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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Bradford, Lance Henry |
Burnside Christchurch 8053 New Zealand |
20 Jul 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Walker, Nicole Shari |
Burnside Christchurch 8053 New Zealand |
13 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bradford, Donald |
Burnside Christchurch 8053 New Zealand |
20 Jul 2011 - 13 Jul 2015 |
Individual | Agnew, Janette Shirley |
Methven New Zealand |
24 Jul 2009 - 15 Oct 2010 |
Individual | Breakwell, Kieran James |
Rd 4 Ashburton 7774 New Zealand |
15 Oct 2010 - 20 Jul 2011 |
Director | Kieran James Breakwell |
Rd 4 Ashburton 7774 New Zealand |
15 Oct 2010 - 20 Jul 2011 |
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
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