Shortcuts

Lincoln Lagoon Limited

Type: NZ Limited Company (Ltd)
9429040567624
NZBN
83498
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
19 Matau Rise
Te Atatu Peninsula
Auckland 0610
New Zealand
Physical & registered & service address used since 07 Jul 2010
19 Matau Rise
Te Atatu Peninsula
Auckland 0610
New Zealand
Delivery & office address used since 17 Aug 2020
13 Kahakaha Lane
Hobsonville
Auckland 0616
New Zealand
Registered & service address used since 19 Dec 2023

Lincoln Lagoon Limited, a registered company, was started on 01 Mar 1972. 9429040567624 is the business number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company is categorised. The company has been managed by 17 directors: William James Magee - an active director whose contract began on 25 Jun 1991,
Harry Maessen - an active director whose contract began on 25 Jun 1991,
Kenneth George Teale - an active director whose contract began on 25 Jun 1991,
Johannes Hendrik Meulenberg - an active director whose contract began on 25 Jun 1991,
Jan Christiaan Tik - an active director whose contract began on 25 Jun 1991.
Updated on 31 Mar 2024, our database contains detailed information about 1 address: 13 Kahakaha Lane, Hobsonville, Auckland, 0616 (type: registered, service).
Lincoln Lagoon Limited had been using 55 Haycock Ave, Mt Roskill, Auckland as their registered address up until 07 Jul 2010.
A total of 6000 shares are allocated to 20 shareholders (10 groups). The first group consists of 600 shares (10%) held by 1 entity. Moving on the second group includes 3 shareholders in control of 600 shares (10%). Finally there is the 3rd share allotment (600 shares 10%) made up of 2 entities.

Addresses

Principal place of activity

19 Matau Rise, Te Atatu Peninsula, Auckland, 0610 New Zealand


Previous addresses

Address #1: 55 Haycock Ave, Mt Roskill, Auckland

Registered address used from 14 Aug 1998 to 07 Jul 2010

Address #2: 55 Haycock Avenue, Mt Roskill, Auckland New Zealand

Registered address used from 14 Aug 1998 to 14 Aug 1998

Address #3: 55 Haycock Avenue, Mt Roskill, Auckland New Zealand

Physical address used from 04 Jun 1997 to 07 Jul 2010

Address #4: 5 Williams Ave, Pakuranga, Auckland

Registered address used from 19 Sep 1991 to 14 Aug 1998

Contact info
64 9 8348964
Phone
dmwatt@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: August

Annual return last filed: 13 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Entity (NZ Limited Company) John Meulenberg Trustee Limited
Shareholder NZBN: 9429047389304
Dannemora
Auckland
2016
New Zealand
Shares Allocation #2 Number of Shares: 600
Individual Morris, Ian David Epsom
Auckland
1023
New Zealand
Individual Duffin, Marian Yolander Remuera
Auckland
1050
New Zealand
Director Duffin, John Robert Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 600
Director Watt, Mary Te Atatu Peninsula
Auckland

New Zealand
Individual Watt, Dennis Gordon Te Atatu Peninsula
Auckland
0610
New Zealand
Shares Allocation #4 Number of Shares: 600
Individual Teale, Kenneth George Mangawhai
0645
New Zealand
Shares Allocation #5 Number of Shares: 600
Individual Maessen, Maureen Patricia Kumeu
Kumeu
0810
New Zealand
Entity (NZ Limited Company) New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
191 Queen Street
Auckland
1010
New Zealand
Individual Maessen, Harry Kumeu
Kumeu
0810
New Zealand
Shares Allocation #6 Number of Shares: 600
Individual Maessen, Maureen Patricia Kumeu
Kumeu
0810
New Zealand
Director Tik, Jan Christiaan Glendene
Auckland
0602
New Zealand
Individual Tik, Donna Lynn Glendene
Waitakere
0602
New Zealand
Shares Allocation #7 Number of Shares: 600
Individual Cross, Diane Louise Huapai
Kumeu
0810
New Zealand
Individual Samusamuvodre, Lisa Rosalia Ana Huapai
Kumeu
0810
New Zealand
Individual Cross, Bruce Lawrence Huapai
Kumeu
0810
New Zealand
Shares Allocation #8 Number of Shares: 600
Individual Magee, William James Mangawhai

New Zealand
Shares Allocation #9 Number of Shares: 600
Individual Geurts, Gerarda Maria Rd 2
Henderson
0782
New Zealand
Individual Geurts, Theodorus Gerardus Rd 2
Henderson
0782
New Zealand
Shares Allocation #10 Number of Shares: 600
Individual Bakker, John Mount Roskill
Auckland
1042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bell, Robert Harold Manurewa

New Zealand
Individual Family Trust, John Meulenberg Mt Roskill
Auckland

New Zealand
Individual Meulenberg, Saskia Maria Dannemora
Auckland
2016
New Zealand
Individual Keuning, Gerardus Petrus Mangawhai

