Linde Holdings New Zealand Limited, a registered company, was incorporated on 12 Nov 2007. 9429033073040 is the number it was issued. The company has been supervised by 12 directors: Theodore Thomas Martin - an active director whose contract began on 19 Dec 2022,
Chirag Ashwinbhai Tanna - an active director whose contract began on 01 Apr 2025,
Cory James Terry Spence - an active director whose contract began on 01 Apr 2025,
Felipe Delfin Garcia Rulfo - an inactive director whose contract began on 19 Dec 2022 and was terminated on 31 Mar 2025,
Binod Patwari - an inactive director whose contract began on 19 Dec 2022 and was terminated on 31 Oct 2024.
Updated on 04 May 2025, the BizDb database contains detailed information about 1 address: Cis Agility Building, Part Level 3, 56 Cawley Street, Ellerslie, Auckland, 1051 (types include: office, delivery).
Linde Holdings New Zealand Limited had been using 988 Great South Road, Penrose Auckland as their registered address until 26 Aug 2020.
One entity controls all company shares (exactly 445500002 shares) - Boc Limited - located at 1051, 10 Julius Avenue, North Ryde, Nsw, 2113, Australia.
Other active addresses
Address #4: Cis Agility Building, Part Level 3, 56 Cawley Street, Ellerslie, Auckland, 1051 New Zealand
Office & delivery & postal address used from 27 Jun 2023
Principal place of activity
Central Park, Level 1, Building 6, 666 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Previous address
Address #1: 988 Great South Road, Penrose Auckland New Zealand
Registered & physical address used from 12 Nov 2007 to 26 Aug 2020
Basic Financial info
Total number of Shares: 445500002
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 07 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 445500002 | |||
| Other (Other) | Boc Limited |
10 Julius Avenue North Ryde, Nsw, 2113, Australia Australia |
12 Nov 2007 - |
Ultimate Holding Company
Theodore Thomas Martin - Director
Appointment date: 19 Dec 2022
ASIC Name: Boc Limited
Address: Chatswood West, 2067 Australia
Address used since 19 Dec 2022
Chirag Ashwinbhai Tanna - Director
Appointment date: 01 Apr 2025
ASIC Name: Boc Limited
Address: Epping, Nsw, 2121 Australia
Address used since 01 Apr 2025
Cory James Terry Spence - Director
Appointment date: 01 Apr 2025
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 01 Apr 2025
Felipe Delfin Garcia Rulfo - Director (Inactive)
Appointment date: 19 Dec 2022
Termination date: 31 Mar 2025
Address: Killara Nsw, 2071 Australia
Address used since 19 Dec 2022
Binod Patwari - Director (Inactive)
Appointment date: 19 Dec 2022
Termination date: 31 Oct 2024
Address: 438 Victoria Avenue, Chatswood Nsw, 2067 Australia
Address used since 19 Dec 2022
John William Evans - Director (Inactive)
Appointment date: 14 Jun 2016
Termination date: 31 Dec 2022
ASIC Name: Boc Limited
Address: 10 Julius Avenue, North Ryde, 2113 Australia
Address: Sylvania, NSW Australia
Address used since 14 Jun 2016
Address: 10 Julius Avenue, North Ryde, 2113 Australia
Gareth Adrian O'brien - Director (Inactive)
Appointment date: 03 Jan 2019
Termination date: 31 Dec 2022
ASIC Name: Boc Limited
Address: Castle Hill Nsw, 2154 Australia
Address used since 03 Jan 2019
Address: 10 Julius Avenue, North Ryde Nsw, 2113 Australia
Hugh Jones - Director (Inactive)
Appointment date: 10 May 2013
Termination date: 30 Jun 2022
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 10 May 2013
Roger David Smith - Director (Inactive)
Appointment date: 12 Nov 2007
Termination date: 17 Nov 2017
ASIC Name: Boc Limited
Address: 10 Julius Avenue, North Ryde, 2113 Australia
Address: Cammeray,, Nsw, Australia
Address used since 10 Jun 2016
Address: 10 Julius Avenue, North Ryde, 2113 Australia
Colin Isaac - Director (Inactive)
Appointment date: 12 Nov 2007
Termination date: 30 Jun 2016
ASIC Name: Boc Limited
Address: 10 Julius Avenue, North Ryde, NSW Australia
Address: Cremorne, Nsw, 2113 Australia
Address used since 19 Jun 2014
Address: 10 Julius Avenue, North Ryde, NSW Australia
Anthony Newnham - Director (Inactive)
Appointment date: 01 May 2008
Termination date: 10 May 2013
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 26 Jul 2008
Susan Dale - Director (Inactive)
Appointment date: 12 Nov 2007
Termination date: 01 May 2008
Address: Cockle Bay Auckland, New Zealand
Address used since 12 Nov 2007
Paffoni Nz Limited
996 Great South Road
New Moon Furniture Limited
998 Great South Road
Nz Cars And Automotive Limited
729 Great South Road
Nz Sangam - New Zealand Sangam Charitable Trust
Sangam Village
Pacific Arts Development Centre Trust Board
733 Great South Road
Robertson & Sinclair Limited
727 Great South Road