Lineham Group Limited, a registered company, was started on 22 Sep 1997. 9429037998233 is the New Zealand Business Number it was issued. "Building, residential - renting or leasing - other than holiday" (ANZSIC L671120) is how the company was classified. This company has been supervised by 2 directors: Barry Richard Lineham - an active director whose contract began on 22 Sep 1997,
Angela Jane Lineham - an active director whose contract began on 29 Aug 2016.
Updated on 10 Mar 2024, BizDb's data contains detailed information about 2 addresses the company registered, namely: 19 Highpeak Place, Wigram, Christchurch, 8025 (registered address),
19 Highpeak Place, Wigram, Christchurch, 8025 (physical address),
19 Highpeak Place, Wigram, Christchurch, 8025 (service address),
Po Box 40079, Glenfield, Auckland, 0747 (postal address) among others.
Lineham Group Limited had been using 36A Onepoto Road, Hauraki, Auckland as their physical address up to 16 Feb 2021.
A total of 300 shares are issued to 2 shareholders (2 groups). The first group is comprised of 297 shares (99%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 3 shares (1%).
Principal place of activity
19 Highpeak Place, Wigram, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 36a Onepoto Road, Hauraki, Auckland, 0622 New Zealand
Physical & registered address used from 30 Sep 2019 to 16 Feb 2021
Address #2: 62 Killarney St, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 06 Aug 2018 to 30 Sep 2019
Address #3: 1/63a Beresford St, Bayswater, Auckland, 0622 New Zealand
Registered & physical address used from 27 Feb 2017 to 06 Aug 2018
Address #4: 42 Philomel Crescent, Bayswater, Auckland, 0622 New Zealand
Registered & physical address used from 03 May 2016 to 27 Feb 2017
Address #5: 11 Ascot Avenue, Narrow Neck, Auckland, 0624 New Zealand
Registered & physical address used from 05 May 2015 to 03 May 2016
Address #6: 282a Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 14 Feb 2014 to 05 May 2015
Address #7: 1d Park Ave, Takapuna, North Shore City, 0622 New Zealand
Registered & physical address used from 04 Apr 2012 to 14 Feb 2014
Address #8: 55a Bellbird Rise, Murrays Bay, North Shore City, 0630 New Zealand
Registered address used from 01 Dec 2010 to 04 Apr 2012
Address #9: 12/2 Campbell Rd, Takapuna, North Shore 0622 New Zealand
Registered address used from 23 Apr 2010 to 01 Dec 2010
Address #10: 9 Inlet Views, Stillwater, Auckland 0993
Registered address used from 04 Apr 2007 to 23 Apr 2010
Address #11: 37 Coastal Heights, Stillwater, Rd3 Silverdale
Registered address used from 28 Apr 2004 to 04 Apr 2007
Address #12: 66a Nile Rd, Milford, Auckland
Registered address used from 05 May 2003 to 28 Apr 2004
Address #13: Po Box 40079, Glenfield, Auckland New Zealand
Physical address used from 05 May 2003 to 04 Apr 2012
Address #14: Miller Dean Knight & Little, Level 5 Southmark House, 203-209 Willis Street, Wellington
Registered address used from 29 Jun 2001 to 05 May 2003
Address #15: 113a Barnard Street, Wadestown, Wellington
Physical address used from 29 Jun 2001 to 29 Jun 2001
Address #16: 22 Harbutt Ave, Mt Albert, Auckland
Physical address used from 29 Jun 2001 to 05 May 2003
Address #17: 113a Barnard Street, Wadestown, Wellington
Registered address used from 11 Apr 2000 to 29 Jun 2001
Address #18: 113a Barnard Street, Wadestown, Wellington
Registered address used from 23 Mar 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 300
Annual return filing month: April
Annual return last filed: 08 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 297 | |||
Individual | Lineham, Barry Richard |
Wigram Christchurch 8025 New Zealand |
21 Apr 2004 - |
Shares Allocation #2 Number of Shares: 3 | |||
Individual | Lineham, Angela Jane |
Wigram Christchurch 8025 New Zealand |
10 Dec 2008 - |
Barry Richard Lineham - Director
Appointment date: 22 Sep 1997
Address: Wigram, Christchurch, 8025 New Zealand
Address used since 06 Feb 2021
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 30 Sep 2019
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 19 Feb 2017
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 29 Jul 2018
Angela Jane Lineham - Director
Appointment date: 29 Aug 2016
Address: Wigram, Christchurch, 8025 New Zealand
Address used since 06 Feb 2021
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 19 Feb 2017
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 29 Jul 2018
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 30 Sep 2019
Stainless Machinings Limited
69 Beresford Street
Packard Trust Limited
73a Beresford Street
11 Degrees Entertainment Limited
73a Beresford Street
Opus Events Limited
73b Beresford Street
Opus Properties Limited
73b Beresford Street
Eve Events Limited
73b Beresford Street
3q Group Limited
16c Sydney Street
Mm Holdings (properties) Limited
60 Eversleigh Road
Muggle Limited
6 Coronation Street
Pedar Limited
3 Marine Terrace
Spiers Trustee Limited
69 Jutland Road
Suzanne Stickney Trustee Limited
46a Aramoana Avenue