Shortcuts

Lld Limited

Type: NZ Limited Company (Ltd)
9429035963530
NZBN
1308103
Company Number
Registered
Company Status
Current address
L15, The Todd Building
95 Customhouse Quay
Wellington 6142
New Zealand
Physical address used since 06 Jan 2020
L15, The Todd Building
95 Customhouse Quay
Wellington 6011
New Zealand
Registered address used since 24 Nov 2023
L15, The Todd Building
95 Customhouse Quay
Wellington 6140
New Zealand
Service address used since 24 Nov 2023

Lld Limited, a registered company, was registered on 23 May 2003. 9429035963530 is the number it was issued. The company has been managed by 17 directors: Evan Welch Davies - an active director whose contract started on 17 Jul 2008,
Mark Broughton Weenink - an active director whose contract started on 13 Feb 2023,
Neil Alexander Mckay - an inactive director whose contract started on 20 Aug 2021 and was terminated on 08 Feb 2023,
Christopher Brian Hall - an inactive director whose contract started on 06 Dec 2019 and was terminated on 11 Nov 2022,
Nicholas John Olson - an inactive director whose contract started on 06 Dec 2019 and was terminated on 20 Aug 2021.
Updated on 10 Feb 2024, the BizDb data contains detailed information about 3 addresses this company registered, specifically: L15, The Todd Building, 95 Customhouse Quay, Wellington, 6011 (registered address),
L15, The Todd Building, 95 Customhouse Quay, Wellington, 6140 (service address),
L15, The Todd Building, 95 Customhouse Quay, Wellington, 6142 (physical address).
Lld Limited had been using L15, The Todd Building, 95 Customhouse Quay, Wellington as their registered address up until 24 Nov 2023.
Previous names for this company, as we identified at BizDb, included: from 23 May 2003 to 21 Aug 2009 they were named Landco Land Developments Limited.
A total of 68501100 shares are allotted to 2 shareholders (2 groups). The first group includes 68500100 shares (100%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1000 shares (0%).

Addresses

Previous addresses

Address #1: L15, The Todd Building, 95 Customhouse Quay, Wellington, 6142 New Zealand

Registered & service address used from 06 Jan 2020 to 24 Nov 2023

Address #2: Level 28, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland New Zealand

Registered & physical address used from 23 May 2003 to 06 Jan 2020

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 68501100

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 15 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 68500100
Entity (NZ Limited Company) Todd Land Holdings Limited
Shareholder NZBN: 9429032657296
95 Customhouse Quay
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 1000
Entity (NZ Limited Company) Todd Land Holdings Limited
Shareholder NZBN: 9429032657296
95 Customhouse Quay
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Landco Limited
Shareholder NZBN: 9429037352899
Company Number: 1017411
Entity Landco Limited
Shareholder NZBN: 9429037352899
Company Number: 1017411
Entity Landco Limited
Shareholder NZBN: 9429037352899
Company Number: 1017411
Entity Landco Limited
Shareholder NZBN: 9429037352899
Company Number: 1017411
Entity Landco Limited
Shareholder NZBN: 9429037352899
Company Number: 1017411
Entity Landco Limited
Shareholder NZBN: 9429037352899
Company Number: 1017411
Entity Landco Limited
Shareholder NZBN: 9429037352899
Company Number: 1017411

Ultimate Holding Company

21 Jul 1991
Effective Date
The Todd Corporation Limited
Name
Ltd
Type
3491
Ultimate Holding Company Number
NZ
Country of origin
Directors

Evan Welch Davies - Director

Appointment date: 17 Jul 2008

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Jul 2008


Mark Broughton Weenink - Director

Appointment date: 13 Feb 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 13 Feb 2023


Neil Alexander Mckay - Director (Inactive)

Appointment date: 20 Aug 2021

Termination date: 08 Feb 2023

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 20 Aug 2021


Christopher Brian Hall - Director (Inactive)

Appointment date: 06 Dec 2019

Termination date: 11 Nov 2022

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 06 Dec 2019


Nicholas John Olson - Director (Inactive)

Appointment date: 06 Dec 2019

Termination date: 20 Aug 2021

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 06 Dec 2019


Andrew Alan Webster - Director (Inactive)

Appointment date: 15 Mar 2010

Termination date: 16 Dec 2019

Address: Epsom 1023, Auckland, 1023 New Zealand

Address used since 29 Nov 2015


Robert William Bryden - Director (Inactive)

Appointment date: 20 Mar 2008

Termination date: 15 Mar 2010

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 13 Nov 2009


Brett Christopher Sutton - Director (Inactive)

Appointment date: 20 Mar 2008

Termination date: 30 Oct 2009

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 20 Mar 2008


Gregory Martin Olliver - Director (Inactive)

Appointment date: 23 May 2003

Termination date: 17 Jul 2008

Address: St Heliers, Auckland,

Address used since 23 May 2003


Anthony John Keenan - Director (Inactive)

Appointment date: 20 Mar 2008

Termination date: 17 Jul 2008

Address: Belmont, Northshore, Auckland,

Address used since 20 Mar 2008


Jonathan Peter Hartley - Director (Inactive)

Appointment date: 20 Mar 2008

Termination date: 16 Apr 2008

Address: Karori, Wellington,

Address used since 20 Mar 2008


Brett Allan Cruickshank - Director (Inactive)

Appointment date: 01 Dec 2006

Termination date: 25 Mar 2008

Address: St Heliers, Auckland,

Address used since 01 Dec 2006


Christine Narda Pears - Director (Inactive)

Appointment date: 21 Dec 2007

Termination date: 25 Mar 2008

Address: Mt Eden,

Address used since 21 Dec 2007


Peter John Haworth - Director (Inactive)

Appointment date: 15 Dec 2006

Termination date: 20 Mar 2008

Address: St Heliers, Auckland,

Address used since 15 Dec 2006


Bruce Barrington Waters - Director (Inactive)

Appointment date: 01 Dec 2006

Termination date: 15 Nov 2007

Address: Epsom, Auckland,

Address used since 01 Dec 2006


Peter John Haworth - Director (Inactive)

Appointment date: 02 Nov 2005

Termination date: 01 Dec 2006

Address: St Heliers,

Address used since 02 Nov 2005


Peter John Haworth - Director (Inactive)

Appointment date: 23 Apr 2004

Termination date: 15 Jul 2005

Address: St Heliers, Auckland,

Address used since 23 Apr 2004