Linnfield Property Limited was registered on 20 Oct 2004 and issued an NZ business number of 9429035157281. This registered LTD company has been supervised by 4 directors: Ian Greig Moore - an active director whose contract started on 20 Oct 2004,
Fraser Andrew Moore - an active director whose contract started on 20 Oct 2004,
Emily Anne Petronelli - an active director whose contract started on 21 Jul 2023,
Greig Douglas Moore - an inactive director whose contract started on 20 Oct 2004 and was terminated on 21 Jul 2023.
According to BizDb's database (updated on 02 May 2024), this company uses 1 address: Level 5, 229 Moray Place, Dunedin Central, Dunedin, 9016 (types include: physical, service).
Up until 21 Mar 2017, Linnfield Property Limited had been using Level 5, 229 Moray Place, Dunedin as their registered address.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 70 shares are held by 2 entities, namely:
Moore, Glenda Mary (an individual) located at Hunter, Waimate postcode 7978,
Moore, Ian Greig (an individual) located at Hunter, Waimate postcode 7978.
The second group consists of 1 shareholder, holds 15 per cent shares (exactly 15 shares) and includes
Petronelli, Emily Anne - located at Onetangi, Waiheke Island.
The 3rd share allocation (15 shares, 15%) belongs to 1 entity, namely:
Moore, Fraser Andrew, located at Sockburn, Christchurch (an individual).
Previous addresses
Address: Level 5, 229 Moray Place, Dunedin, 9016 New Zealand
Registered & physical address used from 07 Apr 2008 to 21 Mar 2017
Address: Harvie Green Wyatt, Chartered Accountants, Level 5,229 Moray Place, Dunedin
Physical & registered address used from 20 Oct 2004 to 07 Apr 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70 | |||
Individual | Moore, Glenda Mary |
Hunter Waimate 7978 New Zealand |
20 Oct 2004 - |
Individual | Moore, Ian Greig |
Hunter Waimate 7978 New Zealand |
20 Oct 2004 - |
Shares Allocation #2 Number of Shares: 15 | |||
Individual | Petronelli, Emily Anne |
Onetangi Waiheke Island 1081 New Zealand |
31 Jul 2006 - |
Shares Allocation #3 Number of Shares: 15 | |||
Individual | Moore, Fraser Andrew |
Sockburn Christchurch 8042 New Zealand |
20 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moore, Hamish Keith |
Rd 8 Waimate 7978 New Zealand |
31 Jul 2006 - 31 Jul 2023 |
Individual | Moore, Greig Douglas |
Hunter Waimate 7978 New Zealand |
20 Oct 2004 - 31 Jul 2023 |
Ian Greig Moore - Director
Appointment date: 20 Oct 2004
Address: Hunter, Waimate, 7978 New Zealand
Address used since 15 Mar 2016
Fraser Andrew Moore - Director
Appointment date: 20 Oct 2004
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 10 Mar 2021
Address: West Melton, West Melton, 7618 New Zealand
Address used since 01 Mar 2017
Emily Anne Petronelli - Director
Appointment date: 21 Jul 2023
Address: Waiheke Island, 1081 New Zealand
Address used since 21 Jul 2023
Greig Douglas Moore - Director (Inactive)
Appointment date: 20 Oct 2004
Termination date: 21 Jul 2023
Address: Hunter, Waimate, 7978 New Zealand
Address used since 10 Oct 2016
Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place
Farm 18 Limited
Level 1, 205 Princes Street
Lasered By Lynette Limited
Level 1, 243 Princes Street
Ben Ledi Farming Limited
Level 5, 229 Moray Place
Hbx Limited
Level 3, 258 Stuart Street
B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon