Lindal Cedar Homes (Nz) Limited, a registered company, was incorporated on 09 May 1994. 9429038727764 is the NZBN it was issued. "Test and exam development and evaluation, educational" (business classification P822030) is how the company is categorised. The company has been run by 6 directors: Robert John Montgomery - an active director whose contract started on 09 May 1994,
Patrick Mchugh - an active director whose contract started on 09 May 1994,
William Barry Montgomery - an active director whose contract started on 30 Jul 2012,
Kieren John Mallon - an inactive director whose contract started on 17 Mar 2011 and was terminated on 15 Jun 2011,
Rodney Mahon - an inactive director whose contract started on 09 May 1994 and was terminated on 17 Mar 2011.
Last updated on 09 Apr 2024, our database contains detailed information about 1 address: 136 Highland Drive, Acacia Bay Rd5, Taupo 3385, Taupo, 3385 (type: registered, physical).
Lindal Cedar Homes (Nz) Limited had been using 15A Barclay Street, Newlands, Wellington as their registered address up to 30 Jul 2020.
A total of 400 shares are issued to 5 shareholders (5 groups). The first group consists of 80 shares (20 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 120 shares (30 per cent). Finally there is the next share allocation (60 shares 15 per cent) made up of 1 entity.
Other active addresses
Address #4: 136 Highland Drive, Acacia Bay Rd5, Taupo 3385, Taupo, 3385 New Zealand
Registered address used from 30 Jul 2020
Principal place of activity
136 Highland Drive, Rd5 Taupo 3385, Taupo, 3385 New Zealand
Previous addresses
Address #1: 15a Barclay Street, Newlands, Wellington, 6037 New Zealand
Registered address used from 14 Jun 2017 to 30 Jul 2020
Address #2: 15a Barclay Street, Newlands, Wellington, 6037 New Zealand
Physical address used from 13 Jun 2017 to 02 Jul 2020
Address #3: 79 Boulcott Street, Wellington, 6014 New Zealand
Registered address used from 05 Jul 2013 to 14 Jun 2017
Address #4: 79 Boulcott Street, Wellington, 6014 New Zealand
Physical address used from 05 Jul 2013 to 13 Jun 2017
Address #5: L 2, 79 Boulcott Street, Wellington, Wellington, 6014 New Zealand
Registered & physical address used from 01 Jul 2013 to 05 Jul 2013
Address #6: L11, Grand Annexe, 84 Boulcott Street, Wellington, 6014 New Zealand
Physical & registered address used from 23 Jun 2011 to 01 Jul 2013
Address #7: 41 Gordon Avenue, Milford New Zealand
Physical & registered address used from 01 Jul 1997 to 23 Jun 2011
Basic Financial info
Total number of Shares: 400
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Individual | Mchugh, Patrick |
Milford Auckland 0741 New Zealand |
09 May 1994 - |
Shares Allocation #2 Number of Shares: 120 | |||
Individual | Montgomery, Robert John |
Acacia Bay Rd 5 Taupo 3385 New Zealand |
09 May 1994 - |
Shares Allocation #3 Number of Shares: 60 | |||
Individual | Montgomery, Hayden Earle | 31 Aug 2012 - | |
Shares Allocation #4 Number of Shares: 80 | |||
Individual | Montgomery, William Barry |
Rd 10 Dargaville 0370 New Zealand |
31 Aug 2012 - |
Shares Allocation #5 Number of Shares: 60 | |||
Individual | Hudson, Robyn Lesley |
Beach Rd Auckland 0630 New Zealand |
31 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mahon, Rodney |
Glenfield New Zealand |
09 May 1994 - 07 Apr 2011 |
Individual | Henshaw, Terry |
Beachhaven |
09 May 1994 - 07 Apr 2011 |
Robert John Montgomery - Director
Appointment date: 09 May 1994
Address: Taupo 3385, 3385 New Zealand
Address used since 29 Jun 2020
Address: Newlands, Wellington, 6037 New Zealand
Address used since 25 Jun 2016
Patrick Mchugh - Director
Appointment date: 09 May 1994
Address: Milford, Auckland, 0620 New Zealand
Address used since 25 Jun 2016
William Barry Montgomery - Director
Appointment date: 30 Jul 2012
Address: Rd 10, Dargaville, 0370 New Zealand
Address used since 30 Jul 2012
Kieren John Mallon - Director (Inactive)
Appointment date: 17 Mar 2011
Termination date: 15 Jun 2011
Address: Glenfield, North Shore City, 0629 New Zealand
Address used since 17 Mar 2011
Rodney Mahon - Director (Inactive)
Appointment date: 09 May 1994
Termination date: 17 Mar 2011
Address: Glenfield,
Address used since 09 May 1994
Terry Henshaw - Director (Inactive)
Appointment date: 09 May 1994
Termination date: 14 Mar 2011
Address: Beachhaven, 0626 New Zealand
Address used since 09 May 1994
Vnz International Trade & Investment Limited
64 Kenmore Street
Labrador Properties Limited
21 Alder Place
Ally Solutions Limited
17 Bancroft Terrace
Tech Centric Limited
8b Dress Circle
Packs International Limited
68 Kenmore Street
Blue Light Wellington Limited
68 Kenmore Street
Aspeq Limited
191 High Street
Davidson Consulting Limited
26 St Johns Terrace
Learncoach Limited
85 Victoria Street
Learning World Limited
6 Archillies Close
Make & Mend Limited
141 Creswick Terrace