Lindford Industries Limited, a registered company, was registered on 31 Mar 1978. 9429040419091 is the New Zealand Business Number it was issued. This company has been supervised by 6 directors: Alan William Guilford - an active director whose contract started on 30 Nov 1992,
Noeleen Vera Hughes - an inactive director whose contract started on 20 Nov 1992 and was terminated on 26 Jun 2015,
Mary A Slattery - an inactive director whose contract started on 11 Apr 1983 and was terminated on 20 May 1992,
Brian Hooper - an inactive director whose contract started on 11 Apr 1983 and was terminated on 20 May 1992,
Gary K Guilford - an inactive director whose contract started on 11 Apr 1983 and was terminated on 20 May 1992.
Last updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: 6A Sydney Place, Whanganui, Whanganui, 4500 (category: physical, registered).
Lindford Industries Limited had been using 185 Marua Road, Ellerslie, Auckland as their registered address until 10 Aug 2020.
A single entity owns all company shares (exactly 20000 shares) - Guilford, Alan William - located at 4500, Wanganui, Wanganui.
Previous addresses
Address: 185 Marua Road, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 12 Nov 2012 to 10 Aug 2020
Address: 185 Marua Road, Ellerslie, Auckland 1051 New Zealand
Registered & physical address used from 01 Dec 2008 to 12 Nov 2012
Address: 130 Main Highway, Ellerslie, Auckland
Physical & registered address used from 25 Nov 2005 to 01 Dec 2008
Address: 2 Malvern Road, Onehunga, Auckland
Registered & physical address used from 03 Nov 2004 to 25 Nov 2005
Address: 23 Church Street, Onehunga, Auckland
Registered address used from 30 Nov 2001 to 03 Nov 2004
Address: 15 Alfred Street, Onehunga, Auckland
Physical address used from 29 Nov 2001 to 03 Nov 2004
Address: 23 Church Street, Onehunga, Auckland
Physical address used from 29 Nov 2001 to 29 Nov 2001
Address: 38 Galway Street, Takapuna, Auckland
Registered address used from 03 Dec 1993 to 30 Nov 2001
Address: C/o Spicer And Oppenheim, 1st Floor 17 Anzac Street, Takapuna, Auckland
Registered address used from 05 Oct 1992 to 03 Dec 1993
Basic Financial info
Total number of Shares: 20000
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Individual | Guilford, Alan William |
Wanganui Wanganui 4500 New Zealand |
31 Mar 1978 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hughes, Noeleen Vera |
Wanganui 4500 New Zealand |
31 Mar 1978 - 28 Aug 2015 |
Alan William Guilford - Director
Appointment date: 30 Nov 1992
Address: Wanganui, Wanganui, 4500 New Zealand
Address used since 28 Sep 2015
Noeleen Vera Hughes - Director (Inactive)
Appointment date: 20 Nov 1992
Termination date: 26 Jun 2015
Address: Wanganui, 4500 New Zealand
Address used since 08 May 2007
Mary A Slattery - Director (Inactive)
Appointment date: 11 Apr 1983
Termination date: 20 May 1992
Address: New Lynn,
Address used since 11 Apr 1983
Brian Hooper - Director (Inactive)
Appointment date: 11 Apr 1983
Termination date: 20 May 1992
Address: Henderson,
Address used since 11 Apr 1983
Gary K Guilford - Director (Inactive)
Appointment date: 11 Apr 1983
Termination date: 20 May 1992
Address: Henderson,
Address used since 11 Apr 1983
Jean L Wardle - Director (Inactive)
Appointment date: 11 Apr 1983
Termination date: 20 May 1992
Address: Mt Roskill,
Address used since 11 Apr 1983
Navin Hira & Co Limited
185 Marua Road
Swainston & Associates Trustee Co Limited
185 Marua Road
Msut Holdings Nz Limited
185 Marua Road
P W Construction Limited
185 Marua Road
Newstart 14 Limited
185 Marua Road
Alert Locksmiths Limited
185b Marua Road