Rex Lynch Management Limited, a registered company, was launched on 23 Oct 1990. 9429039178619 is the NZ business number it was issued. "Administrative service nec" (business classification N729905) is how the company is classified. The company has been run by 4 directors: Rex William Gardiner Lynch - an active director whose contract began on 21 Apr 2009,
Sean O'hanlon - an inactive director whose contract began on 23 Oct 1990 and was terminated on 17 May 2009,
John Gerard Copeland - an inactive director whose contract began on 23 Oct 1990 and was terminated on 21 Apr 2009,
Brian Liam O'leary - an inactive director whose contract began on 02 Dec 1997 and was terminated on 31 Jul 2001.
Last updated on 31 Mar 2024, our data contains detailed information about 1 address: 71 Halswell Junction Road, Halswell, Christchurch, 8025 (category: postal, office).
Rex Lynch Management Limited had been using 32 St James Avenue,, Christchurch as their registered address up to 21 May 2013.
Previous aliases used by the company, as we established at BizDb, included: from 09 Jun 2007 to 21 Apr 2009 they were called Hare Kawau Limited, from 29 Apr 1999 to 09 Jun 2007 they were called Avon Glass Limited and from 23 Oct 1990 to 29 Apr 1999 they were called Avon Glass ( 1990) Limited.
A single entity controls all company shares (exactly 2000 shares) - Lynch, Rex William Gardiner - located at 8025, Halswell, Christchurch.
Principal place of activity
71 Halswell Junction Road, Halswell, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 32 St James Avenue,, Christchurch New Zealand
Registered address used from 28 Apr 2009 to 21 May 2013
Address #2: 32 St James Avenue, Papanui, Christchurch New Zealand
Physical address used from 19 Oct 2007 to 21 May 2013
Address #3: 24 Kawau Crescent, Christchurch
Registered address used from 12 Sep 2002 to 28 Apr 2009
Address #4: 51 Hare Street, Christchurch
Physical address used from 01 Jul 1997 to 19 Oct 2007
Address #5: 32 St James Avenue, Christchurch
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #6: 32 St James Avenue, Christchurch
Registered address used from 01 Jul 1997 to 12 Sep 2002
Basic Financial info
Total number of Shares: 2000
Annual return filing month: July
Annual return last filed: 15 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Lynch, Rex William Gardiner |
Halswell Christchurch 8025 New Zealand |
21 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'hanlon, Sean |
Christchurch |
23 Oct 1990 - 01 Jul 2011 |
Individual | Copeland, John Gerard |
Christchurch |
23 Oct 1990 - 01 Jul 2011 |
Rex William Gardiner Lynch - Director
Appointment date: 21 Apr 2009
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 03 Jul 2013
Sean O'hanlon - Director (Inactive)
Appointment date: 23 Oct 1990
Termination date: 17 May 2009
Address: Christchurch,
Address used since 23 Oct 1990
John Gerard Copeland - Director (Inactive)
Appointment date: 23 Oct 1990
Termination date: 21 Apr 2009
Address: Christchurch,
Address used since 23 Oct 1990
Brian Liam O'leary - Director (Inactive)
Appointment date: 02 Dec 1997
Termination date: 31 Jul 2001
Address: Christchurch,
Address used since 02 Dec 1997
The Beautiful Badger Company Limited
71 Halswell Junction Road
Aquabubbler (nz) Limited
71 Halswell Junction Road
Hurunui Bach Limited
71 Halswell Junction Road
Waterford Press (wa) Limited
71 Halswell Junction Road
John Lynch Management Limited
71 Halswell Junction Road
Dcm Contracting Limited
69 Halswell Junction Road
Cassels (hr) Limited
223 Sparks Road
Cyprus Enterprises Limited
50 Wilmers Road
Gallo Rosso Limited
476 Halswell Road
John Lynch Management Limited
71 Halswell Junction Road
Kippax Management Limited
11 Six Silvers Avenue
Trade Measure Limited
15 Hillbourne Street