Shortcuts

Lhb Limited

Type: NZ Limited Company (Ltd)
9429032137842
NZBN
2283315
Company Number
Registered
Company Status
Current address
Unit 3, 254 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 21 Dec 2016

Lhb Limited, a registered company, was registered on 24 Jul 2009. 9429032137842 is the number it was issued. The company has been managed by 4 directors: Lance Henry Bradford - an active director whose contract began on 13 Jul 2011,
Donald Bradford - an inactive director whose contract began on 13 Jul 2011 and was terminated on 01 Jul 2015,
Kieran James Breakwell - an inactive director whose contract began on 14 Oct 2010 and was terminated on 13 Jul 2011,
Janette Shirley Agnew - an inactive director whose contract began on 24 Jul 2009 and was terminated on 15 Oct 2010.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Lhb Limited had been using 9 Nepal Place, Burnside, Christchurch as their registered address up until 21 Dec 2016.
Former names for the company, as we found at BizDb, included: from 14 Oct 2010 to 20 Jul 2011 they were named Kjb Retirements Limited, from 24 Jul 2009 to 14 Oct 2010 they were named Janzco Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent).

Addresses

Previous addresses

Address: 9 Nepal Place, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 25 Aug 2016 to 21 Dec 2016

Address: 144 Tancred Street, Ashburton, 7700 New Zealand

Physical & registered address used from 20 Jun 2011 to 25 Aug 2016

Address: Brophy Knight Limited, 144 Tancred Street, Ashburton New Zealand

Registered & physical address used from 24 Jul 2009 to 20 Jun 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 10 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Bradford, Lance Henry Burnside
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Walker, Nicole Shari Burnside
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bradford, Donald Burnside
Christchurch
8053
New Zealand
Individual Agnew, Janette Shirley Methven

New Zealand
Individual Breakwell, Kieran James Rd 4
Ashburton
7774
New Zealand
Director Kieran James Breakwell Rd 4
Ashburton
7774
New Zealand
Directors

Lance Henry Bradford - Director

Appointment date: 13 Jul 2011

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 13 Jul 2011


Donald Bradford - Director (Inactive)

Appointment date: 13 Jul 2011

Termination date: 01 Jul 2015

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 13 Jul 2011


Kieran James Breakwell - Director (Inactive)

Appointment date: 14 Oct 2010

Termination date: 13 Jul 2011

Address: Rd 4, Ashburton, 7774 New Zealand

Address used since 14 Oct 2010


Janette Shirley Agnew - Director (Inactive)

Appointment date: 24 Jul 2009

Termination date: 15 Oct 2010

Address: Methven, 7730 New Zealand

Address used since 24 Jul 2009

Nearby companies

The Red House - Design Store Limited
Unit 3, 254 St Asaph Street

The Shores 507 Limited
Unit 3, 254 St Asaph Street

Joca Properties Limited
Unit 3, 254 St Asaph Street

Build Equity Limited
Unit 3, 254 St Asaph Street

Fresh Property Limited
Unit 3, 254 St Asaph Street

Mpag Limited
Unit 3, 254 St Asaph Street