Shortcuts

Lbl Limited

Type: NZ Limited Company (Ltd)
9429035487456
NZBN
1492005
Company Number
Registered
Company Status
093378032
GST Number
No Abn Number
Australian Business Number
M692230
Industry classification code
Engineering Surveying Service
Industry classification description
Current address
Level 2
299 Durham Street North
Christchurch 8013
New Zealand
Registered & physical address used since 12 Aug 2021
325 Lower Buller Gorge Road
Westport 7895
New Zealand
Registered & service address used since 30 Nov 2022

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).

Addresses

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

Contact info
64 21 862537
12 Feb 2020 Phone
peter@ptsurvey.nz
12 Feb 2020 nzbn-reserved-invoice-email-address-purpose
peter@ptsurvey.nz
11 Feb 2019 Email
www.ptsurvey.nz
11 Feb 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Tocker, Peter Mccallum Westport
7895
New Zealand
Directors

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

Similar companies