351 Lincoln Limited, a registered company, was started on 09 Nov 2005. 9429034463642 is the NZBN it was issued. This company has been run by 5 directors: Richard John Bell - an active director whose contract began on 09 Nov 2005,
Stephen Robert Bell - an active director whose contract began on 09 Nov 2005,
John Peter Smith - an active director whose contract began on 09 Nov 2005,
John Peter Smith - an active director whose contract began on 16 Mar 2016,
Gavin Andrew Bell - an inactive director whose contract began on 01 Apr 2018 and was terminated on 31 Mar 2022.
Last updated on 05 Jun 2025, BizDb's database contains detailed information about 1 address: 34A Wyndham Street, Papanui, Christchurch, 8053 (types include: registered, physical).
351 Lincoln Limited had been using 128 Knowles Street, St Albans, Christchurch as their registered address up to 30 Apr 2021.
Old names for the company, as we identified at BizDb, included: from 09 Nov 2005 to 18 May 2016 they were called Hernando Limited.
A total of 10000 shares are issued to 9 shareholders (6 groups). The first group is comprised of 250 shares (2.5%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 250 shares (2.5%). Finally there is the 3rd share allocation (250 shares 2.5%) made up of 1 entity.
Previous addresses
Address: 128 Knowles Street, St Albans, Christchurch, 8052 New Zealand
Registered & physical address used from 08 May 2012 to 30 Apr 2021
Address: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand
Registered & physical address used from 06 Nov 2009 to 08 May 2012
Address: C/-polson Higgs, Clarendon Tower, Level, 6, Cnr Worcester St & Oxford Tce, Christchurch
Registered & physical address used from 06 Nov 2007 to 06 Nov 2009
Address: Duncan Cotterill, Level 9 Clarendon, Tower, Cnr Worcester Blvd And Oxford, Tce, Christchurch
Physical & registered address used from 10 Apr 2007 to 06 Nov 2007
Address: C/-staples Rodway, Ami Building, 116 Riccarton Road, Christchurch
Registered & physical address used from 09 Nov 2005 to 10 Apr 2007
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 29 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 250 | |||
| Individual | Breach, Dallas Geoffrey |
Blacktown New South Wales 2148 Australia |
11 Apr 2025 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Individual | Breach, Shane Douglas |
Christchurch 8023 New Zealand |
11 Apr 2025 - |
| Shares Allocation #3 Number of Shares: 250 | |||
| Individual | Bell, Lynda Faye |
Rd 4 Prebbleton 7674 New Zealand |
09 Nov 2005 - |
| Shares Allocation #4 Number of Shares: 4374 | |||
| Individual | Bell, Lynda Faye |
Rd 4 Prebbleton 7674 New Zealand |
09 Nov 2005 - |
| Entity (NZ Limited Company) | Oxford Street Trustees Limited Shareholder NZBN: 9429035941750 |
Christchurch Central Christchurch 8011 New Zealand |
09 Nov 2005 - |
| Shares Allocation #5 Number of Shares: 2689 | |||
| Individual | Bell, Richard John |
Rd 4 Prebbleton 7674 New Zealand |
09 Nov 2005 - |
| Individual | Bell, Stephen Robert |
Mount Pleasant Christchurch 8081 New Zealand |
09 Nov 2005 - |
| Shares Allocation #6 Number of Shares: 2187 | |||
| Entity (NZ Limited Company) | Canterbury Trustees (2004) Limited Shareholder NZBN: 9429035565086 |
Central City Christchurch 8011 New Zealand |
09 Nov 2005 - |
| Individual | Smith, John Peter |
Lincoln Lincoln 7608 New Zealand |
09 Nov 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Smith As Executor Of Estate Judith Breach, Ngaire |
Heathcote Valley Christchurch 8022 New Zealand |
30 Apr 2024 - 11 Apr 2025 |
| Individual | Bell As Executor Of Estate Judith Breach, Lynda Faye |
Rd 4 Prebbleton 7674 New Zealand |
30 Apr 2024 - 11 Apr 2025 |
| Individual | Keegan, Arthur James |
Christchurch New Zealand |
09 Nov 2005 - 18 Jan 2019 |
| Individual | Breach, Judith Ann |
Wigram Christchurch 8042 New Zealand |
09 Nov 2005 - 30 Apr 2024 |
| Individual | Breach, Judith Ann |
Wigram Christchurch 8042 New Zealand |
09 Nov 2005 - 30 Apr 2024 |
| Entity | Straven Trustee Services Limited Shareholder NZBN: 9429038253638 Company Number: 822980 |
100 Moorhouse Avenue Christchurch 8011 New Zealand |
09 Nov 2005 - 08 Feb 2022 |
| Entity | Straven Trustee Services Limited Shareholder NZBN: 9429038253638 Company Number: 822980 |
100 Moorhouse Avenue Christchurch 8011 New Zealand |
09 Nov 2005 - 08 Feb 2022 |
| Individual | Breach, Trevor Robert |
Wigram Christchurch 8042 New Zealand |
09 Nov 2005 - 18 Jan 2019 |
| Individual | Keegan, Arthur James |
Christchurch New Zealand |
09 Nov 2005 - 18 Jan 2019 |
Richard John Bell - Director
Appointment date: 09 Nov 2005
Address: Rd 4, Prebbleton, 7674 New Zealand
Address used since 23 Apr 2018
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 10 Jul 2015
Stephen Robert Bell - Director
Appointment date: 09 Nov 2005
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 15 Oct 2024
Address: Prebbleton, Christchurch, 7604 New Zealand
Address used since 10 Jul 2015
John Peter Smith - Director
Appointment date: 09 Nov 2005
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 10 Sep 2012
John Peter Smith - Director
Appointment date: 16 Mar 2016
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 16 Mar 2016
Gavin Andrew Bell - Director (Inactive)
Appointment date: 01 Apr 2018
Termination date: 31 Mar 2022
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 02 Jul 2020
Address: Tai Tapu, 7672 New Zealand
Address used since 01 Apr 2018
Wanaka Wedding & Event Hire Limited
128 Knowles Street
Katie Mcewan Interiors Limited
128 Knowles Street
Kilray Plumbing & Gas Limited
115 Innes Road
Gnaw Holdings Limited
113 Knowles Street
Cold Form Steel Limited
111 Innes Road
Burwood Day Care Centre For The Elderly Incorporated
109a Knowles Street