Shortcuts

Lynfield Holdings Limited

Type: NZ Limited Company (Ltd)
9429039891495
NZBN
259135
Company Number
Registered
Company Status
Current address
149 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 05 Jun 2018
Level 3
47 Salisbury Street
Christchurch 8013
New Zealand
Registered & service address used since 10 Dec 2024

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1218500
Individual Snell, Garth Norman Kaiapoi
Kaiapoi
7630
New Zealand
Individual Dickey, Grant Edward Christchurch
Shares Allocation #2 Number of Shares: 1218500
Individual Dickey, Jennifer Ann Christchurch
Individual Snell, Garth Norman Kaiapoi
Kaiapoi
7630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sheldon, P J Christchurch
Directors

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

Nearby companies