Llb Family Trust Limited was registered on 13 Apr 2016 and issued an NZBN of 9429042289975. This registered LTD company has been managed by 3 directors: Anne Catharina Lensink - an active director whose contract began on 24 Jul 2018,
Stephen Michael Sudbury - an inactive director whose contract began on 13 Apr 2016 and was terminated on 24 Jul 2018,
Michael Jason Walker - an inactive director whose contract began on 13 Apr 2016 and was terminated on 28 Feb 2017.
According to BizDb's information (updated on 28 Mar 2024), this company registered 1 address: 68 Maunu Road, Avenues, Whangarei, 0110 (types include: registered, physical).
Until 27 Jul 2018, Llb Family Trust Limited had been using 20 Commerce Street, Whangarei, Whangarei as their registered address.
A total of 120 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 120 shares are held by 1 entity, namely:
Lensink, Anne Catharina (an individual) located at Avenues, Whangarei postcode 0110. Llb Family Trust Limited has been categorised as "Investment - financial assets" (ANZSIC K624040).
Previous address
Address: 20 Commerce Street, Whangarei, Whangarei, 0110 New Zealand
Registered & physical address used from 13 Apr 2016 to 27 Jul 2018
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 16 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Individual | Lensink, Anne Catharina |
Avenues Whangarei 0110 New Zealand |
19 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sudbury, Stephen Michael |
Maunu Whangarei 0179 New Zealand |
13 Apr 2016 - 19 Jul 2018 |
Individual | Walker, Michael Jason |
Maunu Whangarei 0110 New Zealand |
13 Apr 2016 - 28 Feb 2017 |
Director | Michael Jason Walker |
Maunu Whangarei 0110 New Zealand |
13 Apr 2016 - 28 Feb 2017 |
Anne Catharina Lensink - Director
Appointment date: 24 Jul 2018
Address: Parahaki, Whangarei, 0112 New Zealand
Address used since 05 Sep 2022
Address: Avenues, Whangarei, 0110 New Zealand
Address used since 24 Jul 2018
Stephen Michael Sudbury - Director (Inactive)
Appointment date: 13 Apr 2016
Termination date: 24 Jul 2018
Address: Maunu, Whangarei, 0179 New Zealand
Address used since 13 Apr 2016
Michael Jason Walker - Director (Inactive)
Appointment date: 13 Apr 2016
Termination date: 28 Feb 2017
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 13 Apr 2016
Hapai Trust Limited
20 Commerce Street
Hydrohealthy Limited
20 Commerce Street
Wells Northland Limited
20 Commerce Street
Northern Civil Consulting Engineers Limited
20a Commerce Street
Black 13 Limited
Unit 1, 16b Commerce Street
Just Carpets & Vinyls Limited
26 Commerce Street
Big Brown Dog Limited
23 Rathbone Street
Kunphen Terdze Limited
35e Commerce Street
Navia Nz Limited
20 Commerce Street
Quota Resources Limited
20 Commerce Street
Roam Ip Limited
20 Commerce Street
Whatitiri Ventures Limited
57 Clyde Street