General information

Lkb Property Holdings Limited

Type: NZ Limited Company (Ltd)
9429034770689
New Zealand Business Number
1633651
Company Number
Registered
Company Status

Lkb Property Holdings Limited (issued an NZBN of 9429034770689) was started on 17 May 2005. 7 addresess are in use by the company: Saunders Robinson Brown, Level 2, 130 Kilmore Street, Christchurch, 8013 (type: other, records). Saunders Robinson Brown, Level 1, 322 Riccarton Road,, Christchurch had been their registered address, up until 05 Oct 2017. Lkb Property Holdings Limited used more aliases, namely: Saunders Robinson Services Limited from 17 May 2005 to 08 Mar 2011. 100 shares are allocated to 6 shareholders who belong to 6 shareholder groups. The first group is composed of 1 entity and holds 12 shares (12 per cent of shares), namely:
Strettell, Nicholas John Dashwood (an individual) located at Strowan, Christchurch postcode 8052. When considering the second group, a total of 1 shareholder holds 19 per cent of all shares (exactly 19 shares); it includes
Boivin, Christopher William David (an individual) - located at Scarborough, Christchurch. The next group of shareholders, share allotment (19 shares, 19%) belongs to 1 entity, namely:
Gillard, Jonathan Douglas, located at Kennedys Bush, Christchurch (an individual). Our database was updated on 24 Mar 2024.

Current address Type Used since
Saunders Robinson Brown, Level 1, 322 Riccarton Road, Christchurch, 8041 Other (Address for Records) 27 Jun 2011
Saunders Robinson Brown, Level 2, 130 Kilmore Street, Christchurch, 8013 Shareregister & other (Address For Share Register) 27 Sep 2017
Saunders Robinson Brown, Level 2, 130 Kilmore Street, Christchurch, 8013 Registered & physical & service 05 Oct 2017
Saunders Robinson Brown, Level 2, 130 Kilmore Street, Christchurch, 8013 Other (Address for Records) & records (Address for Records) 18 Jun 2018
Directors
Name and Address Role Period
Anna Louise Fox
Merivale, Christchurch, 8014
Address used since 01 Jun 2017
Director 01 Jun 2017 - current
Christopher William David Boivin
Scarborough, Christchurch, 8081
Address used since 02 Jun 2021
Sumner, Christchurch, 8081
Address used since 29 Jun 2017
Director 29 Jun 2017 - current
Janna Louise Robinson
Strowan, Christchurch, 8052
Address used since 02 Jun 2021
St Albans, Christchurch, 8014
Address used since 29 Jun 2017
Director 29 Jun 2017 - current
Jonathan Douglas Gillard
Kennedys Bush, Christchurch, 8025
Address used since 30 Jun 2020
Director 30 Jun 2020 - current
Jeffrey Bernard Kenny
Ilam, Christchurch, 8041
Address used since 30 Jun 2020
Director 30 Jun 2020 - current
Nicholas John Dashwood Strettell
Strowan, Christchurch, 8052
Address used since 01 Apr 2022
Director 01 Apr 2022 - current
William Leslie Brown
Fendalton, Christchurch, 8052
Address used since 29 Jun 2017
Director 29 Jun 2017 - 01 Apr 2022
Lee Michael Christopher Robinson
Riccarton, Christchurch, 8011
Address used since 09 Jul 2019
Riccarton, Christchurch, 8011
Address used since 29 May 2015
Director 17 May 2005 - 07 Jul 2020
Geoffrey Childers Saunders
Northwood, Christchurch, 8051
Address used since 16 Jun 2016
Director 17 May 2005 - 01 Jun 2017
Addresses
Other active addresses
Type Used since
Saunders Robinson Brown, Level 2, 130 Kilmore Street, Christchurch, 8013 Other (Address for Records) & records (Address for Records) 18 Jun 2018
Previous address Type Period
Saunders Robinson Brown, Level 1, 322 Riccarton Road,, Christchurch, 8041 Registered & physical 05 Jul 2011 - 05 Oct 2017
Saunders Robinson Brown, Level 4, 227 Cambridge Terrace, Christchurch Physical 13 Jun 2008 - 05 Jul 2011
Saunders Robinson Brown, Level 4, 227 Cambridge Terrace,, Christchurch Registered 13 Jun 2008 - 05 Jul 2011
Saunders Robinson, Level 4, 227 Cambridge Terrace, Christchurch Registered & physical 05 Jul 2006 - 13 Jun 2008
Pricewaterhouse Coopers, 119 Armagh Street, Christchurch Registered & physical 17 May 2005 - 05 Jul 2006
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
03 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 12
Shareholder Name Address Period
Strettell, Nicholas John Dashwood
Individual
Strowan
Christchurch
8052
01 Apr 2022 - current
Shares Allocation #2 Number of Shares: 19
Shareholder Name Address Period
Boivin, Christopher William David
Individual
Scarborough
Christchurch
8081
22 Jun 2017 - current
Shares Allocation #3 Number of Shares: 19
Shareholder Name Address Period
Gillard, Jonathan Douglas
Individual
Kennedys Bush
Christchurch
8025
07 Jul 2020 - current
Shares Allocation #4 Number of Shares: 19
Shareholder Name Address Period
Kenny, Jeffrey Bernard
Individual
Ilam
Christchurch
8041
07 Jul 2020 - current
Shares Allocation #5 Number of Shares: 12
Shareholder Name Address Period
Robinson, Janna Louise
Individual
Strowan
Christchurch
8052
22 Jun 2017 - current
Shares Allocation #6 Number of Shares: 19
Shareholder Name Address Period
Fox, Anna Louise
Individual
Merivale
Christchurch
8014
17 May 2005 - current

Historic shareholders

Shareholder Name Address Period
Robinson, Lee Michael Christopher
Individual
Riccarton
Christchurch
8011
17 May 2005 - 07 Jul 2020
Brown, William Leslie
Individual
Fendalton
Christchurch
8052
18 Jun 2014 - 01 Apr 2022
Brown, William Leslie
Individual
Fendalton
Christchurch
8052
18 Jun 2014 - 01 Apr 2022
Bond, Mark Andrew
Individual
Riccarton
Christchurch
8041
17 May 2005 - 18 Jun 2014
Wilding, David Wilfred Frank
Individual
Fendalton
Christchurch
8052
17 May 2005 - 18 Jun 2014
Location
Companies nearby
N & L Trustees Limited
Saunders Robinson Brown
Stratton Trustee Services Limited
Saunders Robinson Brown
Rapper Investments NZ Limited
Saunders Robinson Brown
Akaroa Community Health Trust
Saunders Robinson Brown
Stratton (gci) Limited
130 Kilmore Street
Harlech Trustees Limited
Level 2