Shortcuts

Linton Flats Limited

Type: NZ Limited Company (Ltd)
9429040902876
NZBN
18964
Company Number
Registered
Company Status
Current address
31 Napier Street
Wellington 6022
New Zealand
Registered & physical & service address used since 09 May 2016

Linton Flats Limited, a registered company, was registered on 20 Jul 1966. 9429040902876 is the NZ business identifier it was issued. This company has been managed by 6 directors: Trevor Victor Quinlan - an active director whose contract began on 18 Jun 2011,
Charlotte Clair Brehaut - an inactive director whose contract began on 14 Oct 2008 and was terminated on 18 Jun 2011,
Maria Bell - an inactive director whose contract began on 16 Feb 1989 and was terminated on 14 Oct 2008,
Alister Doyle - an inactive director whose contract began on 16 Feb 1989 and was terminated on 01 May 2000,
Geraldine Battes - an inactive director whose contract began on 16 Feb 1989 and was terminated on 01 Apr 2000.
Last updated on 11 Apr 2024, our data contains detailed information about 1 address: 31 Napier Street, Wellington, 6022 (type: registered, physical).
Linton Flats Limited had been using Level 1, 50 Customhouse Quay, Wellington as their registered address up until 09 May 2016.
A total of 38000 shares are issued to 6 shareholders (4 groups). The first group consists of 9500 shares (25%) held by 1 entity. Moving on the second group includes 2 shareholders in control of 9500 shares (25%). Lastly the next share allocation (9500 shares 25%) made up of 2 entities.

Addresses

Previous addresses

Address: Level 1, 50 Customhouse Quay, Wellington New Zealand

Registered & physical address used from 21 Oct 2008 to 09 May 2016

Address: 99-105 Customhouse Quay, Level 2, Bdo House, Wellington

Physical address used from 28 Apr 2001 to 28 Apr 2001

Address: Level 2, Bdo House, 99 - 105 Customhouse Quay, Wellington

Registered & physical address used from 28 Apr 2001 to 21 Oct 2008

Address: 99-105 Customhouse Quay, Wellington

Physical address used from 04 May 1998 to 28 Apr 2001

Address: Bdo House, 99-105 Customhouse Quay, Wellington

Registered address used from 30 Jun 1997 to 28 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 38000

Annual return filing month: April

Annual return last filed: 28 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9500
Individual Hampton, Christopher James Miramar
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 9500
Individual Quinlan, Trevor Victor Miramar
Wellington
Individual Quinlan, Matilda Jane Miramar
Wellington
Shares Allocation #3 Number of Shares: 9500
Individual Tuohy, Terence John 57 Boulcott Street
Wellington
Individual Tuohy, Christopher Norman Hataitai
Wellington

New Zealand
Shares Allocation #4 Number of Shares: 9500
Individual Taylor, Celia Helen Miramar
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Laloata, Nepo Miramar
Wellington
6022
New Zealand
Individual Brehart, Charlotte Clair 52 Park Road
Miramar, Wellington

New Zealand
Individual Doyle, Alister Kinchington Miramar
Wellington
Individual Greenhalgh, Joan Mary Miramar
Wellington

New Zealand
Individual Latham, Alexander Edward Flat 2
Miramar, Wellington
Individual Latham, Peter Raymond Island Bay
Wellington
Individual Kennard, Lois Elaine Island Bay
Wellington
Individual Bell, Maria Miramar
Wellington
Directors

Trevor Victor Quinlan - Director

Appointment date: 18 Jun 2011

Address: Miramar, Wellington, 6022 New Zealand

Address used since 18 Jun 2011


Charlotte Clair Brehaut - Director (Inactive)

Appointment date: 14 Oct 2008

Termination date: 18 Jun 2011

Address: 52 Park Road, Miramar, Wellington, 6022 New Zealand

Address used since 14 Oct 2008


Maria Bell - Director (Inactive)

Appointment date: 16 Feb 1989

Termination date: 14 Oct 2008

Address: Miramar, Wellington,

Address used since 16 Feb 1989


Alister Doyle - Director (Inactive)

Appointment date: 16 Feb 1989

Termination date: 01 May 2000

Address: Miramar, Wellington,

Address used since 16 Feb 1989


Geraldine Battes - Director (Inactive)

Appointment date: 16 Feb 1989

Termination date: 01 Apr 2000

Address: Maupuia, Wellington,

Address used since 16 Feb 1989


Davina Marment - Director (Inactive)

Appointment date: 16 Feb 1989

Termination date: 01 Apr 2000

Address: Miramar, Wellington,

Address used since 16 Feb 1989

Nearby companies

3 Cubed Limited
31 Napier Street

Pirini Holdings Limited
31 Napier Street

Welki Family Investments Limited
31 Napier Street

Bodysense Yoga Limited
31 Napier Street

Amarok Services Limited
31 Napier Street

A & R Ramji Limited
31 Napier Street