Shortcuts

Lynfield Asphalt Limited

Type: NZ Limited Company (Ltd)
9429032123661
NZBN
112598
Company Number
Registered
Company Status
Current address
Suite 2, 13 Coles Avenue
Mount Eden
Auckland 1024
New Zealand
Physical & registered & service address used since 30 Jul 2019

Lynfield Asphalt Limited, a registered company, was started on 20 Oct 1981. 9429032123661 is the New Zealand Business Number it was issued. This company has been managed by 2 directors: Wayne Andrew Mills - an active director whose contract started on 13 Apr 1988,
Andrew Cedric Isaac Mills - an inactive director whose contract started on 13 Apr 1988 and was terminated on 25 Feb 1994.
Last updated on 05 Jun 2025, our data contains detailed information about 1 address: Suite 2, 13 Coles Avenue, Mount Eden, Auckland, 1024 (category: physical, registered).
Lynfield Asphalt Limited had been using Suite 106, 100 Parnell Road, Parnell, Auckland as their registered address up until 30 Jul 2019.
A total of 14000 shares are allocated to 5 shareholders (3 groups). The first group includes 1 share (0.01%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.01%). Finally the 3rd share allocation (13998 shares 99.99%) made up of 3 entities.

Addresses

Previous addresses

Address: Suite 106, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 08 Oct 2014 to 30 Jul 2019

Address: Mgi Auckland Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand

Physical & registered address used from 01 Aug 2008 to 08 Oct 2014

Address: Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Registered address used from 04 Sep 2002 to 01 Aug 2008

Address: 93 Church Street, Onehunga, Auckland

Physical address used from 23 Nov 2001 to 23 Nov 2001

Address: 93 Church St, Onehunga, Auckland

Registered address used from 23 Nov 2001 to 04 Sep 2002

Address: Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 23 Nov 2001 to 01 Aug 2008

Address: Mgi Wilson Eliott Ltd, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 23 Nov 2001 to 23 Nov 2001

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 14000

Annual return filing month: August

Annual return last filed: 03 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Mills, Wayne Andrew Rd 1
Waiuku
2681
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Mills, Vicki Ann Rd 1
Waiuku
2681
New Zealand
Shares Allocation #3 Number of Shares: 13998
Individual Mills, Vicki Ann Rd 1
Waiuku
2681
New Zealand
Individual Walker, Anthony John Titirangi
Waitakere
0604
New Zealand
Individual Mills, Wayne Andrew Rd 1
Waiuku
2681
New Zealand
Directors

Wayne Andrew Mills - Director

Appointment date: 13 Apr 1988

Address: Rd 1, Waiuku, 2681 New Zealand

Address used since 25 Aug 2009


Andrew Cedric Isaac Mills - Director (Inactive)

Appointment date: 13 Apr 1988

Termination date: 25 Feb 1994

Address: Mangere Bridge,

Address used since 13 Apr 1988

Nearby companies

Network Access Services Limited
205/100 Parnell Road

Bayne Friedlander Limited
102/100 Parnell Road

Myhomeware Limited
Suite 106

Film And Video Labelling Body Incorporated
Level 1

Nouriz Limited
Suite1b, 41 Bath Street

Pacific Focus Capital Limited
Suite 1b, 41 Bath Street