Lingham Holdings Limited, a registered company, was started on 20 Nov 1957. 9429040309088 is the New Zealand Business Number it was issued. The company has been managed by 13 directors: Paul John Alston - an active director whose contract began on 26 Apr 2022,
Dean Campbell Mcintosh - an inactive director whose contract began on 19 Mar 2013 and was terminated on 26 Apr 2022,
Katherine Marie Turner - an inactive director whose contract began on 19 Sep 2020 and was terminated on 01 Oct 2021,
Volker Kuntzsch - an inactive director whose contract began on 25 Mar 2014 and was terminated on 18 Sep 2020,
Eric Francis Barratt - an inactive director whose contract began on 12 Jul 2004 and was terminated on 23 Dec 2013.
Updated on 14 Mar 2024, our database contains detailed information about 1 address: Po Box 443, Shortland Street, Auckland, 1140 (type: postal, office).
Lingham Holdings Limited had been using 22 Jellicoe Street, Freemans Bay, Auckland as their registered address up until 07 Dec 2009.
Past names for the company, as we identified at BizDb, included: from 20 Nov 1957 to 20 Aug 1991 they were called Skeggs Seafoods Limited.
One entity controls all company shares (exactly 3000 shares) - Sanford Limited - located at 1140, Freemans Bay, Auckland 1010.
Previous addresses
Address #1: 22 Jellicoe Street, Freemans Bay, Auckland
Registered & physical address used from 28 Jul 2004 to 07 Dec 2009
Address #2: Level 6 Otago House, 475 Moray Place, Dunedin
Physical address used from 22 Aug 2002 to 28 Jul 2004
Address #3: Level 6 Otago House, 475 Moray Place, Dunedin
Registered address used from 09 Aug 2002 to 28 Jul 2004
Address #4: -
Physical address used from 17 Feb 1992 to 22 Aug 2002
Basic Financial info
Total number of Shares: 3000
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Entity (NZ Limited Company) | Sanford Limited Shareholder NZBN: 9429000010856 |
Freemans Bay Auckland 1010 |
30 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Skeggs Corporation Limited Shareholder NZBN: 9429040306032 Company Number: 147643 |
20 Nov 1957 - 30 Nov 2004 | |
Entity | Wilson Neill Finance Limited Shareholder NZBN: 9429040318608 Company Number: 145091 |
20 Nov 1957 - 30 Nov 2004 | |
Entity | Wilson Neill Finance Limited Shareholder NZBN: 9429040318608 Company Number: 145091 |
20 Nov 1957 - 30 Nov 2004 | |
Entity | Skeggs Corporation Limited Shareholder NZBN: 9429040306032 Company Number: 147643 |
20 Nov 1957 - 30 Nov 2004 |
Ultimate Holding Company
Paul John Alston - Director
Appointment date: 26 Apr 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 26 Apr 2022
Dean Campbell Mcintosh - Director (Inactive)
Appointment date: 19 Mar 2013
Termination date: 26 Apr 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 19 Mar 2013
Katherine Marie Turner - Director (Inactive)
Appointment date: 19 Sep 2020
Termination date: 01 Oct 2021
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 19 Sep 2020
Volker Kuntzsch - Director (Inactive)
Appointment date: 25 Mar 2014
Termination date: 18 Sep 2020
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 27 Feb 2020
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 21 Apr 2015
Eric Francis Barratt - Director (Inactive)
Appointment date: 12 Jul 2004
Termination date: 23 Dec 2013
Address: Auckland, 1010 New Zealand
Address used since 01 Dec 2010
Gillian Lesley Mcnamara - Director (Inactive)
Appointment date: 12 Jul 2004
Termination date: 19 Mar 2013
Address: Mt Wellington, Auckland, 1062 New Zealand
Address used since 30 Nov 2010
Trevor Donald Scott - Director (Inactive)
Appointment date: 24 Mar 1993
Termination date: 12 Jul 2004
Address: Dunedin,
Address used since 31 Jan 2003
Phillip Jeffrey Adkins - Director (Inactive)
Appointment date: 30 Sep 1994
Termination date: 12 Jul 2004
Address: London S W 10, United Kingdom,
Address used since 30 Sep 1994
Sandra Elma Goodchild - Director (Inactive)
Appointment date: 07 Oct 1994
Termination date: 09 Aug 2002
Address: Dunedin,
Address used since 07 Oct 1994
Richard Paul La Hood - Director (Inactive)
Appointment date: 16 Dec 1993
Termination date: 01 Oct 1994
Address: Dunedin,
Address used since 16 Dec 1993
James Archibald Valentine - Director (Inactive)
Appointment date: 24 Mar 1993
Termination date: 17 Dec 1993
Address: Dunedin,
Address used since 24 Mar 1993
David Cunningham Sharp - Director (Inactive)
Appointment date: 08 Oct 1991
Termination date: 07 May 1993
Address: St Clair, Dunedin,
Address used since 08 Oct 1991
Russell Hendry - Director (Inactive)
Appointment date: 08 Oct 1991
Termination date: 31 Mar 1993
Address: Dunedin,
Address used since 08 Oct 1991
Sanford Limited
22 Jellicoe Street
Seafood Paradise Limited
22 Jellicoe Street
Marine Services Development Limited
22 Jellicoe Street
Sanford Fish Market Limited
22 Jellicoe Street
Auckland Seafood Festival Limited
22 Jellicoe Street
The Northern Fisheries Management Stakeholder Company Limited
1st Floor