Lambourne Properties Limited, a registered company, was started on 26 Mar 1979. 9429040804675 is the number it was issued. "Forestry" (business classification A030120) is how the company has been classified. This company has been supervised by 6 directors: Anna Lambourne - an active director whose contract started on 27 Oct 2005,
Simon John Whitley Lambourne - an active director whose contract started on 09 Jul 2020,
Joan Ann Lambourne - an inactive director whose contract started on 26 Nov 1979 and was terminated on 10 Jul 2020,
John Whitley Lambourne - an inactive director whose contract started on 26 Nov 1979 and was terminated on 30 Aug 2001,
Christopher Whitley Lambourne - an inactive director whose contract started on 26 Nov 1979 and was terminated on 04 Aug 1986.
Last updated on 17 Mar 2024, the BizDb data contains detailed information about 1 address: 25 Morris Street, Napier South, Napier, 4110 (category: registered, physical).
Lambourne Properties Limited had been using 9 Balcairn Place, Terrace End, Palmerston North as their registered address until 14 Jul 2020.
A single entity owns all company shares (exactly 1000 shares) - Lambourne, Joan Ann - located at 4110, Freemans Bay, Auckland.
Principal place of activity
25 Morris Street, Napier South, Napier, 4110 New Zealand
Previous addresses
Address: 9 Balcairn Place, Terrace End, Palmerston North, 4410 New Zealand
Registered & physical address used from 14 Aug 2015 to 14 Jul 2020
Address: 275 Broadway Avenue, Palmerston North, Palmerston North, 4414 New Zealand
Physical & registered address used from 11 Aug 2010 to 14 Aug 2015
Address: 275a Broadway Avenue, Palmerston North New Zealand
Registered & physical address used from 11 Oct 2004 to 11 Aug 2010
Address: C/o March & Hay 275 Broadway Ave, Palmerston North
Registered address used from 26 Sep 1996 to 11 Oct 2004
Address: 275 Broadway Avenue, Palmerston North
Physical address used from 26 Sep 1996 to 11 Oct 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Lambourne, Joan Ann |
Freemans Bay Auckland 1011 New Zealand |
26 Mar 1979 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckay, James Desmond |
Palmerston North |
26 Mar 1979 - 06 Sep 2005 |
Anna Lambourne - Director
Appointment date: 27 Oct 2005
Address: Napier, 4110 New Zealand
Address used since 21 Aug 2013
Simon John Whitley Lambourne - Director
Appointment date: 09 Jul 2020
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 09 Jul 2020
Joan Ann Lambourne - Director (Inactive)
Appointment date: 26 Nov 1979
Termination date: 10 Jul 2020
Address: Palmerston North, 4410 New Zealand
Address used since 07 Sep 2015
John Whitley Lambourne - Director (Inactive)
Appointment date: 26 Nov 1979
Termination date: 30 Aug 2001
Address: Palmerston North,
Address used since 26 Nov 1979
Christopher Whitley Lambourne - Director (Inactive)
Appointment date: 26 Nov 1979
Termination date: 04 Aug 1986
Address: Palmerston North,
Address used since 26 Nov 1979
Claire Warren Lambourne - Director (Inactive)
Appointment date: 26 Nov 1979
Termination date: 04 Aug 1986
Address: Palmerston North,
Address used since 26 Nov 1979
Colin Nairne Contracting Limited
582 Ferguson Street
P.k. Bidlake Painters Limited
27 Stewart Crescent
Grapheus Limited
31 Stewart Crescent
Serene Indulgence Limited
9c Churchill Avenue
Friendly Support Network Central Districts Incorporated
621 Ferguson Street
Openshaw Plant Machinery Limited
47 Windsor Street
Angora Forests Limited
25 Princess Street
High Spec Forestry Limited
159 Broadway Avenue
M.t. & A.m. Anderson Limited
445 College Street
Ngahere Muri Forestry Limited
12 Victoria Avenue
Professional Guiding Services Limited
170 Broadway Ave
Te Awa Rua Forest Limited
240 Ruahine Street