Lbc Distributors Limited, a registered company, was started on 05 Aug 2005. 9429034617083 is the New Zealand Business Number it was issued. "Clothing wholesaling" (business classification F371210) is how the company has been categorised. The company has been supervised by 3 directors: Hemi Thomas Pou - an active director whose contract began on 05 Aug 2005,
Ronald Stephen Jackson - an inactive director whose contract began on 01 Apr 2006 and was terminated on 01 Oct 2016,
Sacha Stefean Jackson - an inactive director whose contract began on 05 Aug 2005 and was terminated on 28 Jul 2008.
Last updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: Unit 2, 68 Dixon Street, Te Aro, Wellington, 6011 (category: registered, physical).
Lbc Distributors Limited had been using 54 Argentine Avenue, Miramar, Wellington as their physical address until 29 Aug 2022.
One entity controls all company shares (exactly 120 shares) - Pou, Hemi Thomas - located at 6011, Te Aro, Wellington.
Principal place of activity
54 Argentine Avenue, Miramar, Wellington, 6022 New Zealand
Previous addresses
Address: 54 Argentine Avenue, Miramar, Wellington, 6022 New Zealand
Physical & registered address used from 21 Apr 2017 to 29 Aug 2022
Address: 149 Cuba Street, Te Aro, Wellington
Physical & registered address used from 18 Jul 2008 to 18 Jul 2008
Address: T/a Wakefield Hotel, 149 Cuba Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 18 Jul 2008 to 21 Apr 2017
Address: 144b Onepu Road, Lyall Bay, Wellington
Registered & physical address used from 05 Aug 2005 to 18 Jul 2008
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 18 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Individual | Pou, Hemi Thomas |
Te Aro Wellington 6011 New Zealand |
26 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jackson, Ronald Stephen |
Greytown Wairarapa |
26 Jun 2006 - 13 Oct 2016 |
Individual | Pou, Hemi Thomas |
Melrose Wellington |
05 Aug 2005 - 26 Jun 2006 |
Individual | Jackson, Sacha Stefan |
Greytown Wairarapa New Zealand |
05 Aug 2005 - 25 Mar 2013 |
Individual | Jackson, Ronald Stephen |
Wairarapa New Zealand |
26 Jun 2006 - 13 Oct 2016 |
Hemi Thomas Pou - Director
Appointment date: 05 Aug 2005
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 21 Aug 2022
Address: Miramar, Wellington, 6022 New Zealand
Address used since 28 Feb 2009
Ronald Stephen Jackson - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 01 Oct 2016
Address: Greytown, Wairarapa, 5712 New Zealand
Address used since 01 Apr 2016
Sacha Stefean Jackson - Director (Inactive)
Appointment date: 05 Aug 2005
Termination date: 28 Jul 2008
Address: Karaka, Wellington,
Address used since 05 Aug 2005
Tooma And Tooma Limited
136 Cuba Street
Ziggurat Limited
144 Cuba Street
Johnsonville And District Community Trust
C/o Egan Ogier Gibbs & Co
Gray Holdings 2012 Limited
Level 3 Goethe Institute House
The Wellington Eye Centre Limited
Floor 4, 148 Cuba Street
No Excuses No Regrets Limited
Floor 4, 148 Cuba Street
Candles & More Limited
Unit 18, Level 1
Kowtow Clothing Limited
5/51 Vivian Street
Nix Limited
Level 3, 44 Victoria Street
Robert Charles Limited
Graeme Fountain, 2 Willis Str, Level 1
Shine International Company Limited
Unit 7, 15 Roxburgh Street
Togs Limited
Level 1, Crowe Horwath House