Lbl Limited was launched on 12 Mar 2004 and issued an NZ business number of 9429035487456. The registered LTD company has been run by 1 director, named Peter Mccallum Tocker - an active director whose contract began on 12 Mar 2004.
According to BizDb's database (last updated on 21 Apr 2024), the company registered 1 address: 325 Lower Buller Gorge Road, Westport, 7895 (category: registered, service).
Up until 12 Aug 2021, Lbl Limited had been using 100 Moorhouse Avenue, Addington, Christchurch as their registered address.
BizDb identified old names for the company: from 06 Apr 2006 to 19 Jan 2015 they were called Lyttelton Builders Limited, from 12 Mar 2004 to 06 Apr 2006 they were called Lancewood Construction Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Tocker, Peter Mccallum (an individual) located at Westport postcode 7895. Lbl Limited was categorised as "Engineering surveying service" (business classification M692230).
Previous addresses
Address #1: 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 13 Feb 2018 to 12 Aug 2021
Address #2: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Registered & physical address used from 01 Jun 2017 to 13 Feb 2018
Address #3: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 28 Apr 2016 to 01 Jun 2017
Address #4: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Nov 2014 to 28 Apr 2016
Address #5: 56 London Street, Lyttelton, Lyttelton, 8082 New Zealand
Physical address used from 10 Feb 2012 to 06 Nov 2014
Address #6: 56 London Street, Lyttelton, Lyttelton, 8082 New Zealand
Registered address used from 11 Feb 2011 to 06 Nov 2014
Address #7: 29b London Street, Lyttelton, Lyttelton 8082 New Zealand
Physical address used from 01 Apr 2010 to 10 Feb 2012
Address #8: 58 Hawkhurst Road, Lyttelton, Lyttelton 8082 New Zealand
Registered address used from 01 Apr 2010 to 11 Feb 2011
Address #9: 54 London Street, Lyttelton, 8082
Registered & physical address used from 24 Jan 2008 to 01 Apr 2010
Address #10: 54 London Street, Lyttelton 8012
Registered address used from 20 Mar 2006 to 24 Jan 2008
Address #11: 54 London Street, Lyttelton
Physical address used from 12 Mar 2004 to 24 Jan 2008
Address #12: C/- Corcoran French, 190 Williams Street, Kaiapoi
Registered address used from 12 Mar 2004 to 20 Mar 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 23 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Tocker, Peter Mccallum |
Westport 7895 New Zealand |
12 Mar 2004 - |
Peter Mccallum Tocker - Director
Appointment date: 12 Mar 2004
Address: Westport, 7895 New Zealand
Address used since 22 Nov 2022
Address: 299 Durham Street North, Christchurch, 2011 New Zealand
Address used since 04 Aug 2021
Address: Addington, Christchurch, 8011 New Zealand
Address used since 02 Feb 2018
Address: Russley, Christchurch, 8042 New Zealand
Address used since 02 Jul 2016
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 04 Jul 2017
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1
Davis Ogilvie (aoraki) Limited
Level 2
Fathom Contracting Limited
81 Cashmere Road
Locon Limited
2nd Floor
Mainland Surveying Limited
335 Lincoln Road
Project Surveys Limited
18 Cyclamen Place
Underground Pipes And Cable Location Limited
Heathcote Street