Shortcuts

Lineham Group Limited

Type: NZ Limited Company (Ltd)
9429037998233
NZBN
876124
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671120
Industry classification code
Building, Residential - Renting Or Leasing - Other Than Holiday
Industry classification description
Current address
Po Box 40079
Glenfield
Auckland 0747
New Zealand
Postal address used since 28 Apr 2019
19 Highpeak Place
Wigram
Christchurch 8025
New Zealand
Registered & physical & service address used since 16 Feb 2021

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%).

Addresses

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

Contact info
64 27 2100153
Phone
barry@linehamgroup.co.nz
21 Apr 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 297
Individual Lineham, Barry Richard Wigram
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 3
Individual Lineham, Angela Jane Wigram
Christchurch
8025
New Zealand
Directors

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

Nearby companies

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

Similar companies

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