Shortcuts

Linbrook Holdings Limited

Type: NZ Limited Company (Ltd)
9429038727672
NZBN
620616
Company Number
Registered
Company Status
Current address
14 Glengoyne Place
Rototuna
Hamilton 3210
New Zealand
Registered address used since 23 Feb 2011
14 Glengoyne Place
Rototuna
Hamilton 3210
New Zealand
Physical & service address used since 21 Jun 2011
Anderson Accounting Ltd
Po Box 528
Cambridge 3450
New Zealand
Postal address used since 09 Jul 2019

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.

Addresses

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

Contact info
64 027 4969279
09 Jul 2019 Phone
advice@andersonaccounting.co.nz
09 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Galway, Thomas John Rd 1
Hamilton
3281
New Zealand
Directors

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

Nearby companies

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