Linbrook Holdings Limited, a registered company, was started on 21 Feb 1994. 9429038727672 is the NZ business identifier it was issued. The company has been managed by 4 directors: Thomas John Galway - an active director whose contract started on 30 Mar 1994,
Stephen Rhys Davies - an inactive director whose contract started on 30 Mar 1994 and was terminated on 14 Oct 1999,
Mark Alexander Flyger - an inactive director whose contract started on 21 Feb 1994 and was terminated on 30 Mar 1994,
Martin Quinton Fine - an inactive director whose contract started on 22 Feb 1994 and was terminated on 30 Mar 1994.
Updated on 25 Apr 2024, our database contains detailed information about 1 address: Anderson Accounting Ltd, Po Box 528, Cambridge, 3450 (types include: postal, delivery).
Linbrook Holdings Limited had been using 23 Scott Street, Cambridge 3432 as their registered address up until 23 Feb 2011.
One entity controls all company shares (exactly 1000 shares) - Galway, Thomas John - located at 3450, Rd 1, Hamilton.
Other active addresses
Address #4: 14 Glengoyne Place, Rototuna, Hamilton, 3210 New Zealand
Delivery & office address used from 09 Jul 2019
Principal place of activity
14 Glengoyne Place, Rototuna, Hamilton, 3210 New Zealand
Previous addresses
Address #1: 23 Scott Street, Cambridge 3432 New Zealand
Registered address used from 27 Apr 2009 to 23 Feb 2011
Address #2: 23 Scott Street, Cambridge 3432 New Zealand
Physical address used from 27 Apr 2009 to 21 Jun 2011
Address #3: Anderson Accounting Ltd, 20 Milicich Place, Cambridge
Physical & registered address used from 08 May 2002 to 27 Apr 2009
Address #4: Hanaray Donaldson Limited, 1088 Victoria Street, Hamilton
Physical address used from 17 Apr 2001 to 08 May 2002
Address #5: Level 1, Drew Bullen House, 5 King Street, Hamilton
Registered address used from 17 Apr 2001 to 08 May 2002
Address #6: Level 1, Drew Bullen House, 5 King Street, Hamilton
Physical address used from 17 Apr 2001 to 17 Apr 2001
Address #7: Level 1, Drew Bullen House, Cnr King Street & Seddon Road, Hamilton
Registered address used from 30 Jun 1998 to 17 Apr 2001
Address #8: Level 1, Drew Bullen House, Cnr. King Street & Seddon Road, Hamilton
Physical address used from 30 Jun 1998 to 17 Apr 2001
Address #9: Level 1, Drew Flyger House, Cnr King Street & Seddon Road, Hamilton
Registered address used from 22 Jul 1997 to 30 Jun 1998
Address #10: 11 Auburn Street, Takapuna, Auckland
Registered address used from 20 May 1996 to 22 Jul 1997
Address #11: Level 1, Drew Flyger House, Cnr. King Street & Seddon Road, Hamilton
Physical address used from 22 Aug 1995 to 30 Jun 1998
Address #12: 5th Floor, Minolta House, Corner Princes, And Harwood Str, Hamilton
Registered address used from 12 Apr 1994 to 20 May 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Galway, Thomas John |
Rd 1 Hamilton 3281 New Zealand |
21 Feb 1994 - |
Thomas John Galway - Director
Appointment date: 30 Mar 1994
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 29 Jun 2022
Address: Rd 1, Kaukapakapa, 0871 New Zealand
Address used since 10 Jun 2013
Stephen Rhys Davies - Director (Inactive)
Appointment date: 30 Mar 1994
Termination date: 14 Oct 1999
Address: Silverdale, Auckland,
Address used since 30 Mar 1994
Mark Alexander Flyger - Director (Inactive)
Appointment date: 21 Feb 1994
Termination date: 30 Mar 1994
Address: Hamilton,
Address used since 21 Feb 1994
Martin Quinton Fine - Director (Inactive)
Appointment date: 22 Feb 1994
Termination date: 30 Mar 1994
Address: Hamilton,
Address used since 22 Feb 1994
Sinclair Scott Farms Limited
14 Glengoyne Place
Clairvale Farms (waikato) Limited
14 Glengoyne Place
Thistle Brae Holdings Limited
14 Glengoyne Place
Thistle Brae Construction Limited
14 Glengoyne Place
Anderson Accounting Limited
14 Glengoyne Place
Anniecad Limited
14 Glengoyne Place