Shortcuts

Lingham Holdings Limited

Type: NZ Limited Company (Ltd)
9429040309088
NZBN
147031
Company Number
Registered
Company Status
Current address
22 Jellicoe Street
Freemans Bay
Auckland 1010 New Zealand
Physical & service & registered address used since 07 Dec 2009
Po Box 443
Shortland Street
Auckland 1140
New Zealand
Postal address used since 08 Nov 2023
22 Jellicoe Street
Freemans Bay
Auckland 1010
New Zealand
Office & delivery address used since 08 Nov 2023


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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 3000
Entity (NZ Limited Company) Sanford Limited
Shareholder NZBN: 9429000010856
Freemans Bay
Auckland 1010

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Skeggs Corporation Limited
Shareholder NZBN: 9429040306032
Company Number: 147643
Entity Wilson Neill Finance Limited
Shareholder NZBN: 9429040318608
Company Number: 145091
Entity Wilson Neill Finance Limited
Shareholder NZBN: 9429040318608
Company Number: 145091
Entity Skeggs Corporation Limited
Shareholder NZBN: 9429040306032
Company Number: 147643

Ultimate Holding Company

29 Nov 2004
Effective Date
Sanford Limited
Name
Ltd
Type
40963
Ultimate Holding Company Number
NZ
Country of origin
Directors

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