Shortcuts

Llerom Holdings Limited

Type: NZ Limited Company (Ltd)
9429039833792
NZBN
276164
Company Number
Registered
Company Status
Current address
Level 2, 11-17 Church Street
Queenstown 9300
New Zealand
Registered & physical & service address used since 04 Oct 2010

Llerom Holdings Limited, a registered company, was started on 02 Aug 1985. 9429039833792 is the NZ business number it was issued. The company has been supervised by 4 directors: Anthony Mcdonald Rutty - an active director whose contract began on 16 Jan 1989,
Anthony Macdonald Rutty - an active director whose contract began on 16 Jan 1989,
Oliver Charles Bombard Rutty - an active director whose contract began on 07 Jul 2015,
David Daley - an inactive director whose contract began on 16 Jan 1989 and was terminated on 20 Oct 1997.
Last updated on 23 Feb 2024, our database contains detailed information about 1 address: Level 2, 11-17 Church Street, Queenstown, 9300 (types include: registered, physical).
Llerom Holdings Limited had been using C/-Mcculloch & Partners, Level 2, 11 -17 Church Street, Queenstown as their registered address until 17 May 2010.
One entity controls all company shares (exactly 100 shares) - Rutty, Anthony Macdonald - located at 9300, Austinmer, Nsw.

Addresses

Previous addresses

Address: C/-mcculloch & Partners, Level 2, 11 -17 Church Street, Queenstown

Registered address used from 17 May 2010 to 17 May 2010

Address: Mcculloch & Partners, Level 2, 11 -17 Church Street, Queenstown 9348 New Zealand

Registered address used from 17 May 2010 to 04 Oct 2010

Address: C/-mcculloch & Partners, Level 2, 11 -17 Church Street, Queenstown New Zealand

Physical address used from 17 May 2010 to 04 Oct 2010

Address: C/- Mcculloch & Partners, Lakeland House, 34 Camp Street, Queenstown

Physical address used from 04 Jun 1997 to 17 May 2010

Address: C/- Mcculloch & Partners, Lakeland House, 34 Camp Street, Queenstown

Registered address used from 19 May 1997 to 17 May 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 18 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Rutty, Anthony Macdonald Austinmer
Nsw

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Daley, David Mt Pleasant
Nsw, Australia
Individual Rutty, Anthony Mcdonald Austinmer
Nsw, Australia
Directors

Anthony Mcdonald Rutty - Director

Appointment date: 16 Jan 1989

Address: Austinmer, Nsw, Australia

Address used since 16 Jan 1989


Anthony Macdonald Rutty - Director

Appointment date: 16 Jan 1989

Address: Austinmer, Nsw, Australia

Address used since 16 Jan 1989


Oliver Charles Bombard Rutty - Director

Appointment date: 07 Jul 2015

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 07 Jul 2015


David Daley - Director (Inactive)

Appointment date: 16 Jan 1989

Termination date: 20 Oct 1997

Address: Mt Pleasant, Nsw, Australia,

Address used since 16 Jan 1989

Nearby companies

Aurora Vineyard Limited
Level 2, 11-17 Church Street

Mt Rosa Water Limited
Level 3, 11-17 Church Street

Hamilton & Co Limited
Level 2, 11-17 Church Street

The Body Mechanics Limited
Level 1, 8 Church Street

Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street

Novena Property Nz Limited
Level 2, 11-17 Church Street