Shortcuts

Lyne Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039647184
NZBN
332057
Company Number
Registered
Company Status
Current address
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered address used since 29 Sep 2021
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Physical & service address used since 18 Oct 2021

Lyne Enterprises Limited, a registered company, was started on 09 Feb 1987. 9429039647184 is the business number it was issued. This company has been supervised by 6 directors: Ella Valerie Lyne - an active director whose contract started on 27 Apr 1987,
Gregory Ronald Lyne - an active director whose contract started on 10 Aug 2020,
Neville Ewan Lyne - an active director whose contract started on 10 Aug 2020,
Janice Valerie Germann - an active director whose contract started on 10 Aug 2020,
Bruce Raymond Sheppard - an active director whose contract started on 08 May 2023.
Updated on 06 Jun 2025, the BizDb database contains detailed information about 1 address: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (type: physical, service).
Lyne Enterprises Limited had been using Floor 8, 57 Symonds Street, Grafton, Auckland as their registered address until 29 Sep 2021.
Other names used by this company, as we identified at BizDb, included: from 09 Feb 1987 to 09 Nov 1987 they were named Alcour Holdings Limited.
A total of 5000 shares are issued to 6 shareholders (2 groups). The first group consists of 1 share (0.02 per cent) held by 1 entity. There is also a second group which includes 5 shareholders in control of 4999 shares (99.98 per cent).

Addresses

Previous addresses

Address #1: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered address used from 17 Sep 2021 to 29 Sep 2021

Address #2: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical address used from 17 Sep 2021 to 18 Oct 2021

Address #3: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical & registered address used from 18 Jul 2007 to 17 Sep 2021

Address #4: Level 6, 57 Symonds Street, Auckland

Physical & registered address used from 23 Jul 2004 to 18 Jul 2007

Address #5: Level 6 L J Hooker House, 57-59 Symonds Street, Auckland

Registered & physical address used from 17 Jun 2002 to 23 Jul 2004

Address #6: 3rd Floor, F W Cave Bldg, 105 Anzac Ave, Auckland

Registered address used from 02 Sep 1993 to 17 Jun 2002

Address #7: 3rd Floor Customhouse, 50 Anzac Avenue, Auckland

Physical address used from 20 Feb 1992 to 17 Jun 2002

Address #8: 2rd Floor Customhouse, 50 Anzac Avenue, Auckland

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address #9: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: May

Annual return last filed: 14 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Lyne, Ella Valerie St Heliers
Auckland 1071

New Zealand
Shares Allocation #2 Number of Shares: 4999
Director Germann, Janice Valerie St Heliers
Auckland
1071
New Zealand
Director Lyne, Neville Ewan Grafton
Auckland
1010
New Zealand
Individual Leaning, Brian Allan Northcote
Auckland
0627
New Zealand
Individual Lyne, Ella Valerie St Heliers
Auckland 1071

New Zealand
Director Lyne, Gregory Ronald Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Whittington, Max Leonard Remuera
Auckland 1050

New Zealand
Individual Lyne, Ronald Charles St Heliers
Auckland 1071

New Zealand
Individual Sneyd, Harold James Mt Maunganui
Individual Porus, Jack Lee Remuera
Auckland
1050
New Zealand
Individual Lyne, Ronald Charles St Heliers
Auckland 1071

New Zealand
Directors

Ella Valerie Lyne - Director

Appointment date: 27 Apr 1987

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Jul 2011


Gregory Ronald Lyne - Director

Appointment date: 10 Aug 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Aug 2020


Neville Ewan Lyne - Director

Appointment date: 10 Aug 2020

Address: Grafton, Auckland, 1010 New Zealand

Address used since 10 Aug 2020


Janice Valerie Germann - Director

Appointment date: 10 Aug 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 10 Aug 2020


Bruce Raymond Sheppard - Director

Appointment date: 08 May 2023

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 08 May 2023


Ronald Charles Lyne - Director (Inactive)

Appointment date: 27 Apr 1987

Termination date: 20 Feb 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Jul 2011

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street