Lindy Owen Hr Limited was launched on 20 Aug 2004 and issued an NZ business identifier of 9429035220619. This registered LTD company has been supervised by 4 directors: Lindy Jody Owen - an active director whose contract started on 21 Apr 2015,
Donald James Peebles - an inactive director whose contract started on 20 Aug 2004 and was terminated on 21 Apr 2015,
David Paul Owen - an inactive director whose contract started on 20 Aug 2004 and was terminated on 21 Apr 2015,
David Kenneth Peebles - an inactive director whose contract started on 20 Aug 2004 and was terminated on 20 Sep 2007.
According to BizDb's data (updated on 20 Feb 2024), this company filed 1 address: 94 Disraeli Street, Sydenham, Christchurch, 8023 (category: registered, service).
Up to 07 Oct 2013, Lindy Owen Hr Limited had been using C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch as their physical address.
BizDb found other names for this company: from 13 Dec 2012 to 13 May 2015 they were named Bp2Go Ilam Limited, from 28 Feb 2007 to 13 Dec 2012 they were named Blenheim Road Warrant Centre Limited and from 20 Aug 2004 to 28 Feb 2007 they were named Supervalue Metro Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Owen, David Paul (an individual) located at Merivale, Christchurch postcode 8014.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Owen, Lindy Jody - located at Merivale, Christchurch.
Previous addresses
Address #1: C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 05 Jun 2012 to 07 Oct 2013
Address #2: E3 Business Accountants Ltd, Level 4, 10 Oxford Terrace, Christchurch 8011 New Zealand
Physical & registered address used from 15 Sep 2009 to 05 Jun 2012
Address #3: Wood Rivers Hawes & Co Ltd, Level 4, 10 Oxford Terrace, Christchurch
Registered & physical address used from 09 May 2007 to 15 Sep 2009
Address #4: Wood Rivers Hawes & Co Ltd, Level 6, 79-83 Hereford Street, Christchurch
Physical & registered address used from 20 Aug 2004 to 09 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 09 Mar 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Owen, David Paul |
Merivale Christchurch 8014 New Zealand |
20 Aug 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Owen, Lindy Jody |
Merivale Christchurch 8014 New Zealand |
13 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peebles, David Kenneth |
Mt Pleasant Christchurch |
20 Aug 2004 - 01 Jun 2006 |
Individual | Peebles, Donald James |
Avonhead Christchurch |
20 Aug 2004 - 13 May 2015 |
Lindy Jody Owen - Director
Appointment date: 21 Apr 2015
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Apr 2018
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 21 Apr 2015
Donald James Peebles - Director (Inactive)
Appointment date: 20 Aug 2004
Termination date: 21 Apr 2015
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 20 Aug 2004
David Paul Owen - Director (Inactive)
Appointment date: 20 Aug 2004
Termination date: 21 Apr 2015
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 01 Apr 2011
David Kenneth Peebles - Director (Inactive)
Appointment date: 20 Aug 2004
Termination date: 20 Sep 2007
Address: Mt Pleasant, Christchurch,
Address used since 01 Jun 2006
Young Baker Limited
94 Disraeli Street
Help Apps Limited
94 Disraeli Street
Sydenham Service Centre Limited
94 Disraeli Street
Trade In Centre Limited
94 Disraeli Street
Canterbury Concrete Specialists Limited
94 Disraeli Street
Boss Developments Limited
94 Disraeli Street