Shortcuts

Lrb Limited

Type: NZ Limited Company (Ltd)
9429036458721
NZBN
1217002
Company Number
Registered
Company Status
Current address
86 Station Street
Napier South
Napier 4110
New Zealand
Registered & physical & service address used since 10 Feb 2022

Lrb Limited was incorporated on 21 Jun 2002 and issued a business number of 9429036458721. The registered LTD company has been run by 8 directors: Aaron Lee Hing - an active director whose contract began on 16 Dec 2021,
Miles David Hanton Edilson - an inactive director whose contract began on 06 Apr 2006 and was terminated on 22 Dec 2023,
Graeme Richard Frewin - an inactive director whose contract began on 14 Nov 2016 and was terminated on 16 Dec 2021,
Yunus Ahmad Hamid Hanif - an inactive director whose contract began on 08 Mar 2013 and was terminated on 14 Nov 2016,
Jarrod Murray Graham - an inactive director whose contract began on 31 Mar 2010 and was terminated on 08 Mar 2013.
According to our information (last updated on 01 Mar 2024), the company filed 1 address: 86 Station Street, Napier South, Napier, 4110 (types include: registered, physical).
Until 10 Feb 2022, Lrb Limited had been using 86 Station Street, Napier South, Napier as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Burgess, Lucinda Rosalind (an individual) located at Feilding, Feilding postcode 4702.

Addresses

Previous addresses

Address: 86 Station Street, Napier South, Napier, 4110 New Zealand

Registered & physical address used from 04 Mar 2014 to 10 Feb 2022

Address: Bdo Hawke's Bay Limited, 86 Station Street, Napier 4110 New Zealand

Registered & physical address used from 22 Apr 2010 to 04 Mar 2014

Address: Bdo Spicers Hawkes Bay Ltd, 86 Station Street, Napier

Physical & registered address used from 09 Jun 2009 to 22 Apr 2010

Address: Bdo Spicers Hawkes Bay Limited, 86 Station Street, Napier

Registered address used from 09 Jun 2009 to 09 Jun 2009

Address: The New Zealand Guardian Trust Company, 48 Shortland Street, Auckland

Physical & registered address used from 21 Jun 2002 to 09 Jun 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 29 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Burgess, Lucinda Rosalind Feilding
Feilding
4702
New Zealand
Directors

Aaron Lee Hing - Director

Appointment date: 16 Dec 2021

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 16 Dec 2021


Miles David Hanton Edilson - Director (Inactive)

Appointment date: 06 Apr 2006

Termination date: 22 Dec 2023

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 01 Feb 2022

Address: Havelock North, 4130 New Zealand

Address used since 26 Feb 2016


Graeme Richard Frewin - Director (Inactive)

Appointment date: 14 Nov 2016

Termination date: 16 Dec 2021

Address: Aotea, Porirua, 5024 New Zealand

Address used since 14 Nov 2016


Yunus Ahmad Hamid Hanif - Director (Inactive)

Appointment date: 08 Mar 2013

Termination date: 14 Nov 2016

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 08 Mar 2013


Jarrod Murray Graham - Director (Inactive)

Appointment date: 31 Mar 2010

Termination date: 08 Mar 2013

Address: Taradale, Napier 4112,

Address used since 31 Mar 2010


Bryan David Connor - Director (Inactive)

Appointment date: 18 Jun 2003

Termination date: 31 Mar 2010

Address: Dannemora, Auckland,

Address used since 18 Jun 2003


Antony Robert Bruce Shea - Director (Inactive)

Appointment date: 21 Jun 2002

Termination date: 18 Apr 2006

Address: Napier,

Address used since 21 Jun 2002


John Wallace Kelly - Director (Inactive)

Appointment date: 21 Jun 2002

Termination date: 18 Jun 2003

Address: Hastings,

Address used since 21 Jun 2002

Nearby companies

The Dads Limited
86 Station Street

Flash 247 Limited
86 Station Street

Sigma Consulting Engineers Limited
86 Station Street

Infracomfort Nz Limited
86 Station Street

Napier Trustee Services 301 Limited
86 Station Street

Taradale Rehab Properties Limited
86 Station Street