Line King Holdings Limited was registered on 28 Jul 2015 and issued a business number of 9429041864371. The registered LTD company has been supervised by 4 directors: Paul Szybiak - an active director whose contract started on 28 Jul 2015,
Anthony David Patrickson - an active director whose contract started on 28 Jul 2015,
Anthony David Patrickson - an inactive director whose contract started on 26 Sep 2017 and was terminated on 09 Jul 2020,
Aidan Raymond Cocker - an inactive director whose contract started on 06 Oct 2017 and was terminated on 08 Dec 2017.
As stated in BizDb's information (last updated on 08 Feb 2022), the company uses 1 address: 106 Vernon Terrace, Hillsborough, Christchurch, 8022 (category: registered, physical).
Until 21 May 2021, Line King Holdings Limited had been using 49 Holliss Avenue, Cashmere, Christchurch as their physical address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Anthony Patrickson (a director) located at Burnside, Christchurch postcode 8052.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Paul Szybiak - located at Hillsborough, Christchurch. Line King Holdings Limited has been classified as "Investment - residential property" (business classification L671150).
Previous addresses
Address: 49 Holliss Avenue, Cashmere, Christchurch, 8022 New Zealand
Physical address used from 07 May 2020 to 21 May 2021
Address: 49 Holliss Avenue, Cashmere, Christchurch, 8022 New Zealand
Registered address used from 08 May 2018 to 21 May 2021
Address: 88b Canon Street, St Albans, Christchurch, 8014 New Zealand
Registered address used from 30 Jun 2016 to 08 May 2018
Address: 88b Canon Street, St Albans, Christchurch, 8014 New Zealand
Physical address used from 30 Jun 2016 to 07 May 2020
Address: 34 Scruttons Road, Heathcote Valley, Christchurch, 8022 New Zealand
Physical & registered address used from 28 Jul 2015 to 30 Jun 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 13 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Anthony David Patrickson |
Burnside Christchurch 8052 New Zealand |
28 Jul 2015 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Paul Szybiak |
Hillsborough Christchurch 8022 New Zealand |
28 Jul 2015 - |
Paul Szybiak - Director
Appointment date: 28 Jul 2015
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 13 May 2021
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 28 Jul 2015
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 01 May 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 30 Apr 2018
Anthony David Patrickson - Director
Appointment date: 28 Jul 2015
Address: Burnside, Christchurch, 8052 New Zealand
Address used since 29 Apr 2020
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 28 Jul 2015
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 May 2017
Anthony David Patrickson - Director (Inactive)
Appointment date: 26 Sep 2017
Termination date: 09 Jul 2020
Address: Burnside, Christchurch, 8052 New Zealand
Address used since 29 Apr 2020
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 26 Sep 2017
Aidan Raymond Cocker - Director (Inactive)
Appointment date: 06 Oct 2017
Termination date: 08 Dec 2017
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 06 Oct 2017
Ezy Loans Limited
495b Madras Street
Rawlinson O'connell Limited
483c Madras Street
Amg Training Limited
483b Madras Street
Omni Online Limited
3/118 Bishop Street
Wakefield Mews Limited
483 Madras Street
Furkids 2006 Limited
109 Bishop Street
Ailabouni Properties Limited
115 Sherborne Street
Gcp Investments Limited
473c Manchester Street
Golden Boot Holdings Limited
88b Canon Street
Howcliffe Limited
115 Sherborne Street
Mjb Property Holdings Limited
115 Sherborne Street
Transport Planning Group Limited
115 Sherborne Street