Shortcuts

Lindeave Properties Limited

Type: NZ Limited Company (Ltd)
9429033881348
NZBN
1863498
Company Number
Registered
Company Status
Current address
95 Mcwhas Road
Rd2
Dunsandel 7682
New Zealand
Physical & service & registered address used since 08 Dec 2021
3/254 St Asaph Street
City
Christchurch 8011
New Zealand
Registered & service address used since 29 May 2023

Lindeave Properties Limited, a registered company, was started on 07 Sep 2006. 9429033881348 is the NZ business identifier it was issued. The company has been run by 5 directors: Stephen Neave - an active director whose contract began on 07 Sep 2006,
Julie Lindsay - an active director whose contract began on 07 Sep 2006,
Stuart Lindsay - an active director whose contract began on 07 Sep 2006,
Kathryn Neave - an active director whose contract began on 07 Sep 2006,
Tanya Suzanne Drummond - an inactive director whose contract began on 07 Sep 2006 and was terminated on 07 Sep 2006.
Updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 3/254 St Asaph Street, City, Christchurch, 8011 (type: registered, service).
Lindeave Properties Limited had been using 2 Thames Drive, Faringdon, Rolleston as their registered address up to 08 Dec 2021.
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group consists of 25 shares (25%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 25 shares (25%). Finally the 3rd share allocation (25 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 2 Thames Drive, Faringdon, Rolleston, 7615 New Zealand

Registered & physical address used from 20 Sep 2018 to 08 Dec 2021

Address #2: 289 Rattletrack Road, Rd 4, Christchurch, 7674 New Zealand

Registered & physical address used from 27 Aug 2012 to 20 Sep 2018

Address #3: 75a Croftons Road, Harewood, Christchurch New Zealand

Physical & registered address used from 07 Sep 2006 to 27 Aug 2012

Contact info
64 3 3423366
12 Sep 2018 Phone
stulindsay@xtra.co.nz
12 Sep 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 06 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Lindsay, Julie Yaldhurst
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Neave, Kathryn Rd 2
Motueka
7197
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Lindsay, Stuart Yaldhurst
Christchurch
8042
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Neave, Stephen Rd 2
Motueka
7197
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Volare Alto Limited
Shareholder NZBN: 9429039139030
Company Number: 497359
Entity Volare Alto Limited
Shareholder NZBN: 9429039139030
Company Number: 497359
Directors

Stephen Neave - Director

Appointment date: 07 Sep 2006

Address: Rd 2, Motueka, 7197 New Zealand

Address used since 30 Aug 2015


Julie Lindsay - Director

Appointment date: 07 Sep 2006

Address: Yaldhurst, Christchurch, 8042 New Zealand

Address used since 16 Aug 2021

Address: R D 6, Christchurch, 7676 New Zealand

Address used since 30 Aug 2015


Stuart Lindsay - Director

Appointment date: 07 Sep 2006

Address: Yaldhurst, Christchurch, 8042 New Zealand

Address used since 16 Aug 2021

Address: R D 6, Christchurch, 7676 New Zealand

Address used since 30 Aug 2015


Kathryn Neave - Director

Appointment date: 07 Sep 2006

Address: Rd 2, Motueka, 7197 New Zealand

Address used since 30 Aug 2015


Tanya Suzanne Drummond - Director (Inactive)

Appointment date: 07 Sep 2006

Termination date: 07 Sep 2006

Address: 8 Durrell Way, Rolleston Park, Christchurch,

Address used since 07 Sep 2006

Nearby companies

Shadecraft Si Limited
34 Claire Road

Springston Branch Of The Christchurch Pony Club Incorporated
476 Ellesmere Junction Road

Nina & Craig Green Limited
355 Ellesmere Junction Road

Bishop Designs Limited
367b Ellesmere Junction Road

New Zealand Directory (2007) Limited
387e Ellesmere Junction Road

379 Media Limited
379 Ellesmere Junction Road