Linlithgow Limited was incorporated on 28 Jun 2006 and issued an NZ business identifier of 9429034023259. This registered LTD company has been supervised by 4 directors: Tony Andrew Homer - an active director whose contract started on 28 Jun 2006,
Sarah Christene Homer - an active director whose contract started on 28 Jun 2006,
Isobel Ruth Homer - an inactive director whose contract started on 28 Jun 2006 and was terminated on 10 Sep 2009,
Kenneth Winston Homer - an inactive director whose contract started on 28 Jun 2006 and was terminated on 10 Sep 2009.
According to our data (updated on 16 Mar 2024), the company registered 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (category: registered, physical).
Up to 17 Feb 2021, Linlithgow Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address.
A total of 10000 shares are allocated to 3 groups (5 shareholders in total). As far as the first group is concerned, 9998 shares are held by 3 entities, namely:
Homer, Tony Andrew (an individual) located at Rd 3, Lawrence postcode 9593,
Homer, Sarah Christene (an individual) located at Rd 3, Lawrence postcode 9593,
Sm Trustees Limited (an entity) located at 5 Eden Street, Milton, Null.
Another group consists of 1 shareholder, holds 0.01% shares (exactly 1 share) and includes
Homer, Tony Andrew - located at Rd 3, Lawrence.
The 3rd share allocation (1 share, 0.01%) belongs to 1 entity, namely:
Homer, Sarah Christene, located at Rd 3, Lawrence (an individual).
Previous addresses
Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 20 Jun 2018 to 17 Feb 2021
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 08 Mar 2018 to 20 Jun 2018
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 10 May 2016 to 08 Mar 2018
Address: Queens Gardens Court Building, 5 Crawford Street, Dunedin, 9016 New Zealand
Physical address used from 17 Dec 2014 to 10 May 2016
Address: Queens Gardens Court Building, 5 Crawford Street, Dunedin, 9016 New Zealand
Registered address used from 08 Mar 2013 to 10 May 2016
Address: 26 Bath Street, Dunedin, 9016 New Zealand
Registered address used from 23 Feb 2011 to 08 Mar 2013
Address: 26 Bath Street, Dunedin, 9016 New Zealand
Physical address used from 23 Feb 2011 to 17 Dec 2014
Address: 102 Clyde Street, Balclutha, Balclutha, 9230 New Zealand
Registered & physical address used from 17 Nov 2010 to 23 Feb 2011
Address: Shand Thomson Ltd, 102 Clyde Street, Balclutha New Zealand
Registered & physical address used from 29 Apr 2010 to 17 Nov 2010
Address: A.m.s.limited, 44 York Place, Dunedin
Physical & registered address used from 28 Jun 2006 to 29 Apr 2010
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9998 | |||
Individual | Homer, Tony Andrew |
Rd 3 Lawrence 9593 New Zealand |
28 Jun 2006 - |
Individual | Homer, Sarah Christene |
Rd 3 Lawrence 9593 New Zealand |
28 Jun 2006 - |
Entity (NZ Limited Company) | Sm Trustees Limited Shareholder NZBN: 9429036988662 |
5 Eden Street Milton Null New Zealand |
27 Oct 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Homer, Tony Andrew |
Rd 3 Lawrence 9593 New Zealand |
28 Jun 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Homer, Sarah Christene |
Rd 3 Lawrence 9593 New Zealand |
28 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Homer, Kenneth Winston |
Waitahuna R.d.3 Lawrence |
28 Jun 2006 - 17 Feb 2009 |
Individual | Homer, Isobel Ruth |
Waitahuna R.d.3 Lawrence |
28 Jun 2006 - 17 Feb 2009 |
Tony Andrew Homer - Director
Appointment date: 28 Jun 2006
Address: Rd 3, Lawrence, 9593 New Zealand
Address used since 09 Nov 2010
Sarah Christene Homer - Director
Appointment date: 28 Jun 2006
Address: Rd 3, Lawrence, 9593 New Zealand
Address used since 09 Nov 2010
Isobel Ruth Homer - Director (Inactive)
Appointment date: 28 Jun 2006
Termination date: 10 Sep 2009
Address: Waitahuna R.d.3, Lawrence,
Address used since 28 Jun 2006
Kenneth Winston Homer - Director (Inactive)
Appointment date: 28 Jun 2006
Termination date: 10 Sep 2009
Address: Waitahuna R.d.3, Lawrence,
Address used since 28 Jun 2006
Nettleton And Company Limited
Cnr Vogel & Jetty Streets
Cameron Wool Limited
Cnr Vogel And Jetty Streets
Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan
Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan
Kuracloud Limited
77 Vogel Street
Kura Research Limited
77 Vogel Street