Lindavid Limited, a registered company, was started on 07 Jul 1967. 9429040308494 is the number it was issued. This company has been run by 5 directors: David James Reid - an active director whose contract started on 04 Jul 1994,
Linda Anne Reid - an active director whose contract started on 29 Jun 2007,
Malcolm Douglas Reid - an inactive director whose contract started on 04 Jul 1994 and was terminated on 29 Jun 2007,
Kathleen Jessie Reid - an inactive director whose contract started on 26 Mar 1990 and was terminated on 04 Jul 1994,
Douglas James Reid - an inactive director whose contract started on 26 Mar 1990 and was terminated on 06 Mar 1993.
Last updated on 05 Nov 2018, our database contains detailed information about 1 address: 44 York Place, Dunedin Central, Dunedin, 9016 (category: physical, registered).
Lindavid Limited had been using 44 York Place, Dunedin Central, Dunedin as their physical address up to 19 Mar 2015.
Previous names used by this company, as we identified at BizDb, included: from 11 Mar 1997 to 04 Jul 2007 they were named Reids Joinery Limited, from 07 Jul 1967 to 11 Mar 1997 they were named Reids Joinery and Timber Limited.
A total of 40000 shares are allotted to 2 shareholders (2 groups). The first group includes 20000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 20000 shares (50%).
Previous addresses
Address #1: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 28 Mar 2011 to 19 Mar 2015
Address #2: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 28 Mar 2011 to 20 Mar 2013
Address #3: 44 York Place, Dunedin New Zealand
Physical & registered address used from 11 Jul 2007 to 28 Mar 2011
Address #4: Taylor Mclachlan Ltd, 44 York Place, Dunedin
Physical & registered address used from 22 May 2005 to 11 Jul 2007
Address #5: C/- Hunter Brocklebank, 56 York Place, Dunedin
Physical address used from 01 Apr 1998 to 22 May 2005
Address #6: 56 York Pl, Dunedin
Registered address used from 01 Jul 1996 to 22 May 2005
Basic Financial info
Total number of Shares: 40000
Annual return filing month: March
Annual return last filed: 27 Mar 2018
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20000 | |||
Individual | David James Reid |
Rd 26 Temuka 7986 New Zealand |
07 Jul 1967 - |
Shares Allocation #2 Number of Shares: 20000 | |||
Individual | Linda Anne Reid |
Rd 26 Temuka 7986 New Zealand |
07 Jul 1967 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Malcolm Douglas Reid |
Mosgiel |
07 Jul 1967 - 15 Mar 2005 |
Individual | Estate Of Douglas James Reid |
P O Box 9 Mosgiel |
07 Jul 1967 - 15 Mar 2005 |
Individual | Karen Ruth Reid |
Mosgiel |
07 Jul 1967 - 15 Mar 2005 |
David James Reid - Director
Appointment date: 04 Jul 1994
Address: Rd 26, Temuka, 7986 New Zealand
Address used since 20 Mar 2008
Linda Anne Reid - Director
Appointment date: 29 Jun 2007
Address: Rd 26, Temuka, 7986 New Zealand
Address used since 20 Mar 2008
Malcolm Douglas Reid - Director (Inactive)
Appointment date: 04 Jul 1994
Termination date: 29 Jun 2007
Address: Mosgiel,
Address used since 04 Jul 1994
Kathleen Jessie Reid - Director (Inactive)
Appointment date: 26 Mar 1990
Termination date: 04 Jul 1994
Address: Mosgiel,
Address used since 26 Mar 1990
Douglas James Reid - Director (Inactive)
Appointment date: 26 Mar 1990
Termination date: 06 Mar 1993
Address: Mosgiel,
Address used since 26 Mar 1990
Aberdeen St No1 Limited
44 York Place
Evathan Holdings Limited
44 York Place
Seejay Solutions Limited
44 York Place
New Gold Dream Limited
44 York Place
Element Limited
44 York Place
Fft Investments Limited
44 York Place