Shortcuts

Linpet Limited

Type: NZ Limited Company (Ltd)
9429040391724
NZBN
105828
Company Number
Removed
Company Status
Current address
62 Salford Crescent
Flat Bush
Auckland 2019
New Zealand
Physical & registered & service address used since 10 Sep 2015

Linpet Limited, a removed company, was started on 14 Jun 1979. 9429040391724 is the NZ business identifier it was issued. The company has been run by 2 directors: Helen Mary Musson - an active director whose contract began on 17 Jan 1991,
Peter William Musson - an inactive director whose contract began on 17 Jan 1991 and was terminated on 30 Jul 2021.
Updated on 03 Dec 2023, our data contains detailed information about 1 address: 62 Salford Crescent, Flat Bush, Auckland, 2019 (type: physical, registered).
Linpet Limited had been using 62 Salford Crescent, Flat Bush, Auckland as their registered address up to 10 Sep 2015.
More names for this company, as we identified at BizDb, included: from 14 Jun 1979 to 03 Aug 2004 they were named Linpet Investments Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: 62 Salford Crescent, Flat Bush, Auckland, 2016 New Zealand

Registered & physical address used from 21 Aug 2014 to 10 Sep 2015

Address: 17 Canterbury Park Lane, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 27 Sep 2011 to 21 Aug 2014

Address: 17 Canterbury Park Lane, Ellerslie, Auckland New Zealand

Registered address used from 16 Aug 2001 to 27 Sep 2011

Address: 17 Canterbury Park Plane, Avondale, Auckland

Registered address used from 16 Aug 2001 to 16 Aug 2001

Address: 256 St Heliers Bay Road, Unit One, 54 Heliers Bay, Auckland 1005

Physical address used from 09 Aug 2001 to 09 Aug 2001

Address: 256 St Heliers Bay Road, Unit One, St Heliers Bay, Auckland

Registered address used from 09 Aug 2001 to 16 Aug 2001

Address: 17 Canterbury Park Lane, Avondale, Auckland New Zealand

Physical address used from 09 Aug 2001 to 27 Sep 2011

Address: Unit 1, 1 Conrad Drive, Remuera, Auckland

Physical address used from 01 Sep 1998 to 09 Aug 2001

Address: Unit 1, 1 Conrad Drive, Remuera

Registered address used from 10 Jun 1998 to 09 Aug 2001

Address: 189 Portland Road, Remuera, Auckland

Registered address used from 21 Sep 1996 to 10 Jun 1998

Address: First Floor, Asb Building, 106 Karangahape Rd, Auckland

Registered address used from 31 Oct 1994 to 21 Sep 1996

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 15 Aug 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Musson, Helen Mary Flat Bush
Auckland
2019
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Musson, Peter William Flat Bush
Auckland
2019
New Zealand
Directors

Helen Mary Musson - Director

Appointment date: 17 Jan 1991

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 21 Aug 2017

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 13 Aug 2014


Peter William Musson - Director (Inactive)

Appointment date: 17 Jan 1991

Termination date: 30 Jul 2021

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 13 Aug 2014

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 21 Aug 2017

Nearby companies

Ethan Restaurant Limited
6 Amapur Place

Chen & Ng (no.2 ) Limited
2 Salford Crescent

Nz Pure International Limited
264 Murphys Road

M.y Cars Limited
45 Salford Crescent

Shelter Aotearoa Investments Limited
16 Amapur Place

Shrinath Trading Limited
312 Ormiston Road