Lyncroft Holdings Limited was incorporated on 21 Oct 1982 and issued an NZBN of 9429032067910. This registered LTD company has been supervised by 7 directors: Paul Richard White - an active director whose contract started on 18 May 2016,
Mark Anthony White - an active director whose contract started on 18 May 2016,
Christopher John White - an active director whose contract started on 05 Jul 2016,
Diane Claire Stephenson - an inactive director whose contract started on 05 Jul 2016 and was terminated on 30 Jun 2017,
Richard Malcolm White - an inactive director whose contract started on 30 Nov 1989 and was terminated on 23 Dec 2016.
As stated in our information (updated on 07 May 2025), this company registered 11 addresess: 56 Hamer Street, Auckland Central, Auckland, 1010 (registered address),
56 Hamer Street, Auckland Central, Auckland, 1010 (service address),
56 Hamer Street, Auckland Central, Auckland, 1010 (shareregister address),
Level 1, 36 Sale Street, Auckland Central, Auckland, 1010 (service address) among others.
Up until 02 Feb 2022, Lyncroft Holdings Limited had been using Floor 15, 120 Albert Street, Auckland Central, Auckland as their registered address.
A total of 52089545 shares are issued to 5 groups (5 shareholders in total). As far as the first group is concerned, 27086565 shares are held by 1 entity, namely:
White Family Trustee 2024 Limited (an entity) located at Auckland Central, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 12 per cent shares (exactly 6250745 shares) and includes
Mark Antony White, Chelsea Caitlin White, M White Trustee 219922 Limited - located at Epsom, Auckland.
The next share allotment (6250745 shares, 12%) belongs to 1 entity, namely:
Le Chateau Blanc Limited, located at Hauraki, Auckland (an entity).
Other active addresses
Address #4: Floor 15, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Other address (Address For Share Register) used from 04 Feb 2021
Address #5: Level 4, 14 Vulcan Lane, Auckland Central, Auckland, 1010 New Zealand
Registered & service & physical address used from 02 Feb 2022
Address #6: Level 4, 14 Vulcan Lane, Auckland Central, Auckland, 1010 New Zealand
Delivery & office address used from 02 May 2023
Address #7: Level 1, 36 Sale Street, Auckland Central, Auckland, 1010 New Zealand
Shareregister & records address used from 04 Dec 2023
Address #8: Level 1, 36 Sale Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 12 Dec 2023
Address #9: Level 1, 36 Sale Street, Auckland Central, Auckland, 1010 New Zealand
Service address used from 15 Dec 2023
Address #10: 56 Hamer Street, Auckland Central, Auckland, 1010 New Zealand
Shareregister address used from 05 Aug 2024
Address #11: 56 Hamer Street, Auckland Central, Auckland, 1010 New Zealand
Service & registered address used from 13 Aug 2024
Principal place of activity
Level 15, 45 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Floor 15, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 15 Feb 2021 to 02 Feb 2022
Address #2: Level 15, 45 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 01 Jun 2017 to 15 Feb 2021
Address #3: Level 1, 360 Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 07 Oct 2015 to 01 Jun 2017
Address #4: Zone 23, Unit G09, 23 Edwin Street, Mt Eden, Auckland 1024 New Zealand
Physical address used from 31 May 2010 to 07 Oct 2015
Address #5: Zone 23, Unit G09, 23 Edwin Street, Mt Eden, Auckland New Zealand
Registered address used from 07 Dec 2006 to 07 Oct 2015
Address #6: Zone 23, Unit G09, 23 Edwin Street, Mt Eden, Auckland
Physical address used from 07 Dec 2006 to 31 May 2010
Address #7: 3 Delta Avenue, New Lynn, Waitakere City
Physical address used from 11 Apr 2000 to 07 Dec 2006
Address #8: 1st Floor, 3033 Gt North Road, New Lynn, Waitakere City
Registered address used from 11 Apr 2000 to 07 Dec 2006
Address #9: 1st Floor, 3033 Gt North Road, New Lynn, Waitakere City
