Shortcuts

M & P Lintott Limited

Type: NZ Limited Company (Ltd)
9429038909184
NZBN
568166
Company Number
Registered
Company Status
Current address
139 Carlyle Street
Napier South
Napier 4110
New Zealand
Physical & registered & service address used since 21 Jun 2013
36 Bridge Street
Ahuriri
Napier 4110
New Zealand
Registered & service address used since 19 Oct 2023

M & P Lintott Limited, a registered company, was launched on 05 Jan 1993. 9429038909184 is the NZBN it was issued. The company has been managed by 7 directors: Michael Andrew Lintott - an active director whose contract started on 15 Mar 1993,
Philippa Ann Lintott - an active director whose contract started on 24 Aug 2010,
Caroline Tracey Logan - an inactive director whose contract started on 09 Aug 1994 and was terminated on 21 Aug 1997,
Vivienne Lintott - an inactive director whose contract started on 15 Mar 1993 and was terminated on 17 Feb 1997,
Allan David Probert - an inactive director whose contract started on 09 Aug 1994 and was terminated on 13 Dec 1996.
Last updated on 12 Apr 2024, the BizDb data contains detailed information about 1 address: 36 Bridge Street, Ahuriri, Napier, 4110 (category: registered, service).
M & P Lintott Limited had been using Oldershaw & Co, 139 Carlyle Street, Napier as their physical address up until 21 Jun 2013.
Previous aliases for this company, as we established at BizDb, included: from 18 Mar 1993 to 11 Mar 2021 they were called Carlyle Veterinary Clinic Limited, from 05 Jan 1993 to 18 Mar 1993 they were called G & D Myer Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 52 shares (52%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 48 shares (48%).

Addresses

Previous addresses

Address #1: Oldershaw & Co, 139 Carlyle Street, Napier New Zealand

Physical address used from 09 Aug 1999 to 21 Jun 2013

Address #2: 139 Carlyle Street, Napier

Physical address used from 09 Aug 1999 to 09 Aug 1999

Address #3: 139 Carlyle Street, Napier New Zealand

Registered address used from 22 Apr 1993 to 21 Jun 2013

Address #4: Cnr Raffles & Bower Streets, Napier

Registered address used from 21 Apr 1993 to 22 Apr 1993

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 52
Individual Lintott, Michael Andrew Rd 2
Napier

New Zealand
Shares Allocation #2 Number of Shares: 48
Individual Lintott, Philippa Anne Rd 2
Napier

New Zealand
Directors

Michael Andrew Lintott - Director

Appointment date: 15 Mar 1993

Address: Rd 2, Napier, 4182 New Zealand

Address used since 14 Jun 2004


Philippa Ann Lintott - Director

Appointment date: 24 Aug 2010

Address: Rd 2, Napier, 4182 New Zealand

Address used since 24 Aug 2010


Caroline Tracey Logan - Director (Inactive)

Appointment date: 09 Aug 1994

Termination date: 21 Aug 1997

Address: Marewa, Napier,

Address used since 09 Aug 1994


Vivienne Lintott - Director (Inactive)

Appointment date: 15 Mar 1993

Termination date: 17 Feb 1997

Address: Taradale,

Address used since 15 Mar 1993


Allan David Probert - Director (Inactive)

Appointment date: 09 Aug 1994

Termination date: 13 Dec 1996

Address: Marewa, Napier,

Address used since 09 Aug 1994


Gordon Leonard Myer - Director (Inactive)

Appointment date: 18 Dec 1992

Termination date: 06 Jan 1993

Address: Howick, Auckland,

Address used since 18 Dec 1992


Denise Joy Myer - Director (Inactive)

Appointment date: 18 Dec 1992

Termination date: 06 Jan 1993

Address: Howick, Auckland,

Address used since 18 Dec 1992

Nearby companies

Hunger Monger Limited
4 Chaucer Road

Minisuper Limited
167 Carlyle Street

Becoy Holdings Limited
22c Chaucer Road

7wnhb Regimental Association Incorporated
7 Faraday St

Artisan Dental Studio Limited
30 Faraday Street

Bay Canon Limited
104 Carlyle Street