Shortcuts

Lindis Crossing Station Limited

Type: NZ Limited Company (Ltd)
9429032086744
NZBN
2291019
Company Number
Registered
Company Status
Current address
111 Cashel Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 07 Sep 2021

Lindis Crossing Station Limited was incorporated on 14 Aug 2009 and issued a business number of 9429032086744. The registered LTD company has been run by 5 directors: Adam John Allan Spiers - an active director whose contract started on 14 Aug 2009,
Luke Thompson - an active director whose contract started on 31 Aug 2021,
Sam Spiers - an active director whose contract started on 31 Aug 2021,
John David Rodwell - an inactive director whose contract started on 14 Aug 2009 and was terminated on 26 Aug 2021,
Nigel Bruce Ian Ormrod - an inactive director whose contract started on 14 Aug 2009 and was terminated on 05 Aug 2020.
According to our information (last updated on 11 Apr 2024), this company uses 1 address: 111 Cashel Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Until 07 Sep 2021, Lindis Crossing Station Limited had been using 109 Blenheim Road, Riccarton, Christchurch as their physical address.
A total of 900000 shares are allotted to 2 groups (4 shareholders in total). As far as the first group is concerned, 300000 shares are held by 1 entity, namely:
Limestone Investments Limited (an entity) located at Christchurch Central, Christchurch postcode 8011.
The 2nd group consists of 3 shareholders, holds 33.33 per cent shares (exactly 300000 shares) and includes
Spiers, Samuel John Edward - located at Wanaka, Wanaka,
Spiers, Adam John Allan - located at Wanaka, Wanaka,
Spiers, Annabel Sara - located at Wanaka, Wanaka.

Addresses

Previous addresses

Address: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 13 Nov 2012 to 07 Sep 2021

Address: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand

Registered & physical address used from 08 Sep 2011 to 13 Nov 2012

Address: 262 Oxford Terrace, Christchurch, 8011 New Zealand

Registered & physical address used from 22 Oct 2010 to 08 Sep 2011

Address: Mcphail O'connell Brigden Limited, Level 2, Bnz Building, 137 Armagh Street, Christchurch 8011 New Zealand

Physical & registered address used from 14 Aug 2009 to 22 Oct 2010

Financial Data

Basic Financial info

Total number of Shares: 900000

Annual return filing month: November

Annual return last filed: 13 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300000
Entity (NZ Limited Company) Limestone Investments Limited
Shareholder NZBN: 9429048446648
Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 300000
Individual Spiers, Samuel John Edward Wanaka
Wanaka
9305
New Zealand
Individual Spiers, Adam John Allan Wanaka
Wanaka
9305
New Zealand
Individual Spiers, Annabel Sara Wanaka
Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ormrod, Nigel Bruce Ian Wanaka
Wanaka
9305
New Zealand
Entity Rodwell Farms Limited
Shareholder NZBN: 9429031901406
Company Number: 2325970
Wanaka
9305
New Zealand
Entity Rodwell Farms Limited
Shareholder NZBN: 9429031901406
Company Number: 2325970
Wanaka
9305
New Zealand
Individual Mcphail, Michael Allan Rd 1
Kumara
7875
New Zealand
Individual Ormrod, Anne Patricia Wanaka
Wanaka
9305
New Zealand
Individual Spiers, Adam John Allan Fendalton
Christchurch
Individual Rodwell, John David Christchurch
Individual Ormrod, Nigel Bruce Ian No 8 Rd
Ashburton
Directors

Adam John Allan Spiers - Director

Appointment date: 14 Aug 2009

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 Apr 2022

Address: Wanaka, 9343 New Zealand

Address used since 30 Nov 2012


Luke Thompson - Director

Appointment date: 31 Aug 2021

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 Nov 2023

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 31 Aug 2021


Sam Spiers - Director

Appointment date: 31 Aug 2021

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 Nov 2022

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 31 Aug 2021


John David Rodwell - Director (Inactive)

Appointment date: 14 Aug 2009

Termination date: 26 Aug 2021

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 15 Nov 2017

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 Nov 2015


Nigel Bruce Ian Ormrod - Director (Inactive)

Appointment date: 14 Aug 2009

Termination date: 05 Aug 2020

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 Nov 2019

Address: No 8 Rd, Ashburton, 7778 New Zealand

Address used since 01 Nov 2015

Nearby companies

Transolve Global (nz) Limited
109 Blenheim Road

The Boundary Limited
109 Blenheim Road

Trevethick Trustees Limited
109 Blenheim Road

Property4rent Limited
109 Blenheim Road

Meds Nz Limited
109 Blenheim Road

Burford Dental Group Limited
109 Blenheim Road