Shortcuts

Linton Contracting Limited

Type: NZ Limited Company (Ltd)
9429035800903
NZBN
1383941
Company Number
Registered
Company Status
Current address
160 Spey Street
Invercargill 9810
New Zealand
Registered & physical & service address used since 16 Mar 2021

Linton Contracting Limited, a registered company, was started on 29 Aug 2003. 9429035800903 is the New Zealand Business Number it was issued. This company has been managed by 10 directors: Russell John Bradley - an active director whose contract started on 29 Aug 2003,
Peter James Morgan - an active director whose contract started on 30 May 2013,
Dean Mark Elder - an inactive director whose contract started on 18 May 2020 and was terminated on 04 Mar 2021,
Scott O'donnell - an inactive director whose contract started on 09 Jun 2020 and was terminated on 04 Mar 2021,
Brent Andrew Esler - an inactive director whose contract started on 16 Feb 2016 and was terminated on 09 Jun 2020.
Last updated on 26 Mar 2024, our data contains detailed information about 1 address: 160 Spey Street, Invercargill, 9810 (type: registered, physical).
Linton Contracting Limited had been using 35 Inglewood Road, Invercargill as their physical address up until 16 Mar 2021.
A total of 100 shares are issued to 4 shareholders (2 groups). The first group consists of 50 shares (50%) held by 2 entities. There is also a second group which consists of 2 shareholders in control of 50 shares (50%).

Addresses

Previous address

Address: 35 Inglewood Road, Invercargill New Zealand

Physical & registered address used from 29 Aug 2003 to 16 Mar 2021

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 18 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Morgan, Margaret Ann 62 Home Street
Winton
9720
New Zealand
Individual Morgan, Peter James 62 Home Street
Winton
9720
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Coombes, Michelle Jane Rd 4
Invercargill
9874
New Zealand
Individual Bradley, Russell John Rd 4
Invercargill
9874
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity G L Holdings Limited
Shareholder NZBN: 9429035825173
Company Number: 1374385
Individual Nicholl, David John Rd 4
Invercargill
9874
New Zealand
Entity H. W. Richardson Group Limited
Shareholder NZBN: 9429040260594
Company Number: 156054
Invercargill
Entity H. W. Richardson Group Limited
Shareholder NZBN: 9429040260594
Company Number: 156054
Entity H. W. Richardson Group Limited
Shareholder NZBN: 9429040260594
Company Number: 156054
Other P J Morgan And Macalisters Trustees Limited As Trustees For The Pergentesque Trust Winton
Winton
9720
New Zealand
Entity H. W. Richardson Group Limited
Shareholder NZBN: 9429040260594
Company Number: 156054
Invercargill
Entity H. W. Richardson Group Limited
Shareholder NZBN: 9429040260594
Company Number: 156054
Entity G L Holdings Limited
Shareholder NZBN: 9429035825173
Company Number: 1374385

Ultimate Holding Company

21 Jul 1991
Effective Date
H. W. Richardson Group Limited
Name
Ltd
Type
156054
Ultimate Holding Company Number
NZ
Country of origin
35 Inglewood Road
Invercargill New Zealand
Address
Directors

Russell John Bradley - Director

Appointment date: 29 Aug 2003

Address: Rd 4, Invercargill, 9874 New Zealand

Address used since 25 Nov 2009


Peter James Morgan - Director

Appointment date: 30 May 2013

Address: Waikiwi, Invercargill, 9810 New Zealand

Address used since 13 Nov 2013

Address: Winton, Winton, 9720 New Zealand

Address used since 01 Nov 2017


Dean Mark Elder - Director (Inactive)

Appointment date: 18 May 2020

Termination date: 04 Mar 2021

Address: Rd 1, Winton, 9781 New Zealand

Address used since 18 May 2020


Scott O'donnell - Director (Inactive)

Appointment date: 09 Jun 2020

Termination date: 04 Mar 2021

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 09 Jun 2020


Brent Andrew Esler - Director (Inactive)

Appointment date: 16 Feb 2016

Termination date: 09 Jun 2020

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 16 Feb 2016


Scott O'donnell - Director (Inactive)

Appointment date: 29 Aug 2003

Termination date: 15 Oct 2019

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 25 Nov 2009


Jocelyn Jane O'donnell - Director (Inactive)

Appointment date: 07 Feb 2006

Termination date: 15 Oct 2019

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 25 Nov 2009


Geoffrey Gordon Linton - Director (Inactive)

Appointment date: 29 Aug 2003

Termination date: 01 Sep 2012

Address: Wanaka, 9305 New Zealand

Address used since 25 Nov 2009


Peter John Carnahan - Director (Inactive)

Appointment date: 08 Apr 2005

Termination date: 07 Feb 2006

Address: Invercargill,

Address used since 08 Apr 2005


Harold William Richardson - Director (Inactive)

Appointment date: 29 Aug 2003

Termination date: 27 Mar 2005

Address: Invercargill,

Address used since 29 Aug 2003

Nearby companies

Cass St Recycling Limited
35 Inglewood Road

Readymix Limited
35 Inglewood Road

Cromwell Bulk Distribution Limited
35 Inglewood Road

Hwr Leasing Limited
35 Inglewood Road

Hwr Finance Limited
35 Inglewood Road

Hwr Property Limited
35 Inglewood Road