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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9500 | |||
Individual | Hampton, Christopher James |
Miramar Wellington 6022 New Zealand |
28 Jun 2011 - |
Shares Allocation #2 Number of Shares: 9500 | |||
Individual | Quinlan, Trevor Victor |
Miramar Wellington |
20 Jul 1966 - |
Individual | Quinlan, Matilda Jane |
Miramar Wellington |
20 Jul 1966 - |
Shares Allocation #3 Number of Shares: 9500 | |||
Individual | Tuohy, Terence John |
57 Boulcott Street Wellington |
20 Jul 1966 - |
Individual | Tuohy, Christopher Norman |
Hataitai Wellington New Zealand |
20 Jul 1966 - |
Shares Allocation #4 Number of Shares: 9500 | |||
Individual | Taylor, Celia Helen |
Miramar Wellington 6022 New Zealand |
01 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Laloata, Nepo |
Miramar Wellington 6022 New Zealand |
03 Apr 2017 - 01 May 2018 |
Individual | Brehart, Charlotte Clair |
52 Park Road Miramar, Wellington New Zealand |
15 Apr 2008 - 28 Jun 2011 |
Individual | Doyle, Alister Kinchington |
Miramar Wellington |
20 Jul 1966 - 19 Oct 2004 |
Individual | Greenhalgh, Joan Mary |
Miramar Wellington New Zealand |
28 Feb 2005 - 03 Apr 2017 |
Individual | Latham, Alexander Edward |
Flat 2 Miramar, Wellington |
19 Oct 2004 - 27 Apr 2006 |
Individual | Latham, Peter Raymond |
Island Bay Wellington |
19 Oct 2004 - 27 Apr 2006 |
Individual | Kennard, Lois Elaine |
Island Bay Wellington |
19 Oct 2004 - 27 Apr 2006 |
Individual | Bell, Maria |
Miramar Wellington |
20 Jul 1966 - 19 Oct 2004 |
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
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