Linwood Contracting Nz Limited, a registered company, was launched on 29 Jul 2014. 9429041343319 is the number it was issued. "Building, house construction" (ANZSIC E301120) is how the company was categorised. This company has been managed by 6 directors: Drew French - an active director whose contract started on 02 Nov 2015,
Galina Ivanova - an inactive director whose contract started on 24 Jun 2019 and was terminated on 31 Dec 2019,
Galina Ivanova - an inactive director whose contract started on 29 Jul 2014 and was terminated on 01 Apr 2016,
Drew French - an inactive director whose contract started on 18 Aug 2015 and was terminated on 22 Oct 2015,
Drew French - an inactive director whose contract started on 29 Jul 2014 and was terminated on 17 Aug 2015.
Updated on 21 Apr 2024, BizDb's database contains detailed information about 4 addresses the company uses, specifically: Level 1, 147 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 1, 147 Quay Street, Auckland Central, Auckland, 1010 (physical address),
Level 1, 147 Quay Street, Auckland Central, Auckland, 1010 (service address),
Po Box 300786, Albany, Auckland, 0752 (postal address) among others.
Linwood Contracting Nz Limited had been using Unit B, 29 Peters Way, Silverdale, Auckland as their registered address up until 21 Jun 2022.
All company shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Ivanova, Galina (an individual) located at Auckland Central, Auckland postcode 1010,
French, Drew (a director) located at Auckland Central, Auckland postcode 1010,
Custodian Nominee Company Limited (an entity) located at Princes Wharf, 147 Quay Street, Auckland postcode 1010.
Other active addresses
Address #4: Level 1, 147 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical & service address used from 21 Jun 2022
Principal place of activity
Unit B, 29 Peters Way, Silverdale, Auckland, 0932 New Zealand
Previous addresses
Address #1: Unit B, 29 Peters Way, Silverdale, Auckland, 0932 New Zealand
Registered & physical address used from 13 Jun 2018 to 21 Jun 2022
Address #2: 85 Jordan Road, Rd 4, Warkworth, 0984 New Zealand
Physical & registered address used from 20 Sep 2016 to 13 Jun 2018
Address #3: 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 13 Aug 2015 to 20 Sep 2016
Address #4: 120b Albert Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 12 Aug 2015 to 13 Aug 2015
Address #5: 210 Greenhithe Road, Greenhithe, Auckland, 0632 New Zealand
Registered & physical address used from 29 Jul 2014 to 12 Aug 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Ivanova, Galina |
Auckland Central Auckland 1010 New Zealand |
24 Jul 2019 - |
Director | French, Drew |
Auckland Central Auckland 1010 New Zealand |
06 Jun 2019 - |
Entity (NZ Limited Company) | Custodian Nominee Company Limited Shareholder NZBN: 9429037982225 |
Princes Wharf, 147 Quay Street Auckland 1010 New Zealand |
29 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ivanova, Galina |
Silverdale Silverdale 0932 New Zealand |
29 Jul 2014 - 21 Jun 2019 |
Drew French - Director
Appointment date: 02 Nov 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 13 Jun 2022
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 05 Jun 2018
Address: Rd 4, Warkworth, 0984 New Zealand
Address used since 12 Dec 2016
Galina Ivanova - Director (Inactive)
Appointment date: 24 Jun 2019
Termination date: 31 Dec 2019
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 24 Jun 2019
Galina Ivanova - Director (Inactive)
Appointment date: 29 Jul 2014
Termination date: 01 Apr 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 04 Aug 2015
Drew French - Director (Inactive)
Appointment date: 18 Aug 2015
Termination date: 22 Oct 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 18 Aug 2015
Drew French - Director (Inactive)
Appointment date: 29 Jul 2014
Termination date: 17 Aug 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 04 Aug 2015
Drew Marshall French - Director (Inactive)
Appointment date: 29 Jul 2014
Termination date: 07 Apr 2015
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 29 Jul 2014
Strategised Investment Solutions Limited
120 Albert Street
Johnston Jones Consulting Limited
Level 8 (djt)
Greencroft Properties Limited
Level 8
Waterware Sales Limited
Level 8, Westpac Trust Tower
Privateer Limited
Level 19 Bdo Tower
Life Force Asia Pacific (nz) Pty Limited
120 Albert Street
2brothers Construction Limited
Level 2, 100 Mayoral Drive
Alaska Construction Limited
Level 29, 188 Quay Street
Leppard Construction Limited
Level 29, 188 Quay Street
Mm Building Limited
Level 7, 53 Fort St
Ridgewood Construction Limited
Level 10, 34 Shortland Street
Wallace Construction (2015) Limited
120 Albert Street