Littlejohns Buildings Limited was launched on 19 Aug 1954 and issued a business number of 9429040948539. This registered LTD company has been supervised by 7 directors: Miles Hunter Nathan - an active director whose contract began on 29 Jul 1992,
Maling Eve Dillon - an active director whose contract began on 29 Jul 1992,
James Denis Tait - an inactive director whose contract began on 29 Jul 1992 and was terminated on 29 May 2015,
Martin Patrick D'arcy Bonifant - an inactive director whose contract began on 10 Mar 2006 and was terminated on 23 Sep 2008,
Louise Browning Nathan - an inactive director whose contract began on 29 Jul 1992 and was terminated on 21 Mar 1999.
As stated in BizDb's information (updated on 30 Apr 2024), this company filed 1 address: Level 1, 2-12 Allen Street, Wellington, 6011 (category: physical, registered).
Up until 17 Oct 2019, Littlejohns Buildings Limited had been using Level 12, 20 Customhouse, Wellington as their physical address.
A total of 11824600 shares are issued to 4 groups (12 shareholders in total). As far as the first group is concerned, 3941533 shares are held by 3 entities, namely:
Nicoll, David John Warwick (an individual) located at Parnell, Auckland postcode 1052,
Curtis, Michael Gerard (an individual) located at Karori, Wellington,
Dillon, Mailing Eve (an individual) located at Remuera, Auckland postcode 1050.
The 2nd group consists of 3 shareholders, holds 33.33% shares (exactly 3941533 shares) and includes
Nicoll, David John Warwick - located at Parnell, Auckland,
Curtis, Michael Gerard - located at Karori, Wellington,
Nathan, Mary Anne Seymour - located at Parnell, Auckland.
The third share allotment (1970767 shares, 16.67%) belongs to 3 entities, namely:
Dillon, Mailing Eve, located at Remuera, Auckland (an individual),
Nicoll, David John Warwick, located at Parnell, Auckland (an individual),
Curtis, Michael Gerard, located at Karori, Wellington (an individual).
Previous addresses
Address: Level 12, 20 Customhouse, Wellington, 6011 New Zealand
Physical & registered address used from 08 Oct 2018 to 17 Oct 2019
Address: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand
Registered address used from 26 Aug 2015 to 08 Oct 2018
Address: Deloitte House, 10 Brandon Street, Wellington, 6011 New Zealand
Physical address used from 19 Jun 2015 to 08 Oct 2018
Address: Deloitte House, 10 Brandon Street, Wellington, 6011 New Zealand
Registered address used from 11 Feb 2015 to 26 Aug 2015
Address: Level 7, 234 Wakefield Street, Wellington New Zealand
Registered address used from 30 Nov 1998 to 11 Feb 2015
Address: Level 20, Majestic Centre, 100 Willis Street, Wellington
Registered & physical address used from 30 Nov 1998 to 30 Nov 1998
Address: Level 7, 234 Wakefield Street, Wellington New Zealand
Physical address used from 30 Nov 1998 to 19 Jun 2015
Basic Financial info
Total number of Shares: 11824600
Annual return filing month: September
Annual return last filed: 13 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3941533 | |||
Individual | Nicoll, David John Warwick |
Parnell Auckland 1052 New Zealand |
14 May 2020 - |
Individual | Curtis, Michael Gerard |
Karori Wellington New Zealand |
30 Nov 2006 - |
Individual | Dillon, Mailing Eve |
Remuera Auckland 1050 New Zealand |
19 Aug 1954 - |
Shares Allocation #2 Number of Shares: 3941533 | |||
Individual | Nicoll, David John Warwick |
Parnell Auckland 1052 New Zealand |
14 May 2020 - |
Individual | Curtis, Michael Gerard |
Karori Wellington New Zealand |
30 Nov 2006 - |
Individual | Nathan, Mary Anne Seymour |
Parnell Auckland 1052 New Zealand |
14 May 2020 - |
Shares Allocation #3 Number of Shares: 1970767 | |||
Individual | Dillon, Mailing Eve |
