Lyndar Limited was started on 12 Dec 2011 and issued a business number of 9429030855335. This registered LTD company has been managed by 4 directors: John Henry Greenacre - an active director whose contract began on 01 Mar 2021,
Andrew John Preece - an active director whose contract began on 01 Mar 2021,
Lyndsay Jentje Smits - an inactive director whose contract began on 12 Dec 2011 and was terminated on 01 Mar 2021,
Darlene Carol Smits - an inactive director whose contract began on 12 Dec 2011 and was terminated on 01 Mar 2021.
As stated in our information (updated on 18 Mar 2024), this company uses 1 address: 65 Keeling Road, Henderson, Auckland, 0612 (types include: registered, service).
Until 23 Apr 2021, Lyndar Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Eg3 Limited (an entity) located at Henderson, Auckland postcode 0612. Lyndar Limited has been classified as "Wholesale trade nec" (ANZSIC F373970).
Previous addresses
Address #1: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 18 Aug 2016 to 23 Apr 2021
Address #2: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 28 Feb 2014 to 18 Aug 2016
Address #3: 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 11 Feb 2014 to 28 Feb 2014
Address #4: 30 Cliff Rd, Torbay, North Shore City, 0630 New Zealand
Registered & physical address used from 12 Dec 2011 to 11 Feb 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Eg3 Limited Shareholder NZBN: 9429048829618 |
Henderson Auckland 0612 New Zealand |
02 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smits, Lyndsay Jentje |
Torbay Auckland 0630 New Zealand |
12 Dec 2011 - 02 Mar 2021 |
Individual | Smits, Darlene Carol |
Torbay Auckland 0630 New Zealand |
12 Dec 2011 - 02 Mar 2021 |
John Henry Greenacre - Director
Appointment date: 01 Mar 2021
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 01 Mar 2021
Andrew John Preece - Director
Appointment date: 01 Mar 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Mar 2021
Lyndsay Jentje Smits - Director (Inactive)
Appointment date: 12 Dec 2011
Termination date: 01 Mar 2021
Address: Torbay, Auckland, 0630 New Zealand
Address used since 12 Dec 2011
Darlene Carol Smits - Director (Inactive)
Appointment date: 12 Dec 2011
Termination date: 01 Mar 2021
Address: Torbay, Auckland, 0630 New Zealand
Address used since 12 Dec 2011
Zesty Design Limited
Level 1, G1, 75 Corinthian Drive
Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1
Jazz Software Limited
Level 1, 17c Corinthian Drive
Wvft Trustees Limited
Level 1, 17c Corinthian Drive
Wvbt Trustees Limited
Level 1,17c Corinthian Drive
Ploc Properties Limited
Level 1, 17c Corinthian Drive,
Belkin Import Export Limited
19/270 Oteha Valley Road. Albany.
Eliam Trade And Utilities Limited
6b/231 Dairy Flat Highway
Hartman Group Nz Limited
Level 1, 5 William Laurie Place
Impex Marketing Nz Limited
12 Philadelphia Av
Maharaj Investments Nz Limited
12 Philadelphia Av
V & B Enterprises Limited
6 Philadelphia Place