Shortcuts

Linz Holdings Limited

Type: NZ Limited Company (Ltd)
9429038497551
NZBN
672125
Company Number
Registered
Company Status
Current address
5 Havelock Road
Havelock North
Havelock North 4130
New Zealand
Physical & registered & service address used since 14 Jun 2018

Linz Holdings Limited, a registered company, was registered on 05 Apr 1995. 9429038497551 is the NZBN it was issued. The company has been managed by 5 directors: Lindsay Campbell Pyne - an active director whose contract began on 05 Apr 1995,
Barbara Marian Pyne - an active director whose contract began on 08 May 1997,
Jonathan Mark Campbell Pyne - an active director whose contract began on 18 Jun 2020,
Alastair James Pyne - an active director whose contract began on 18 Jun 2020,
Richard Arkle Green - an inactive director whose contract began on 08 May 1997 and was terminated on 17 Jun 2020.
Updated on 24 Apr 2024, our database contains detailed information about 1 address: 5 Havelock Road, Havelock North, Havelock North, 4130 (category: physical, registered).
Linz Holdings Limited had been using Cnr Market & Eastborne Streets, Hastings as their registered address up until 14 Jun 2018.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: Cnr Market & Eastborne Streets, Hastings New Zealand

Registered & physical address used from 15 Jul 2003 to 14 Jun 2018

Address: C/- Russell Mcveagh Mckenzie Bartleet, Tower One The Shortland Centre, 51-53 Shortland Street, Auckland

Physical address used from 13 Nov 2000 to 13 Nov 2000

Address: C/- Russell Mcveagh Mckenzie Bartleet, Tower One The Shortland Centre, 51-53 Shortland Street, Auckland

Registered address used from 13 Nov 2000 to 15 Jul 2003

Address: Level 30, Royal & Sun Alliance Centre, 48 Shortland Street, Auckland

Physical address used from 13 Nov 2000 to 15 Jul 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Financial report filing month: March

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Pyne, Barbara Marian Rd 2
Ongaonga
4279
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Pyne, Lindsay Campbell Rd 2
Ongaonga
4279
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Green, Richard Arkle Remuera
Auckland
Directors

Lindsay Campbell Pyne - Director

Appointment date: 05 Apr 1995

Address: Rd 2, Ongaonga, 4279 New Zealand

Address used since 24 Feb 2022

Address: Riverside Bangkok, Charoenkrung Rd, Watprayakrai Bangkholame, Bangkok, 10120 Thailand

Address used since 18 May 2020

Address: 26 Charoenkrund Soi 70, Bangkholame, Bangkok, 10120 Thailand

Address used since 15 May 2017


Barbara Marian Pyne - Director

Appointment date: 08 May 1997

Address: Rd 2, Ongaonga, 4279 New Zealand

Address used since 18 May 2020

Address: 26 Charoenkrund Soi 70, Bangkholame, Bangkok, 10120 Thailand

Address used since 15 May 2017


Jonathan Mark Campbell Pyne - Director

Appointment date: 18 Jun 2020

Address: Rd 2, Ongaonga, 4279 New Zealand

Address used since 18 Jun 2020


Alastair James Pyne - Director

Appointment date: 18 Jun 2020

Address: Rd 2, Ongaonga, 4279 New Zealand

Address used since 18 Jun 2020


Richard Arkle Green - Director (Inactive)

Appointment date: 08 May 1997

Termination date: 17 Jun 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 May 1997

Nearby companies

Monowai Estate Limited
107 Market Street South

Halcyon Anaesthetic Services Limited
107 Market Street South

Williamswarn Holdings Limited
107 Market Street South

Sh 4 Trustee Limited
107 Market Street South

Amia Wellness Limited
107 Market Street

Dmd International Limited
107 Market Street South