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 6 shareholders who belong to 2 shareholder groups. The first group consists of 3 entities and holds 5912300 shares (50% of shares), namely:
Curtis, Michael Gerard (an individual) located at Karori, Wellington,
Nicoll, David John Warwick (an individual) located at Parnell, Auckland postcode 1052,
Dillon, Maling Eve (a director) located at Remuera, Auckland postcode 1050. In the second group, a total of 3 shareholders hold 50% of all shares (5912300 shares); it includes
Nicoll, David John Warwick (an individual) - located at Parnell, Auckland,
Nathan, Mary Anne Seymour (an individual) - located at Parnell, Auckland,
Curtis, Michael Gerard (an individual) - located at Karori, Wellington. Businesscheck's data was last updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 2-12 Allen Street, Wellington, 6011 | Physical & registered & service | 17 Oct 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
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 |
|
Miles Hunter Nathan
Parnell, Auckland, 1052
Address used since 29 Jul 1992 |
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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Curtis, Michael Gerard Individual |
Karori Wellington |
30 Nov 2006 - current |
|
Nicoll, David John Warwick Individual |
Parnell Auckland 1052 |
14 May 2020 - current |
|
Dillon, Maling Eve Director |
Remuera Auckland 1050 |
23 May 2024 - current |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tait, James Denis Individual |
Lower Hutt |
19 Aug 1954 - 07 Sep 2015 |
|
Nathan, Miles Hunter Individual |
Parnell Auckland |
19 Aug 1954 - 23 May 2024 |
|
Nathan, Miles Hunter Individual |
Parnell Auckland |
19 Aug 1954 - 23 May 2024 |
|
Nathan, Miles Hunter Individual |
Parnell Auckland |
19 Aug 1954 - 23 May 2024 |
|
Nathan, Miles Hunter Individual |
Parnell Auckland |
19 Aug 1954 - 23 May 2024 |
|
Nathan, Miles Hunter Individual |
Parnell Auckland |
19 Aug 1954 - 23 May 2024 |
|
Nathan, Miles Hunter Individual |
Parnell Auckland |
19 Aug 1954 - 23 May 2024 |
|
Nathan, Miles Hunter Individual |
Parnell Auckland |
19 Aug 1954 - 23 May 2024 |
|
Tait, James Denis Individual |
Lower Hutt |
19 Aug 1954 - 07 Sep 2015 |
|
Dillon, Maling Eve Individual |
Heretaunga |
19 Aug 1954 - 11 Sep 2008 |
|
Dillon, Mailing Eve Individual |
Remuera Auckland 1050 |
19 Aug 1954 - 23 May 2024 |
|
Nathan, Miles Hunter Individual |
Parnell Auckland |
19 Aug 1954 - 23 May 2024 |
|
Tait, James Denis Individual |
Lower Hutt |
19 Aug 1954 - 07 Sep 2015 |
|
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 |
|
Dillon, Mailing Eve Individual |
Parnell Auckland 1052 |
19 Aug 1954 - 23 May 2024 |
|
Dillon, Mailing Eve Individual |
Remuera Auckland 1050 |
19 Aug 1954 - 23 May 2024 |
|
Dillon, Mailing Eve Individual |
Remuera Auckland 1050 |
19 Aug 1954 - 23 May 2024 |
|
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 - 23 May 2024 |
|
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 |
![]() |
Careynz Consulting Limited Deloitte House, 10 Brandon Street |
![]() |
Hannah Playhouse Trust Deloitte House |
![]() |
Walk On Fashion Trust Curtis Mclean, Chartered Accountants |
![]() |
New Zealand Private Surgical Hospitals Association Incorporated Level 5 |
![]() |
Radio Active Charitable Trust Deloitte |
![]() |
Bucephalus Limited 98 Customhouse Quay |