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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 52 | |||
Individual | Lintott, Michael Andrew |
Rd 2 Napier New Zealand |
14 Jun 2004 - |
Shares Allocation #2 Number of Shares: 48 | |||
Individual | Lintott, Philippa Anne |
Rd 2 Napier New Zealand |
14 Jun 2004 - |
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
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