feb 2010 to 07 Feb 2012
Address #3: Canterbury Taxation Service Limited, 410 Colombo Street, Sydenham, Christchurch
Registered address used from 24 Feb 2009 to 22 Feb 2010
Address #4: Canterbury Taxation Service Lmited, 410 Colombo Street, Sydenham, Christchurch
Physical address used from 24 Feb 2009 to 22 Feb 2010
Address #5: 6 Bexhill Crescent, Blenheim
Registered & physical address used from 27 Jul 2007 to 24 Feb 2009
Address #6: Winstanley Kerridge, 22 Scott Street, Blenheim
Registered address used from 20 Mar 2001 to 27 Jul 2007
Address #7: 6c Battys Road, Blenheim
Physical address used from 20 Mar 2001 to 27 Jul 2007
Address #8: Winstanley Kerridge, 22 Scott Street, Blenheim
Physical address used from 20 Mar 2001 to 20 Mar 2001
Address #9: Winstanley Kerridge, 22 Scott Street, Blenhiem
Physical address used from 11 Apr 1995 to 20 Mar 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Lilburne, Linda Robyn |
Cashmere Christchurch 8022 New Zealand |
26 Oct 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lilburne, David Milton |
Titirangi Auckland New Zealand |
26 Oct 1994 - 27 Jan 2012 |
Individual | Lilburne, Zoe Samantha |
Blenheim |
26 Oct 1994 - 05 May 2005 |
Individual | Lilburne, Alice Elizabeth |
Blenheim |
26 Oct 1994 - 05 May 2005 |
Individual | Lilburne, Ronald Lindsay |
Blenheim |
26 Oct 1994 - 05 May 2005 |
Individual | Lilburne, Kate |
Blenheim |
05 May 2005 - 05 May 2005 |
Linda Robyn Lilburne - Director
Appointment date: 15 Mar 2002
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 22 Jun 2007
David Milton Lilburne - Director (Inactive)
Appointment date: 15 Mar 2002
Termination date: 09 Dec 2011
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 22 Jun 2007
Ronald Lindsay Lilburne - Director (Inactive)
Appointment date: 26 Oct 1994
Termination date: 29 May 2006
Address: Blenheim,
Address used since 26 Oct 1994
Christchurch Echo Group Limited
14 Bengal Drive
Rwt Group Limited
14 Bengal Drive
Kauri (2007) Limited
7 Indira Lane
Kokles Limited
7 Indira Lane
Young Janus Properties Limited
10 Nehru Place
Maunga E Rua Limited
7b Indira Lane