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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Burgess, Lucinda Rosalind |
Feilding Feilding 4702 New Zealand |
21 Jun 2002 - |
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
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