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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Mills, Wayne Andrew |
Rd 1 Waiuku 2681 New Zealand |
20 Oct 1981 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Mills, Vicki Ann |
Rd 1 Waiuku 2681 New Zealand |
20 Oct 1981 - |
| Shares Allocation #3 Number of Shares: 13998 | |||
| Individual | Mills, Vicki Ann |
Rd 1 Waiuku 2681 New Zealand |
20 Oct 1981 - |
| Individual | Walker, Anthony John |
Titirangi Waitakere 0604 New Zealand |
12 Nov 2008 - |
| Individual | Mills, Wayne Andrew |
Rd 1 Waiuku 2681 New Zealand |
20 Oct 1981 - |
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
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