Douglas Lilburn Trust Nominee Limited (issued a business number of 9429032385212) was registered on 17 Mar 2009. 5 addresess are in use by the company: Po Box 12349, Thorndon, Wellington, 6144 (type: postal, office). D J Underwood, 32 The Terrace, Wellington had been their registered address, up until 04 Jul 2016. 1 share is issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (100% of shares), namely:
Alexander Turnbull Library Endowments Trust Board (an entity) located at Thorndon, Wellington. "Composer - music" (ANZSIC R900220) is the category the ABS issued to Douglas Lilburn Trust Nominee Limited. The Businesscheck information was updated on 27 Apr 2024.
Current address | Type | Used since |
---|---|---|
Cnr Molesworth And Aitken Streets, Wellington, 6140 | Physical & service & registered | 04 Jul 2016 |
Po Box 12349, Thorndon, Wellington, 6144 | Postal | 20 Jun 2019 |
Cnr Molesworth And Aitken Streets, Wellington, 6140 | Office & delivery | 20 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Erik Newland Olssen
Rd 2, Dunedin, 9077
Address used since 20 Jul 2015 |
Director | 17 Mar 2009 - current |
John William Meads
Kelburn, Wellington, 6012
Address used since 01 Oct 2014 |
Director | 01 Oct 2014 - current |
Margaret Anne Kawharu
Rd 3, Waimauku, 0883
Address used since 06 Sep 2018 |
Director | 06 Sep 2018 - current |
Kerry Allan Taylor
West End, Palmerston North, 4410
Address used since 01 Sep 2019 |
Director | 01 Sep 2019 - current |
William Neil Plimmer
Kelburn, Wellington, 6012
Address used since 01 Sep 2019 |
Director | 01 Sep 2019 - current |
Cariole Hartney
Horokiwi, Wellington, 5016
Address used since 06 Jul 2023 |
Director | 06 Jul 2023 - current |
Suzanne Lee Snively
Kelburn, Wellington, 6012
Address used since 01 Oct 2016 |
Director | 01 Oct 2016 - 31 Jul 2022 |
Judith Mildred Devisme Fyfe
Wellington, 6011
Address used since 20 Jul 2015 |
Director | 17 Mar 2009 - 31 Mar 2019 |
Brian John Opie
Wadestown, Wellington, 6012
Address used since 17 Mar 2009 |
Director | 17 Mar 2009 - 16 Nov 2018 |
Graham Charles Fortune
Wadestown, Wellington, 6012
Address used since 01 Oct 2014 |
Director | 01 Oct 2014 - 24 Jun 2016 |
David James Underwood
Wellington,
Address used since 17 Mar 2009 |
Director | 17 Mar 2009 - 31 Mar 2015 |
Cnr Molesworth And Aitken Streets , Wellington , 6140 |
Previous address | Type | Period |
---|---|---|
D J Underwood, 32 The Terrace, Wellington | Registered & physical | 17 Mar 2009 - 04 Jul 2016 |
Shareholder Name | Address | Period |
---|---|---|
Alexander Turnbull Library Endowments Trust Board Entity |
Thorndon Wellington |
17 Mar 2009 - current |
Alexander Turnbull Library Endowment Trust Board Cnr Moleswoth Streets & Aitken Streets |
|
Cathedral Trust Board Cnr Molesworth Street & Hill Street |
|
St Paul's General Trust Board C/- The Wellington Cathedral Of St Paul |
|
G.t. Alley Fellowship Trust C/- National Library Society Inc |
|
Lesbian And Gay Archives Of New Zealand: Te Puranga Takatapui O Aotearoa Trust The Alexander Turnbull Library |
|
The New Zealand Cartoon Archive Trust Board (based In The National Library) |
The Dog Biscuit Company Limited 142 Wadestown Road |
Eelman Records Limited 142 Wadestown Road |
Proco Productions Limited 109 Creswick Terrace |
Drumdrag Limited 59 Norway Street |
John Stanford Limited 80 Adelaide Road |
Crackle & Pop Productions Limited 90a Monro Street |