Shortcuts

Lyncroft Holdings Limited

Type: NZ Limited Company (Ltd)
9429032067910
NZBN
115625
Company Number
Registered
Company Status
Current address
45 Queen Street
Auckland Central
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 23 May 2017
Level 15, 45 Queen Street
Auckland Central
Auckland 1010
New Zealand
Delivery & office address used since 21 May 2019
Po Box 128024
Remuera
Auckland 1541
New Zealand
Postal address used since 21 May 2019

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).

Addresses

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

Contact info
pmccarthy@lyncroft-holdings.co.nz
21 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
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
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
Shares Allocation #3 Number of Shares: 6250745
Entity (NZ Limited Company) Le Chateau Blanc Limited
Shareholder NZBN: 9429038234064
Hauraki
Auckland
0622
New Zealand
Shares Allocation #4 Number of Shares: 6250745
Entity (NZ Limited Company) Waioneke Trustee Limited
Shareholder NZBN: 9429050720514
Parnell
Auckland
1052
New Zealand
Shares Allocation #5 Number of Shares: 6250745
Individual Stephenson, Diane Claire Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Enid Betty Dolbear White, James Stuart Blackie, Pravir Atindra Tesiram 3-13 Shortland Street
Auckland
1010
New Zealand
Individual White And Blackie As Exeuctors Of Rm White Estate, Enid Betty Dolbear And James Stuart Orakei
Auckland
1071
New Zealand
Director White, Mark Anthony Epsom
Auckland
1023
New Zealand
Individual White, Enid Betty Dolbear Orakei
Auckland
1071
New Zealand
Director White, Paul Richard Parnell
Auckland
1052
New Zealand
Director White, Christopher John Remuera
Auckland
1050
New Zealand
Individual Brown, Murray Kirk Epsom
Auckland 4
Individual Brown, Barrie Robert James Kohimarama
Individual White, Richard Malcolm Remuera,
Auckland

New Zealand
Other Enid Betty Dolbear White, James Stuart Blackie, Pravir Atindra Tesiram(as Trustees Of The White Family Trust)
Directors

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

Nearby companies

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