Physical address used from 11 Apr 2000 to 11 Apr 2000
Address #10: 3rd Floor, 3055 Great North Road, New Lynn, Waitakere City
Physical address used from 13 May 1999 to 11 Apr 2000
Address #11: 3rd Floor Drake Delta Building, 3055 Great North Road, New Lynn, Waitakere City
Registered address used from 13 May 1999 to 11 Apr 2000
Address #12: 3033 Gt North Rd, New Lynn, Auckland 7
Registered address used from 17 Sep 1993 to 13 May 1999
Basic Financial info
Total number of Shares: 52089545
Annual return filing month: May
Annual return last filed: 01 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 27086565 | |||
| Entity (NZ Limited Company) | White Family Trustee 2024 Limited Shareholder NZBN: 9429052182327 |
Auckland Central Auckland 1010 New Zealand |
19 Aug 2024 - |
| Shares Allocation #2 Number of Shares: 6250745 | |||
| Other (Other) | Mark Antony White, Chelsea Caitlin White, M White Trustee 219922 Limited |
Epsom Auckland 1023 New Zealand |
14 Jun 2023 - |
| Shares Allocation #3 Number of Shares: 6250745 | |||
| Entity (NZ Limited Company) | Le Chateau Blanc Limited Shareholder NZBN: 9429038234064 |
Hauraki Auckland 0622 New Zealand |
25 Jul 2022 - |
| Shares Allocation #4 Number of Shares: 6250745 | |||
| Entity (NZ Limited Company) | Waioneke Trustee Limited Shareholder NZBN: 9429050720514 |
Parnell Auckland 1052 New Zealand |
25 Jul 2022 - |
| Shares Allocation #5 Number of Shares: 6250745 | |||
| Individual | Stephenson, Diane Claire |
Remuera Auckland 1050 New Zealand |
23 Aug 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Enid Betty Dolbear White, James Stuart Blackie, Pravir Atindra Tesiram |
3-13 Shortland Street Auckland 1010 New Zealand |
28 Nov 2017 - 19 Aug 2024 |
| Individual | White And Blackie As Exeuctors Of Rm White Estate, Enid Betty Dolbear And James Stuart |
Orakei Auckland 1071 New Zealand |
18 Jan 2017 - 23 Aug 2017 |
| Director | White, Mark Anthony |
Epsom Auckland 1023 New Zealand |
23 Aug 2017 - 14 Jun 2023 |
| Individual | White, Enid Betty Dolbear |
Orakei Auckland 1071 New Zealand |
23 Aug 2017 - 28 Nov 2017 |
| Director | White, Paul Richard |
Parnell Auckland 1052 New Zealand |
23 Aug 2017 - 25 Jul 2022 |
| Director | White, Christopher John |
Remuera Auckland 1050 New Zealand |
23 Aug 2017 - 25 Jul 2022 |
| Individual | Brown, Murray Kirk |
Epsom Auckland 4 |
30 Nov 2006 - 29 Sep 2015 |
| Individual | Brown, Barrie Robert James |
Kohimarama |
21 Oct 1982 - 17 May 2006 |
| Individual | White, Richard Malcolm |
Remuera, Auckland New Zealand |
21 Oct 1982 - 18 Jan 2017 |
| Other | Enid Betty Dolbear White, James Stuart Blackie, Pravir Atindra Tesiram(as Trustees Of The White Family Trust) | 28 Nov 2017 - 28 Nov 2017 |
Paul Richard White - Director
Appointment date: 18 May 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 18 May 2016
Mark Anthony White - Director
Appointment date: 18 May 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 18 May 2016
Christopher John White - Director
Appointment date: 05 Jul 2016
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 21 Jul 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Jul 2016
Diane Claire Stephenson - Director (Inactive)
Appointment date: 05 Jul 2016
Termination date: 30 Jun 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Jul 2016
Richard Malcolm White - Director (Inactive)
Appointment date: 30 Nov 1989
Termination date: 23 Dec 2016
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 May 2016
Murray Kirk Brown - Director (Inactive)
Appointment date: 12 Oct 2001
Termination date: 29 Sep 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 24 May 2010
Barrie Robert James Brown - Director (Inactive)
Appointment date: 19 Dec 1989
Termination date: 15 Sep 2015
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 25 May 2015
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street