New Zealand
Entity Moespot Trustee Company Limited
Shareholder NZBN: 9429032435115
Company Number: 2200131
Entity Clearwater Products Limited
Shareholder NZBN: 9429040532844
Company Number: 88064
Individual Meulenberg, Johannes Hendrick Dannemora
Auckland
2016
New Zealand
Entity Smith & Partners Trustee Co. Limited
Shareholder NZBN: 9429037841515
Company Number: 909031
Lincoln North

New Zealand
Individual Trust, Moespot Ellerslie
Auckland
Individual Bakker, Nicholas Wilhelmus Massey
Auckland

New Zealand
Individual Trust, Jc-dl Family Glendene
Auckland

New Zealand
Individual Van Baardwijk, Johannes Bennardus Manurewa
Auckland
Entity Smith & Partners Trustee Co. Limited
Shareholder NZBN: 9429037841515
Company Number: 909031
Lincoln North

New Zealand
Entity Moespot Trustee Company Limited
Shareholder NZBN: 9429032435115
Company Number: 2200131
Entity Clearwater Products Limited
Shareholder NZBN: 9429040532844
Company Number: 88064
Individual Frederiksen, Tosca Lucia East Tamaki Heights
Manukau
2016
New Zealand
Individual Meulenberg, Alberta Adriana Antonia Dannemora
Auckland
2016
New Zealand
Directors

William James Magee - Director

Appointment date: 25 Jun 1991

Address: Mangawhai Heads, Mangawhai, 0505 New Zealand

Address used since 13 Aug 2017

Address: Mangawhai, 0583 New Zealand

Address used since 13 Aug 2015


Harry Maessen - Director

Appointment date: 25 Jun 1991

Address: Kumeu, Kumeu, 0810 New Zealand

Address used since 13 Aug 2015


Kenneth George Teale - Director

Appointment date: 25 Jun 1991

Address: Mangawhai Heads, Mangawhai, 0505 New Zealand

Address used since 13 Aug 2017

Address: Mangawahai, 0583 New Zealand

Address used since 13 Aug 2015


Johannes Hendrik Meulenberg - Director

Appointment date: 25 Jun 1991

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 13 Aug 2015

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 13 Aug 2017


Jan Christiaan Tik - Director

Appointment date: 25 Jun 1991

Address: Glendene, Auckland, 0602 New Zealand

Address used since 25 Jun 1991


Mary Watt - Director

Appointment date: 28 Feb 2009

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 13 Aug 2015


Bruce Lawrence Cross - Director

Appointment date: 16 Aug 2012

Address: Rd 1, Waimauku, 0881 New Zealand

Address used since 01 Jun 2021

Address: Huapai, Auckland, 0810 New Zealand

Address used since 13 Aug 2015

Address: Huapai, Kumeu, 0810 New Zealand

Address used since 13 Aug 2017


Theodorus Gerardus Geurts - Director

Appointment date: 03 Apr 2017

Address: Rd 2, Henderson, 0782 New Zealand

Address used since 03 Apr 2017


John Bakker - Director

Appointment date: 05 May 2019

Address: Mount Roskill, Auckland, 1042 New Zealand

Address used since 05 May 2019


John Robert Duffin - Director

Appointment date: 20 May 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 May 2021


Johannes Bennardus Van Baardwijk - Director (Inactive)

Appointment date: 28 Aug 1997

Termination date: 20 May 2021

Address: Manurewa, 2102 New Zealand

Address used since 13 Aug 2015

Address: Manurewa, Auckland, 2102 New Zealand

Address used since 13 Aug 2017


Nicholas Wilhelmus Bakker - Director (Inactive)

Appointment date: 25 Jun 1991

Termination date: 05 May 2019

Address: Massey, Waitakere, 0614 New Zealand

Address used since 31 Aug 2009


Robert Harold Bell - Director (Inactive)

Appointment date: 25 Jun 1991

Termination date: 03 Apr 2017

Address: Green Bay, Auckland, 0604 New Zealand

Address used since 01 Jan 2017


Gerardus Petrus Keuning - Director (Inactive)

Appointment date: 25 Jun 1991

Termination date: 16 Aug 2012

Address: Mangawhai,

Address used since 25 Jun 1991


Alie Bettink - Director (Inactive)

Appointment date: 10 Aug 1999

Termination date: 28 Feb 2009

Address: Henderson, Auckland,

Address used since 10 Aug 1999


Jacob Bettink - Director (Inactive)

Appointment date: 25 Jun 1991

Termination date: 10 Aug 1999

Address: Henderson, Auckland,

Address used since 25 Jun 1991


Hala Monica Tromp - Director (Inactive)

Appointment date: 01 Jun 1991

Termination date: 11 Jul 1997

Address: Glendene, Auckland,

Address used since 01 Jun 1991

Nearby companies
Similar companies

Alpha Pi Limited
26 Halyard Place

Apb 2012 Properties Limited
15 Matau Rise

Aza Investments Limited
11 Matau Rise

Dargmount Limited
3 Wakaroa Avenue

Meyers Enterprises Limited
8 Kawai Rise

Passand Limited
26 Halyard Place