Lil Orbits Canterbury Limited, a registered company, was incorporated on 16 Dec 1988. 9429039394217 is the NZBN it was issued. This company has been supervised by 2 directors: John Wilson Rule - an active director whose contract started on 16 Dec 1988,
Joanne Maree Rule - an active director whose contract started on 07 May 2002.
Updated on 16 Apr 2024, our database contains detailed information about 1 address: 48 Fergus St, Kaiapoi, 7630 (type: physical, registered).
Lil Orbits Canterbury Limited had been using 5 Cross St, Geraldine as their physical address until 10 Jul 2019.
More names used by this company, as we managed to find at BizDb, included: from 18 Jun 2001 to 16 Oct 2018 they were called Grandpa's Wooden Toys Limited, from 16 Dec 1988 to 18 Jun 2001 they were called Morgan-Abby Financial Concepts Limited.
A total of 4000 shares are issued to 2 shareholders (2 groups). The first group consists of 2000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2000 shares (50%).
Previous addresses
Address: 5 Cross St, Geraldine, 7930 New Zealand
Physical & registered address used from 17 Aug 2016 to 10 Jul 2019
Address: 1st Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand
Registered & physical address used from 07 Aug 2014 to 17 Aug 2016
Address: 289 Rattletrack Road, Rd 4, Christchurch, 7674 New Zealand
Registered & physical address used from 07 Apr 2011 to 07 Aug 2014
Address: Lincoln Accountancy Limited, 35 Main South Road, Christchurch, 8042 New Zealand
Registered & physical address used from 02 Aug 2010 to 07 Apr 2011
Address: Prosser Quirke Limited, 6 Blake Street, Rangiora New Zealand
Registered & physical address used from 29 Jul 2003 to 02 Aug 2010
Address: Prossser Quirke & Co, 6 Blake Street, Rangiora
Registered address used from 20 Mar 2002 to 29 Jul 2003
Address: Prosser Quirke & Co, 6 Blake Street, Rangiora
Physical address used from 20 Mar 2002 to 29 Jul 2003
Address: 26b Alloway Street, Christchurch
Registered address used from 18 Aug 2000 to 20 Mar 2002
Address: 18 Pankhurst Drive, Woodend
Physical address used from 09 Sep 1999 to 20 Mar 2002
Address: 26b Alloway Street, Christchurch
Physical address used from 09 Sep 1999 to 09 Sep 1999
Address: 42 Nancy Avenue, Christchurch
Registered address used from 10 Sep 1998 to 18 Aug 2000
Address: 42 Nancy Avenue, Christchurch
Physical address used from 10 Sep 1998 to 09 Sep 1999
Basic Financial info
Total number of Shares: 4000
Annual return filing month: July
Annual return last filed: 25 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Rule, Joanne Maree |
Kaiapoi Kaiapoi 7630 New Zealand |
16 Dec 1988 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Rule, John Wilson |
Kaiapoi Kaiapoi 7630 New Zealand |
16 Dec 1988 - |
John Wilson Rule - Director
Appointment date: 16 Dec 1988
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 02 Jul 2019
Address: Geraldine, 7930 New Zealand
Address used since 30 Jul 2015
Joanne Maree Rule - Director
Appointment date: 07 May 2002
Address: Kaipoi, 7630 New Zealand
Address used since 02 Jul 2019
Address: Geraldine, 7930 New Zealand
Address used since 30 Jul 2015
International Aotearoa Limited
5 Cross Street
Geraldine Vintage Car & Machinery Club Incorporated
178 Talbot Street
Mid Canterbury Funeral Services Limited
186 Talbot Street
Christchurch Funeral Services Limited
186 Talbot Street
Geraldine Funeral Services Limited
186 Talbot Street
Geraldine Vintage Museum Trust
C/o Vintage Car & Machinery Museum