Lynch Builders Limited, a registered company, was started on 11 May 2004. 9429035418047 is the NZ business identifier it was issued. "E301120 Building, house construction" (business classification E301120) is how the company has been classified. This company has been managed by 1 director, named Stephen James Lynch - an active director whose contract began on 11 May 2004.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 7 addresses the company uses, namely: 75 Sandpiper Avenue, Point Wells, 0986 (registered address),
75 Sandpiper Avenue, Point Wells, 0986 (physical address),
75 Sandpiper Avenue, Point Wells, 0986 (service address),
75 Sandpiper Avenue, Point Wells, 0986 (office address) among others.
Lynch Builders Limited had been using 8 Shearwater Lane, Point Wells as their physical address up until 12 Apr 2021.
More names used by the company, as we established at BizDb, included: from 25 Aug 2004 to 03 Aug 2005 they were called Steve Lynch Construction Limited, from 11 May 2004 to 25 Aug 2004 they were called Steve Lynch Constructions & Developments Limited.
One entity owns all company shares (exactly 1000 shares) - Lynch, Stephen James - located at 0986, Point Wells.
Other active addresses
Address #4: 8 Shearwater Lane, Point Wells, 0986 New Zealand
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used from 03 Apr 2019
Address #5: 75 Sandpiper Avenue, Point Wells, 0986 New Zealand
Shareregister & other (Address For Share Register) & records & other (Address for Records) address used from 31 Mar 2021
Address #6: 75 Sandpiper Avenue, Point Wells, 0986 New Zealand
Office & delivery address used from 07 Apr 2021
Address #7: 75 Sandpiper Avenue, Point Wells, 0986 New Zealand
Registered & physical & service address used from 12 Apr 2021
Principal place of activity
75 Sandpiper Avenue, Point Wells, 0986 New Zealand
Previous addresses
Address #1: 8 Shearwater Lane, Point Wells, 0986 New Zealand
Physical & registered address used from 11 Apr 2019 to 12 Apr 2021
Address #2: 395b Beach Road, Mairangi Bay, Auckland, 0630 New Zealand
Registered & physical address used from 16 Apr 2018 to 11 Apr 2019
Address #3: 23 Catalina Crescent, Forrest Hill, Auckland, 0620 New Zealand
Physical & registered address used from 25 Oct 2017 to 16 Apr 2018
Address #4: Suite 4, 2b/1 William Pickering Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 04 Nov 2010 to 25 Oct 2017
Address #5: Building 1, Suite 4, 2b William Pickering Drive, Albany, Auckland New Zealand
Registered & physical address used from 11 May 2004 to 04 Nov 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Lynch, Stephen James |
Point Wells 0986 New Zealand |
11 May 2004 - |
Stephen James Lynch - Director
Appointment date: 11 May 2004
Address: Point Wells, 0986 New Zealand
Address used since 07 Apr 2021
Address: Point Wells, 0986 New Zealand
Address used since 03 Apr 2019
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 07 Apr 2018
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 19 Apr 2012
Desiracar Limited
395a Beach Road
Simon Mayhew Family & Sports Medicine Limited
1b Whitby Crescent
Anphil Services Limited
15 Whitby Crescent
Whitby Corporate Trustee Limited
Flat 1, 15 Whitby Crescent
Marama Ocean View Development Limited
385 Beach Road
Jyl International Limited
338 Beach Road
Beacon Construction 2016 Limited
Flat 1, 4 Kowhai Road
Cpcm Group Limited
368 Beach Road
Firm Construction Limited
14a Ramsgate Terrace
N.b.m Construct Limited
368 Beach Road
New Zealand Housing Exporters Limited
Level 1
Value Homes Limited
368 Beach Road