Shortcuts

Lil Orbits Canterbury Limited

Type: NZ Limited Company (Ltd)
9429039394217
NZBN
411627
Company Number
Registered
Company Status
Current address
48 Fergus St
Kaiapoi 7630
New Zealand
Physical & registered & service address used since 10 Jul 2019

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2000
Individual Rule, Joanne Maree Kaiapoi
Kaiapoi
7630
New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual Rule, John Wilson Kaiapoi
Kaiapoi
7630
New Zealand
Directors

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