Shortcuts

Line King Holdings Limited

Type: NZ Limited Company (Ltd)
9429041864371
NZBN
5751812
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
106 Vernon Terrace
Hillsborough
Christchurch 8022
New Zealand
Registered & physical address used since 21 May 2021

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Director Anthony David Patrickson Burnside
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Paul Szybiak Hillsborough
Christchurch
8022
New Zealand
Directors

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

Nearby companies

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

Similar companies

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