Shortcuts

Ladybird Holdings Limited

Type: NZ Limited Company (Ltd)
9429038127397
NZBN
849065
Company Number
Registered
Company Status
Current address
33 Bath Street
Level 2, Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 13 May 2022

Ladybird Holdings Limited was started on 24 Mar 1997 and issued an NZ business identifier of 9429038127397. This registered LTD company has been managed by 4 directors: Mark Robinson - an active director whose contract began on 24 Mar 1997,
Trevor Watkins - an active director whose contract began on 24 Mar 1997,
Kimble George - an active director whose contract began on 24 Mar 1997,
Ian Mackie - an active director whose contract began on 24 Mar 1997.
As stated in our data (updated on 28 Mar 2024), this company uses 1 address: 33 Bath Street, Level 2, Parnell, Auckland, 1052 (category: registered, physical).
Up to 13 May 2022, Ladybird Holdings Limited had been using 33 Bath Street, Level 2, Parnell, Auckland as their registered address.
A total of 1000 shares are allotted to 8 groups (10 shareholders in total). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Mackie, Ian (an individual) located at R D 3, Pukekohe, Auckland.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 10 shares) and includes
Watkins, Trevor - located at Rd 4, Wellsford.
The 3rd share allotment (240 shares, 24%) belongs to 3 entities, namely:
Robinson, Christine, located at Devonport, Auckland (an individual),
Robinson, Mark, located at Devonport, Auckland (an individual),
Harborne, Kevin, located at Devonport, (Trustees For The Robinson Family Trust) (an individual).

Addresses

Previous addresses

Address: 33 Bath Street, Level 2, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 10 Mar 2021 to 13 May 2022

Address: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 28 Apr 2016 to 10 Mar 2021

Address: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 29 May 2015 to 28 Apr 2016

Address: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 24 Apr 2013 to 29 May 2015

Address: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 30 May 2012 to 24 Apr 2013

Address: C/-kdb Chartered Accountants Ltd, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland New Zealand

Registered & physical address used from 14 May 2007 to 30 May 2012

Address: Kingstone Duff, 16 Morgan Street, Newmarket, Auckland

Registered address used from 11 Apr 2000 to 14 May 2007

Address: Kingstone Duff, 16 Morgan Street, Newmarket, Auckland

Physical address used from 24 Mar 1997 to 14 May 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 26 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Mackie, Ian R D 3
Pukekohe, Auckland
Shares Allocation #2 Number of Shares: 10
Individual Watkins, Trevor Rd 4
Wellsford
0974
New Zealand
Shares Allocation #3 Number of Shares: 240
Individual Robinson, Christine Devonport
Auckland
0624
New Zealand
Individual Robinson, Mark Devonport
Auckland
0624
New Zealand
Individual Harborne, Kevin Devonport
(trustees For The Robinson Family Trust)
Shares Allocation #4 Number of Shares: 10
Individual George, Kimble Howick
Auckland
Shares Allocation #5 Number of Shares: 240
Other (Other) Access Limited Howick
Shares Allocation #6 Number of Shares: 240
Other (Other) Zanite Investments Ltd Newmarket
Shares Allocation #7 Number of Shares: 240
Individual Watkins, Trevor Rd 4
Wellsford
0974
New Zealand
Shares Allocation #8 Number of Shares: 10
Individual Robinson, Mark Devonport
Auckland
0624
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Theodorou, Afroditi The Afroditi Theodorou, Family Trust)
Directors

Mark Robinson - Director

Appointment date: 24 Mar 1997

Address: Devonport, Auckland, 0624 New Zealand

Address used since 25 May 2016


Trevor Watkins - Director

Appointment date: 24 Mar 1997

Address: Rd 4, Wellsford, 0974 New Zealand

Address used since 25 May 2016


Kimble George - Director

Appointment date: 24 Mar 1997

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 25 May 2016


Ian Mackie - Director

Appointment date: 24 Mar 1997

Address: R D 3, Pukekohe, Auckland, 2678 New Zealand

Address used since 25 May 2016

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace