Milburn Lime Limited, a registered company, was launched on 22 Dec 1983. 9429039935601 is the business number it was issued. This company has been managed by 3 directors: Roger Murray Mahan - an active director whose contract started on 06 Aug 1991,
John Milson Welsh - an active director whose contract started on 06 Aug 2019,
Michael Gerald Nidd - an inactive director whose contract started on 24 Apr 2015 and was terminated on 01 Dec 2015.
Updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: Level 1, Plaza House, 243 Princes Street, Dunedin, 9016 (type: physical, registered).
Milburn Lime Limited had been using G S Mclauchlan & Co, Leve 1 Plaza House, 243 Princes Stret, Dunedin as their registered address up until 01 Apr 2011.
Previous aliases for this company, as we established at BizDb, included: from 22 Dec 1983 to 16 Feb 1995 they were named Hilton Lime Limited.
A total of 40000 shares are allotted to 3 shareholders (2 groups). The first group consists of 39999 shares (100 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0 per cent).
Previous addresses
Address: G S Mclauchlan & Co, Leve 1 Plaza House, 243 Princes Stret, Dunedin, 9016 New Zealand
Registered & physical address used from 09 Mar 2011 to 01 Apr 2011
Address: Keogh Mccormack Ltd, Radio Otago House, 7/248 Cumberland Street, Dunedin New Zealand
Registered address used from 24 Aug 2009 to 09 Mar 2011
Address: Keogh Mccormack Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin New Zealand
Physical address used from 24 Aug 2009 to 09 Mar 2011
Address: Grant Thornton Otago Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin
Physical & registered address used from 13 Jul 2006 to 24 Aug 2009
Address: C/- D C Evans Chartered Accountant, 3rd Floor Nml Building, 10 George Street, Dunedin
Registered & physical address used from 27 Sep 2002 to 13 Jul 2006
Address: C/-g.n. Dellow, 100-104 Sophia Street, Timaru
Registered address used from 22 Mar 1993 to 27 Sep 2002
Address: 22 High Street, Timaru
Physical address used from 19 Feb 1992 to 27 Sep 2002
Address: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 40000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 39999 | |||
Individual | Mahan, Roger |
Rd 21 Geraldine 7991 New Zealand |
22 Dec 1983 - |
Entity (NZ Limited Company) | Mahan Trustees Limited Shareholder NZBN: 9429042556565 |
152 Quay Street Auckland 1142 New Zealand |
18 Jul 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mahan, Roger |
Rd 21 Geraldine 7991 New Zealand |
22 Dec 1983 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Lime Springs Limited Shareholder NZBN: 9429032346787 Company Number: 2219210 |
Level 1, Plaza House 243 Princes Street, Dunedin 9016 New Zealand |
17 Aug 2009 - 18 Jul 2019 |
Individual | Mahan, Roger Murray |
Milton 9291 New Zealand |
17 Aug 2009 - 18 Jul 2019 |
Entity | Lime Springs Limited Shareholder NZBN: 9429032346787 Company Number: 2219210 |
Level 1, Plaza House 243 Princes Street, Dunedin 9016 New Zealand |
17 Aug 2009 - 18 Jul 2019 |
Individual | Mahan, Roger Murray |
Milton 9291 New Zealand |
17 Aug 2009 - 18 Jul 2019 |
Roger Murray Mahan - Director
Appointment date: 06 Aug 1991
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 01 Aug 2020
Address: Milton, Milton, 9220 New Zealand
Address used since 02 Jul 2014
John Milson Welsh - Director
Appointment date: 06 Aug 2019
Address: Geraldine, Geraldine, 7930 New Zealand
Address used since 06 Aug 2019
Michael Gerald Nidd - Director (Inactive)
Appointment date: 24 Apr 2015
Termination date: 01 Dec 2015
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 24 Apr 2015
Airport Shuttles Dunedin Limited
Level 1 Plaza House
Cjs Group 2011 Limited
243 Princes Street
1804 Limited
Level 1, Plaza House
H & J Flooring Limited
Level 1 Plaza House
High Excitement Limited
Level 1, Plaza House
Timshel Consulting Limited
Level 1, Plaza House