Lynnex Holdings Limited, a registered company, was incorporated on 11 Oct 1988. 9429039396273 is the business number it was issued. This company has been run by 2 directors: Martin Rex Cummings - an active director whose contract started on 11 Oct 1988,
Shirley Lyn Cummings - an inactive director whose contract started on 11 Oct 1988 and was terminated on 18 Oct 2012.
Updated on 16 Sep 2021, the BizDb database contains detailed information about 1 address: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Lynnex Holdings Limited had been using Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch as their physical address up to 18 Nov 2020.
One entity owns all company shares (exactly 100 shares) - Martin Cummings - located at 8011, Rd 5, Christchurch.
Previous addresses
Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 08 Feb 2017 to 18 Nov 2020
Address: Unit C, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 21 Mar 2012 to 08 Feb 2017
Address: Level 5, Forsyth Barr House, 764 Colombo Street, Christchurch, 8141 New Zealand
Physical & registered address used from 15 Feb 2011 to 21 Mar 2012
Address: Duns Limited, Level 16, 119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 29 Jan 2009 to 15 Feb 2011
Address: Level 16, 119 Armagh Street, Christchurch
Registered & physical address used from 22 Oct 2005 to 29 Jan 2009
Address: C/- Gavin Mould, 2nd Floor, 70 Gloucester Street, Christchurch
Physical address used from 21 Feb 2001 to 22 Oct 2005
Address: -
Physical address used from 21 Feb 2001 to 21 Feb 2001
Address: C/- Gavin Mould, 2nd Floor, 70 Gloucester
Registered address used from 21 Feb 2001 to 22 Oct 2005
Address: 70 Gloucester Street, Christchurch
Registered address used from 10 Feb 1997 to 21 Feb 2001
Address: C/o Weston Ward & Lascelles, 123 Worcester Street, Christchurch
Registered address used from 05 Nov 1992 to 10 Feb 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 13 Apr 2021
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Martin Rex Cummings |
Rd 5 Christchurch 7675 New Zealand |
11 Oct 1988 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Shirley Lyn Cummings |
Rd 5 Christchurch 7675 New Zealand |
11 Oct 1988 - 23 Jul 2013 |
Martin Rex Cummings - Director
Appointment date: 11 Oct 1988
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 16 May 2011
Shirley Lyn Cummings - Director (Inactive)
Appointment date: 11 Oct 1988
Termination date: 18 Oct 2012
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 15 May 2011
Cml Global Forwarding Limited
Unit 3, 15 Sir Gil Simpson Drive
P & R Cleaning Limited
Unit 3, 15 Sir Gil Simpson Drive
Devondale Estate Owners Society Incorporated
C/o Thompson Wentworth Limited
Studio 875 Limited
Unit 3, 15 Sir Gil Simpson Drive
Ristrom Packaging (2004) Limited
23 Sheffield Crescent
Jade Community Incorporated
19 Sheffield Crescent