Shortcuts

Linnfield Property Limited

Type: NZ Limited Company (Ltd)
9429035157281
NZBN
1561473
Company Number
Registered
Company Status
Current address
Level 5, 229 Moray Place
Dunedin Central
Dunedin 9016
New Zealand
Physical & service & registered address used since 21 Mar 2017

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 70
Individual Moore, Glenda Mary Hunter
Waimate
7978
New Zealand
Individual Moore, Ian Greig Hunter
Waimate
7978
New Zealand
Shares Allocation #2 Number of Shares: 15
Individual Petronelli, Emily Anne Onetangi
Waiheke Island
1081
New Zealand
Shares Allocation #3 Number of Shares: 15
Individual Moore, Fraser Andrew Sockburn
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moore, Hamish Keith Rd 8
Waimate
7978
New Zealand
Individual Moore, Greig Douglas Hunter
Waimate
7978
New Zealand
Directors

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

Nearby companies

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