Linnell Building & Joinery Limited, a registered company, was launched on 23 Jul 1992. 9429038953514 is the business number it was issued. ""Carpentry, joinery - on construction projects"" (ANZSIC E324220) is how the company has been classified. This company has been run by 4 directors: Ivan John Linnell - an active director whose contract began on 23 Jul 1992,
Wayne Keith Startup - an inactive director whose contract began on 22 Mar 1996 and was terminated on 28 Aug 1997,
Ross William Chilton - an inactive director whose contract began on 23 Jul 1992 and was terminated on 22 Mar 1996,
Peter James Fraser - an inactive director whose contract began on 23 Jul 1992 and was terminated on 29 Feb 1996.
Updated on 14 Mar 2024, the BizDb data contains detailed information about 1 address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (type: registered, physical).
Linnell Building & Joinery Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their physical address up to 29 Aug 2019.
More names used by the company, as we established at BizDb, included: from 26 May 1998 to 30 Mar 2007 they were named Linnell Building & Joinery Limited, from 23 Jul 1992 to 26 May 1998 they were named Reconstruction Holdings Limited.
A total of 3000 shares are allocated to 3 shareholders (2 groups). The first group consists of 2999 shares (99.97%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (0.03%).
Previous addresses
Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Physical & registered address used from 09 Mar 2018 to 29 Aug 2019
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical & registered address used from 23 Sep 2013 to 09 Mar 2018
Address: Whk, 208-210 Avenue Road East, Hastings 4122 New Zealand
Registered & physical address used from 01 Apr 2010 to 23 Sep 2013
Address: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings
Registered & physical address used from 01 Aug 2007 to 01 Apr 2010
Address: Coffey Davidson Limited, 303n Karamu Road, Hastings
Physical & registered address used from 12 Mar 2003 to 01 Aug 2007
Address: Carr & Stanton Ltd, Chartered Accountants, 117 Queen Street East, Hastings
Physical address used from 25 Mar 2001 to 12 Mar 2003
Address: Carr & Stanton, Chartered Accountants, 117 Queen Street East, Hastings
Physical address used from 25 Mar 2001 to 25 Mar 2001
Address: Carr & Stanton, Chartered Accountants, 117 Queen Street East, Hastings
Registered address used from 25 Mar 2001 to 12 Mar 2003
Address: Richardson Epplett, Chartered Accountants, 120 Queen Street East, Hastings
Registered address used from 09 May 1994 to 25 Mar 2001
Basic Financial info
Total number of Shares: 3000
Annual return filing month: March
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2999 | |||
Entity (NZ Limited Company) | Hawkes Bay Nominees Limited Shareholder NZBN: 9429037387402 |
4th Floor, Tower Building Corner Railway & Lyndon Roads, Hastings 4122 New Zealand |
14 Sep 2018 - |
Individual | Linnell, Ivan John |
Saint Leonards Hastings 4120 New Zealand |
23 Jul 1992 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Linnell, Ivan John |
Saint Leonards Hastings 4120 New Zealand |
23 Jul 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Linnell, Ivan John |
Saint Leonards Hastings 4120 New Zealand |
09 Mar 2009 - 14 Sep 2018 |
Individual | Gresson, Jeremy Francis |
Rainbow Point Taupo 3330 New Zealand |
21 Mar 2007 - 14 Sep 2018 |
Ivan John Linnell - Director
Appointment date: 23 Jul 1992
Address: Hastings, 4120 New Zealand
Address used since 29 Apr 2016
Wayne Keith Startup - Director (Inactive)
Appointment date: 22 Mar 1996
Termination date: 28 Aug 1997
Address: Durham Drive, Havelock North,
Address used since 22 Mar 1996
Ross William Chilton - Director (Inactive)
Appointment date: 23 Jul 1992
Termination date: 22 Mar 1996
Address: Hastings,
Address used since 23 Jul 1992
Peter James Fraser - Director (Inactive)
Appointment date: 23 Jul 1992
Termination date: 29 Feb 1996
Address: Hastings,
Address used since 23 Jul 1992
Black Folder Limited
Building A, Level 1, Farming House
Poukawa Holdings Limited
211 Market Street
David Brownrigg Investments Limited
Farming House
Farming House Limited
211 Market Street South
Kiwiwines2u Limited
Building A, Level 1, Farming House
Brownrigg Agriculture Limited
211 Market Street South
Carkiri Construction Limited
101 Havelock Road
Fibre 1 Nz Limited
145 Meeanee Road
Fish Aberadi Limited
10 Tomoana Road
Krl Limited
478 Puketitiri Road
Mcl Joinery Limited
205 Hastings Street South
Short Construction Limited
68 Mt Erin Rd