Shortcuts

Llb Us Tax Limited

Type: NZ Limited Company (Ltd)
9429033421629
NZBN
1938242
Company Number
Registered
Company Status
Current address
49 Waitea
Auckland 0881
New Zealand
Registered & physical & service address used since 14 Aug 2020

Llb Us Tax Limited, a registered company, was registered on 07 May 2007. 9429033421629 is the NZBN it was issued. The company has been supervised by 6 directors: Levonne Linda Bridger - an active director whose contract started on 07 May 2007,
Levonne Linda Underwood - an active director whose contract started on 07 May 2007,
Michael David Gregory - an inactive director whose contract started on 01 Mar 2013 and was terminated on 30 Jun 2017,
Peter Charles Chatfield - an inactive director whose contract started on 07 May 2007 and was terminated on 31 Dec 2012,
Dilkhush Harry - an inactive director whose contract started on 07 May 2007 and was terminated on 05 May 2008.
Last updated on 16 Mar 2024, BizDb's database contains detailed information about 1 address: 49 Waitea, Auckland, 0881 (category: registered, physical).
Llb Us Tax Limited had been using Level 4, Albert Street, Auckland as their physical address until 14 Aug 2020.
Old names used by this company, as we found at BizDb, included: from 05 May 2008 to 28 Mar 2017 they were called Accru Smith Chilcott Limited, from 07 May 2007 to 05 May 2008 they were called Accru Scbh Limited.
A total of 50000 shares are issued to 3 shareholders (2 groups). The first group includes 10 shares (0.02%) held by 1 entity. There is also a second group which includes 2 shareholders in control of 49990 shares (99.98%).

Addresses

Previous addresses

Address: Level 4, Albert Street, Auckland, 1010 New Zealand

Physical & registered address used from 23 Apr 2019 to 14 Aug 2020

Address: Level 5, 57 Fort Street, Auckland New Zealand

Physical & registered address used from 19 Aug 2008 to 23 Apr 2019

Address: Level 11, Tower One, 51/53 Shortland Street, Auckland

Registered & physical address used from 07 May 2007 to 19 Aug 2008

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Director Bridger, Levonne Linda Muriwai
0881
New Zealand
Shares Allocation #2 Number of Shares: 49990
Individual Bridger, Jason John Muriwai
0881
New Zealand
Individual Bridger, Levonne Linda Muriwai
0881
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harry, Dilkhush Mission Bay
Auckland
Individual Chilcott, Laurence Ceorge Milford
Auckland

New Zealand
Individual Chatfield, Dorothy Ann Mission Bay
Auckland

New Zealand
Individual Underwood, Levonne Linda Muriwai
0881
New Zealand
Individual Chatfield, Peter Charles Mission Bay
Auckland

New Zealand
Individual Stuhlmann, Ross Richard Pakuranga
Auckland

New Zealand
Individual Bertelsen, Allen Claude Howick
Auckland
Individual Chatfield, Peter Charles Mission Bay
Auckland
Directors

Levonne Linda Bridger - Director

Appointment date: 07 May 2007

Address: Muriwai, 0881 New Zealand

Address used since 07 Feb 2018


Levonne Linda Underwood - Director

Appointment date: 07 May 2007

Address: Rd 2, Helensville, 0875 New Zealand

Address used since 04 Feb 2010

Address: Muriwai, 0881 New Zealand

Address used since 07 Feb 2018


Michael David Gregory - Director (Inactive)

Appointment date: 01 Mar 2013

Termination date: 30 Jun 2017

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 01 Mar 2013


Peter Charles Chatfield - Director (Inactive)

Appointment date: 07 May 2007

Termination date: 31 Dec 2012

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 07 May 2007


Dilkhush Harry - Director (Inactive)

Appointment date: 07 May 2007

Termination date: 05 May 2008

Address: Mission Bay, Auckland,

Address used since 07 May 2007


Allen Claude Bertelsen - Director (Inactive)

Appointment date: 07 May 2007

Termination date: 05 May 2008

Address: Howick, Auckland,

Address used since 07 May 2007