Lynton Limited, a registered company, was registered on 21 Apr 1999. 9429037602154 is the NZBN it was issued. The company has been supervised by 2 directors: Wayne Kenneth Pike - an active director whose contract started on 10 Jun 2015,
Alan Michael Cardy - an inactive director whose contract started on 21 Apr 1999 and was terminated on 19 Dec 2021.
Last updated on 23 Apr 2024, the BizDb database contains detailed information about 1 address: 247 Cameron Road, Tauranga, Tauranga, 3110 (type: physical, registered).
Lynton Limited had been using 19 Victoria Street, Cambridge as their registered address until 15 Mar 2016.
One entity controls all company shares (exactly 3000000 shares) - Cardy & Company Pty Limited - located at 3110, Bondi Junction, N S W 2022, Australia.
Previous addresses
Address: 19 Victoria Street, Cambridge, 3434 New Zealand
Registered & physical address used from 12 Mar 2010 to 15 Mar 2016
Address: Kpmg, 11th Floor, Kpmg Centre, 85 Alexandra Street, Hamilton
Registered & physical address used from 03 Apr 2006 to 12 Mar 2010
Address: Cronin Cullen Egan, 97 Edgecumbe Road, Tauranga
Physical & registered address used from 29 May 2003 to 03 Apr 2006
Address: Cronin Morton Adair, 97 Edgecumbe Road, Tauranga, Auckland
Registered address used from 22 May 2001 to 29 May 2003
Address: Cronin Morton-adair, 97 Edgecumbe Road, Tauranga, Auckland
Registered address used from 11 May 2001 to 22 May 2001
Address: Cronin Morton-adair, 97 Edgecumbe Road, Tauranga, Auckland
Physical address used from 11 May 2001 to 29 May 2003
Address: Cronin Morton Adair, 97 Edgecumbe Road, Tauranga, Auckland
Physical address used from 07 May 2001 to 07 May 2001
Address: C/- Cronin Morton-adair, Chartered Accountants, 15 First Ave, Tauranga
Registered address used from 24 Apr 2001 to 11 May 2001
Address: C/- Cronin Morton-adair, Chartered Accountants, 15 First Ave, Tauranga
Physical address used from 24 Apr 2001 to 07 May 2001
Address: C/- Cronin Morton-adair, Chartered Accountants, 15 First Ave, Tauranga
Registered address used from 12 Apr 2000 to 24 Apr 2001
Basic Financial info
Total number of Shares: 3000000
Annual return filing month: March
Financial report filing month: June
Annual return last filed: 20 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000000 | |||
Other (Other) | Cardy & Company Pty Limited |
Bondi Junction N S W 2022, Australia Australia |
21 Apr 1999 - |
Wayne Kenneth Pike - Director
Appointment date: 10 Jun 2015
Address: Cambridge, Cambridge, 3493 New Zealand
Address used since 10 Jun 2015
Alan Michael Cardy - Director (Inactive)
Appointment date: 21 Apr 1999
Termination date: 19 Dec 2021
ASIC Name: Cardy And Company Pty Ltd
Address: Bondi Junction, N S W 2022, Australia
Address used since 21 Apr 1999
Address: Bondi Junction, Nsw, 2022 Australia
Address: Bondi Junction, Nsw, 2022 Australia
Everlink Limited
247 Cameron Road
Ahipara Investments Limited
247 Cameron Road
Kiwiberry Te Puke Limited
247 Cameron Road
Cac Limited
247 Cameron Road
Lincoln Road Food Warehouse Limited
247 Cameron Road
Cameron Orchards Limited
247 Cameron Road