General information

Littlejohns Buildings Limited

Type: NZ Limited Company (Ltd)
9429040948539
New Zealand Business Number
8809
Company Number
Registered
Company Status

Littlejohns Buildings Limited (issued a New Zealand Business Number of 9429040948539) was registered on 19 Aug 1954. 2 addresses are currently in use by the company: Level 1, 2-12 Allen Street, Wellington, 6011 (type: physical, registered). Level 12, 20 Customhouse, Wellington had been their physical address, until 17 Oct 2019. 11824600 shares are allocated to 12 shareholders who belong to 4 shareholder groups. The first group consists of 3 entities and holds 3941533 shares (33.33% of shares), namely:
Nicoll, David John Warwick (an individual) located at Parnell, Auckland postcode 1052,
Curtis, Michael Gerard (an individual) located at Karori, Wellington,
Dillon, Mailing Eve (an individual) located at Remuera, Auckland postcode 1050. In the second group, a total of 3 shareholders hold 33.33% of all shares (3941533 shares); it includes
Nicoll, David John Warwick (an individual) - located at Parnell, Auckland,
Curtis, Michael Gerard (an individual) - located at Karori, Wellington,
Nathan, Mary Anne Seymour (an individual) - located at Parnell, Auckland. Moving on to the 3rd group of shareholders, share allocation (1970767 shares, 16.67%) belongs to 3 entities, namely:
Dillon, Mailing Eve, located at Remuera, Auckland (an individual),
Nicoll, David John Warwick, located at Parnell, Auckland (an individual),
Curtis, Michael Gerard, located at Karori, Wellington (an individual). Businesscheck's data was last updated on 30 Apr 2024.

Current address Type Used since
Level 1, 2-12 Allen Street, Wellington, 6011 Physical & registered & service 17 Oct 2019
Directors
Name and Address Role Period
Miles Hunter Nathan
Parnell, Auckland, 1052
Address used since 29 Jul 1992
Director 29 Jul 1992 - current
Maling Eve Dillon
Remuera, Auckland, 1050
Address used since 10 Sep 2019
Parnell, Auckland, 1052
Address used since 07 Sep 2015
Director 29 Jul 1992 - current
James Denis Tait
Lower Hutt,
Address used since 29 Jul 1992
Director 29 Jul 1992 - 29 May 2015
Martin Patrick D'arcy Bonifant
Heretaunga, Upper Hutt,
Address used since 10 Mar 2006
Director 10 Mar 2006 - 23 Sep 2008
Louise Browning Nathan
Heretaunga,
Address used since 29 Jul 1992
Director 29 Jul 1992 - 21 Mar 1999
Donald James Best
Wellington,
Address used since 29 Jul 1992
Director 29 Jul 1992 - 14 Apr 1997
Gregory John Shanahan
Auckland,
Address used since 29 Jul 1992
Director 29 Jul 1992 - 23 Sep 1993
Addresses
Previous address Type Period
Level 12, 20 Customhouse, Wellington, 6011 Physical & registered 08 Oct 2018 - 17 Oct 2019
Level 16, 10 Brandon Street, Wellington, 6011 Registered 26 Aug 2015 - 08 Oct 2018
Deloitte House, 10 Brandon Street, Wellington, 6011 Physical 19 Jun 2015 - 08 Oct 2018
Deloitte House, 10 Brandon Street, Wellington, 6011 Registered 11 Feb 2015 - 26 Aug 2015
Level 7, 234 Wakefield Street, Wellington Registered 30 Nov 1998 - 11 Feb 2015
Level 20, Majestic Centre, 100 Willis Street, Wellington Registered & physical 30 Nov 1998 - 30 Nov 1998
Level 7, 234 Wakefield Street, Wellington Physical 30 Nov 1998 - 19 Jun 2015
Financial Data
Financial info
11824600
Total number of Shares
September
Annual return filing month
13 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3941533
Shareholder Name Address Period
Nicoll, David John Warwick
Individual
Parnell
Auckland
1052
14 May 2020 - current
Curtis, Michael Gerard
Individual
Karori
Wellington
30 Nov 2006 - current
Dillon, Mailing Eve
Individual
Remuera
Auckland
1050
19 Aug 1954 - current
Shares Allocation #2 Number of Shares: 3941533
Shareholder Name Address Period
Nicoll, David John Warwick
Individual
Parnell
Auckland
1052
14 May 2020 - current
Curtis, Michael Gerard
Individual
Karori
Wellington
30 Nov 2006 - current
Nathan, Mary Anne Seymour
Individual
Parnell
Auckland
1052
14 May 2020 - current
Shares Allocation #3 Number of Shares: 1970767
Shareholder Name Address Period
Dillon, Mailing Eve
Individual
Remuera
Auckland
1050
19 Aug 1954 - current
Nicoll, David John Warwick
Individual
Parnell
Auckland
1052
14 May 2020 - current
Curtis, Michael Gerard
Individual
Karori
Wellington
30 Nov 2006 - current
Shares Allocation #4 Number of Shares: 1970767
Shareholder Name Address Period
Nicoll, David John Warwick
Individual
Parnell
Auckland
1052
14 May 2020 - current
Nathan, Mary Anne Seymour
Individual
Parnell
Auckland
1052
14 May 2020 - current
Curtis, Michael Gerard
Individual
Karori
Wellington
30 Nov 2006 - current

Historic shareholders

Shareholder Name Address Period
Tait, James Denis
Individual
Lower Hutt
19 Aug 1954 - 07 Sep 2015
Tait, James Denis
Individual
Lower Hutt
19 Aug 1954 - 07 Sep 2015
Tait, James Denis
Individual
Lower Hutt
19 Aug 1954 - 07 Sep 2015
Tait, James Denis
Individual
Lower Hutt
19 Aug 1954 - 07 Sep 2015
Tait, James Denis
Individual
Lower Hutt
19 Aug 1954 - 07 Sep 2015
Nathan, Miles Hunter
Individual
Parnell
Auckland
19 Aug 1954 - 27 Jun 2010
Nathan, Miles Hunter
Individual
Parnell
Auckland
19 Aug 1954 - 27 Jun 2010
Nathan, Miles Hunter
Individual
Parnell
Auckland
19 Aug 1954 - 27 Jun 2010
Nathan, Miles Hunter
Individual
Parnell
Auckland
19 Aug 1954 - 27 Jun 2010
Nathan, Miles Hunter
Individual
Parnell
Auckland
19 Aug 1954 - 27 Jun 2010
Nathan, Miles Hunter
Individual
Parnell
Auckland
19 Aug 1954 - 27 Jun 2010
Nathan, Miles Hunter
Individual
Parnell
Auckland
19 Aug 1954 - 27 Jun 2010
Dillon, Maling Eve
Individual
Heretaunga
19 Aug 1954 - 11 Sep 2008
Nathan, Miles Hunter
Individual
Parnell
Auckland
19 Aug 1954 - 27 Jun 2010
Harkness, John Renwick
Individual
48 Mulgrave Street
Wellington
19 Aug 1954 - 27 Jun 2010
Harkness, John Renwick
Individual
48 Mulgrave Street
Wellington
19 Aug 1954 - 27 Jun 2010
Harkness, John Renwick
Individual
48 Mulgrave Street
Wellington
19 Aug 1954 - 27 Jun 2010
Miles, John Nicholas
Individual
Kelburn
Wellington
30 Nov 2006 - 18 Sep 2012
Dillon, Maling Eve
Individual
Heretaunga
19 Aug 1954 - 11 Sep 2008
Location