Remuera Auckland 1050 New Zealand |
19 Aug 1954 - |
Individual | Nicoll, David John Warwick |
Parnell Auckland 1052 New Zealand |
14 May 2020 - |
Individual | Curtis, Michael Gerard |
Karori Wellington New Zealand |
30 Nov 2006 - |
Shares Allocation #4 Number of Shares: 1970767 | |||
Individual | Nicoll, David John Warwick |
Parnell Auckland 1052 New Zealand |
14 May 2020 - |
Individual | Nathan, Mary Anne Seymour |
Parnell Auckland 1052 New Zealand |
14 May 2020 - |
Individual | Curtis, Michael Gerard |
Karori Wellington New Zealand |
30 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tait, James Denis |
Lower Hutt New Zealand |
19 Aug 1954 - 07 Sep 2015 |
Individual | Tait, James Denis |
Lower Hutt New Zealand |
19 Aug 1954 - 07 Sep 2015 |
Individual | Tait, James Denis |
Lower Hutt |
19 Aug 1954 - 07 Sep 2015 |
Individual | Tait, James Denis |
Lower Hutt New Zealand |
19 Aug 1954 - 07 Sep 2015 |
Individual | Tait, James Denis |
Lower Hutt |
19 Aug 1954 - 07 Sep 2015 |
Individual | Nathan, Miles Hunter |
Parnell Auckland New Zealand |
19 Aug 1954 - 27 Jun 2010 |
Individual | Nathan, Miles Hunter |
Parnell Auckland |
19 Aug 1954 - 27 Jun 2010 |
Individual | Nathan, Miles Hunter |
Parnell Auckland New Zealand |
19 Aug 1954 - 27 Jun 2010 |
Individual | Nathan, Miles Hunter |
Parnell Auckland |
19 Aug 1954 - 27 Jun 2010 |
Individual | Nathan, Miles Hunter |
Parnell Auckland |
19 Aug 1954 - 27 Jun 2010 |
Individual | Nathan, Miles Hunter |
Parnell Auckland New Zealand |
19 Aug 1954 - 27 Jun 2010 |
Individual | Nathan, Miles Hunter |
Parnell Auckland |
19 Aug 1954 - 27 Jun 2010 |
Individual | Dillon, Maling Eve |
Heretaunga |
19 Aug 1954 - 11 Sep 2008 |
Individual | Nathan, Miles Hunter |
Parnell Auckland New Zealand |
19 Aug 1954 - 27 Jun 2010 |
Individual | Harkness, John Renwick |
48 Mulgrave Street Wellington |
19 Aug 1954 - 27 Jun 2010 |
Individual | Harkness, John Renwick |
48 Mulgrave Street Wellington |
19 Aug 1954 - 27 Jun 2010 |
Individual | Harkness, John Renwick |
48 Mulgrave Street Wellington |
19 Aug 1954 - 27 Jun 2010 |
Individual | Miles, John Nicholas |
Kelburn Wellington New Zealand |
30 Nov 2006 - 18 Sep 2012 |
Individual | Dillon, Maling Eve |
Heretaunga |
19 Aug 1954 - 11 Sep 2008 |
Miles Hunter Nathan - Director
Appointment date: 29 Jul 1992
Address: Parnell, Auckland, 1052 New Zealand
Address used since 29 Jul 1992
Maling Eve Dillon - Director
Appointment date: 29 Jul 1992
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Sep 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 07 Sep 2015
James Denis Tait - Director (Inactive)
Appointment date: 29 Jul 1992
Termination date: 29 May 2015
Address: Lower Hutt, New Zealand
Address used since 29 Jul 1992
Martin Patrick D'arcy Bonifant - Director (Inactive)
Appointment date: 10 Mar 2006
Termination date: 23 Sep 2008
Address: Heretaunga, Upper Hutt,
Address used since 10 Mar 2006
Louise Browning Nathan - Director (Inactive)
Appointment date: 29 Jul 1992
Termination date: 21 Mar 1999
Address: Heretaunga,
Address used since 29 Jul 1992
Donald James Best - Director (Inactive)
Appointment date: 29 Jul 1992
Termination date: 14 Apr 1997
Address: Wellington,
Address used since 29 Jul 1992
Gregory John Shanahan - Director (Inactive)
Appointment date: 29 Jul 1992
Termination date: 23 Sep 1993
Address: Auckland,
Address used since 29 Jul 1992
Careynz Consulting Limited
Deloitte House, 10 Brandon Street
Hannah Playhouse Trust
Deloitte House
Walk On Fashion Trust
Curtis Mclean, Chartered Accountants
New Zealand Private Surgical Hospitals Association Incorporated
Level 5
Residential Property Ventures One Limited Partnership
Deloitte
Radio Active Charitable Trust
Deloitte