Shortcuts

Littlejohns Buildings Limited

Type: NZ Limited Company (Ltd)
9429040948539
NZBN
8809
Company Number
Registered
Company Status
Current address
Level 1
2-12 Allen Street
Wellington 6011
New Zealand
Physical & registered & service address used since 17 Oct 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 3941533
Individual Nicoll, David John Warwick Parnell
Auckland
1052
New Zealand
Individual Curtis, Michael Gerard Karori
Wellington

New Zealand
Individual Dillon, Mailing Eve Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 3941533
Individual Nicoll, David John Warwick Parnell
Auckland
1052
New Zealand
Individual Curtis, Michael Gerard Karori
Wellington

New Zealand
Individual Nathan, Mary Anne Seymour Parnell
Auckland
1052
New Zealand
Shares Allocation #3 Number of Shares: 1970767
Individual Dillon, Mailing Eve Remuera
Auckland
1050
New Zealand
Individual Nicoll, David John Warwick Parnell
Auckland
1052
New Zealand
Individual Curtis, Michael Gerard Karori
Wellington

New Zealand
Shares Allocation #4 Number of Shares: 1970767
Individual Nicoll, David John Warwick Parnell
Auckland
1052
New Zealand
Individual Nathan, Mary Anne Seymour Parnell
Auckland
1052
New Zealand
Individual Curtis, Michael Gerard Karori
Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tait, James Denis Lower Hutt

New Zealand
Individual Tait, James Denis Lower Hutt

New Zealand
Individual Tait, James Denis Lower Hutt
Individual Tait, James Denis Lower Hutt

New Zealand
Individual Tait, James Denis Lower Hutt
Individual Nathan, Miles Hunter Parnell
Auckland

New Zealand
Individual Nathan, Miles Hunter Parnell
Auckland
Individual Nathan, Miles Hunter Parnell
Auckland

New Zealand
Individual Nathan, Miles Hunter Parnell
Auckland
Individual Nathan, Miles Hunter Parnell
Auckland
Individual Nathan, Miles Hunter Parnell
Auckland

New Zealand
Individual Nathan, Miles Hunter Parnell
Auckland
Individual Dillon, Maling Eve Heretaunga
Individual Nathan, Miles Hunter Parnell
Auckland

New Zealand
Individual Harkness, John Renwick 48 Mulgrave Street
Wellington
Individual Harkness, John Renwick 48 Mulgrave Street
Wellington
Individual Harkness, John Renwick 48 Mulgrave Street
Wellington
Individual Miles, John Nicholas Kelburn
Wellington

New Zealand
Individual Dillon, Maling Eve Heretaunga
Directors

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