Lynfield Holdings Limited, a registered company, was started on 11 Mar 1985. 9429039891495 is the number it was issued. The company has been supervised by 2 directors: Jennifer Ann Dickey - an active director whose contract began on 22 Mar 1991,
Grant Edward Dickey - an active director whose contract began on 22 Mar 1991.
Last updated on 08 Jun 2025, our data contains detailed information about 1 address: Level 3, 47 Salisbury Street, Christchurch, 8013 (type: registered, service).
Lynfield Holdings Limited had been using 156 Vagues Road, Northcote, Christchurch as their registered address until 05 Jun 2018.
A total of 2437000 shares are issued to 4 shareholders (2 groups). The first group consists of 1218500 shares (50%) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 1218500 shares (50%).
Previous addresses
Address #1: 156 Vagues Road, Northcote, Christchurch, 8052 New Zealand
Registered & physical address used from 14 Feb 2014 to 05 Jun 2018
Address #2: 16 Farnswood Place, Redwood, Christchurch, 8051 New Zealand
Physical & registered address used from 08 Jun 2012 to 14 Feb 2014
Address #3: Snell Consultants Limited, Level 3, 64 Cashel Street, Christchurch New Zealand
Registered & physical address used from 02 Jun 2009 to 08 Jun 2012
Address #4: Sue Sheldon Advisory, Level 3, 64 Cashel Street, Christchurch
Registered & physical address used from 26 Nov 2002 to 02 Jun 2009
Address #5: Crichton Horne & Associates, 109 Cambridge Terrace, Christchurch
Physical & registered address used from 08 Mar 2002 to 26 Nov 2002
Address #6: Peter J Sheldon, Chartered Accountant, Level 1, 192 St Asaph Str, Christchurch
Registered address used from 21 May 2001 to 08 Mar 2002
Address #7: Bayliss Sheldon, Level 4, 249 Madras Street, Christchurch
Physical address used from 21 May 2001 to 08 Mar 2002
Address #8: Peter J Sheldon, Chartered Accountant, Level 1, 192 St Asaph Str, Christchurch
Physical address used from 21 May 2001 to 21 May 2001
Address #9: Floor 11, 155 Worcester Street, Christchurch
Registered address used from 17 Nov 1997 to 21 May 2001
Address #10: Floo 11, 155 Worcester Street, Christchurch
Physical address used from 17 Nov 1997 to 21 May 2001
Address #11: -
Physical address used from 19 Feb 1992 to 17 Nov 1997
Address #12: Office Tower, 7th Floor, 776 Colombo Street, Christchurch
Registered address used from 10 Feb 1992 to 17 Nov 1997
Address #13: Bullock Taylor & Sheldon, 4 Oxford Tce, Christchurch
Registered address used from 26 Jun 1991 to 10 Feb 1992
Basic Financial info
Total number of Shares: 2437000
Annual return filing month: May
Annual return last filed: 26 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1218500 | |||
| Individual | Snell, Garth Norman |
Kaiapoi Kaiapoi 7630 New Zealand |
05 Feb 2014 - |
| Individual | Dickey, Grant Edward |
Christchurch |
11 Mar 1985 - |
| Shares Allocation #2 Number of Shares: 1218500 | |||
| Individual | Dickey, Jennifer Ann |
Christchurch |
11 Mar 1985 - |
| Individual | Snell, Garth Norman |
Kaiapoi Kaiapoi 7630 New Zealand |
05 Feb 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sheldon, P J |
Christchurch |
11 Mar 1985 - 05 Feb 2014 |
Jennifer Ann Dickey - Director
Appointment date: 22 Mar 1991
Address: Burnside, Christchurch, 8042 New Zealand
Address used since 05 May 2010
Grant Edward Dickey - Director
Appointment date: 22 Mar 1991
Address: Burnside, Christchurch, 8042 New Zealand
Address used since 05 May 2010
Covenant Bride Ministries
C/-judy Greer
Voltron Electrical Limited
8a Cavendish Road
Tony Mclean Electrical Limited
8a Cavendish Road
Gray Brothers Demolition Limited
61 Northcote Road
Metro Builders Limited
4 Phoenix Lane
Hitfit Christchurch Limited
113 Vagues Road