Lindsay Enterprises Limited was launched on 22 Dec 2005 and issued a number of 9429034385289. The registered LTD company has been run by 2 directors: Steven Lindsay - an active director whose contract started on 22 Dec 2005,
Amanda Lindsay - an active director whose contract started on 22 Dec 2005.
As stated in the BizDb database (last updated on 27 Mar 2024), this company registered 6 addresess: 29 Success Court, Rd 6, Omaha, 0986 (registered address),
29 Success Court, Rd 6, Omaha, 0986 (service address),
29 Success Court, Rd 6, Omaha, 0986 (shareregister address),
29 Success Court, Rd 6, Omaha, 0986 (postal address) among others.
Up to 04 Dec 2023, Lindsay Enterprises Limited had been using 16 Folkestone Street, Murrays Bay, Auckland as their registered address.
BizDb identified other names for this company: from 22 Dec 2005 to 04 Jul 2006 they were named Swim Skinz (2006) Limited.
A total of 500 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 250 shares are held by 1 entity, namely:
Lindsay, Amanda (an individual) located at Rd 6, Omaha postcode 0986.
Another group consists of 1 shareholder, holds 50% shares (exactly 250 shares) and includes
Lindsay, Steven - located at Rd 6, Omaha. Lindsay Enterprises Limited has been classified as "Business administrative service" (business classification N729110).
Other active addresses
Address #4: 16 Folkestone Street, Murrays Bay, Auckland, 0630 New Zealand
Delivery & office address used from 05 Jan 2020
Address #5: 29 Success Court, Rd 6, Omaha, 0986 New Zealand
Postal & office & delivery & shareregister address used from 24 Nov 2023
Address #6: 29 Success Court, Rd 6, Omaha, 0986 New Zealand
Registered & service address used from 04 Dec 2023
Principal place of activity
16 Folkestone Street, Murrays Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 16 Folkestone Street, Murrays Bay, Auckland, 0630 New Zealand
Registered & service address used from 04 Dec 2018 to 04 Dec 2023
Address #2: 1/11a Brighton Terrace, Mairangi Bay, Auckland, 0630 New Zealand
Registered & physical address used from 04 Feb 2013 to 04 Dec 2018
Address #3: 49 Alton Avenue, Hillcrest, Auckland 0627 New Zealand
Registered & physical address used from 20 Oct 2009 to 04 Feb 2013
Address #4: 49 Alton Avenue, Northcote, Auckland
Registered & physical address used from 22 Dec 2005 to 20 Oct 2009
Basic Financial info
Total number of Shares: 500
Annual return filing month: November
Annual return last filed: 24 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Lindsay, Amanda |
Rd 6 Omaha 0986 New Zealand |
22 Dec 2005 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Lindsay, Steven |
Rd 6 Omaha 0986 New Zealand |
22 Dec 2005 - |
Steven Lindsay - Director
Appointment date: 22 Dec 2005
Address: Rd 6, Omaha, 0986 New Zealand
Address used since 24 Nov 2023
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 26 Nov 2018
Address: Mairangi Ay, North Shore City, 0630 New Zealand
Address used since 25 Jan 2013
Amanda Lindsay - Director
Appointment date: 22 Dec 2005
Address: Rd 6, Omaha, 0986 New Zealand
Address used since 24 Nov 2023
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 26 Nov 2018
Address: Mairangi Bay, North Shore City, 0630 New Zealand
Address used since 25 Jan 2013
Mc Gregors Way (2008) Limited
8a Montrose Terrace
Cheers Cherries Limited
12a Montrose Terrace
Pollards Residential Rentals Limited
7 Brighton Terrace
Jt & Cm Properties Limited
15b Brighton Terrace
Novasol Enterprises Limited
15a Brighton Terrace
Cameron Consulting Limited
12 Montrose Terrace
Doohickey Limited
12a Aotearoa Terrace
Logical Office Limited
2/61 Penzance Road
Marlborough Wine Limited
49 Churchill Road
Options - Warrants Management Limited
15 Whitby Crescent
Pnj Consulting Limited
56b Hastings Road
Your Executive Assistant Limited
1 Rossmore Terrace