Shortcuts

Linkar Holdings Limited

Type: NZ Limited Company (Ltd)
9429036829538
NZBN
1151551
Company Number
Registered
Company Status
Current address
249 Wicksteed Street
Whanganui
Whanganui 4500
New Zealand
Registered & physical & service address used since 03 Jun 2022
15 Mcglashen Avenue
Richmond
Richmond 7020
New Zealand
Registered & service address used since 11 Sep 2023

Linkar Holdings Limited, a registered company, was incorporated on 27 Jul 2001. 9429036829538 is the New Zealand Business Number it was issued. This company has been supervised by 3 directors: Karen Monica Byrne - an active director whose contract started on 27 Jul 2001,
Lindsay Philip Byrne - an active director whose contract started on 12 Oct 2010,
Dorothy Anne Lavelle - an inactive director whose contract started on 27 Jul 2001 and was terminated on 18 Jan 2005.
Last updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: 15 Mcglashen Avenue, Richmond, Richmond, 7020 (type: registered, service).
Linkar Holdings Limited had been using 249 Wicksteed Street, Whanganui, Whanganui as their registered address until 03 Jun 2022.
Former names used by the company, as we managed to find at BizDb, included: from 27 Jul 2001 to 01 Jul 2011 they were called Kids & Co Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 1 share (0.1%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 999 shares (99.9%).

Addresses

Previous addresses

Address #1: 249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand

Registered & physical address used from 07 Apr 2021 to 03 Jun 2022

Address #2: Suite 1, 249 Wicksteed Street, Wanganui, Wanganui, 4500 New Zealand

Physical & registered address used from 27 May 2013 to 07 Apr 2021

Address #3: 8 Memorial Avenue, Ilam, Christchurch, 8053 New Zealand

Registered address used from 15 May 2012 to 27 May 2013

Address #4: 8 Memorial Avenue, Ilam, Christchurch, 8053 New Zealand

Physical address used from 14 May 2012 to 27 May 2013

Address #5: Richard J Power, 79 Cambridge Terrace, Christchurch New Zealand

Physical address used from 11 Dec 2003 to 14 May 2012

Address #6: C/- Richard J Power, 61 Cambridge Terrace, Christchurch

Physical address used from 27 Jul 2001 to 11 Dec 2003

Address #7: 30 Lake Terrace Road, Christchurch New Zealand

Registered address used from 27 Jul 2001 to 15 May 2012

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 07 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Byrne, Lindsay Philip Northwood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Byrne, Karen Monica Northwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lavelle, Dorothy Anne Christchurch
Directors

Karen Monica Byrne - Director

Appointment date: 27 Jul 2001

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 26 Mar 2021

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 28 Mar 2019

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 23 Mar 2016

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 06 Mar 2018


Lindsay Philip Byrne - Director

Appointment date: 12 Oct 2010

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 26 Mar 2021

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 28 Mar 2019

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 12 Oct 2010

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 06 Mar 2018


Dorothy Anne Lavelle - Director (Inactive)

Appointment date: 27 Jul 2001

Termination date: 18 Jan 2005

Address: Christchurch,

Address used since 27 Jul 2001

Nearby companies

Action Drainage And Construction Limited
249 Wicksteed Street

Dekx Limited
249 Wicksteed Street

Holford Trustee Limited
249 Wicksteed Street

Wanganui Finance Limited
249 Wicksteed Street

Steptoe's Tyres 2011 Limited
249 Wicksteed Street

Tututawa Trustees Limited
249 Wicksteed Street