Lindis Management Limited, a registered company, was incorporated on 30 May 2003. 9429035977575 is the NZ business identifier it was issued. The company has been managed by 4 directors: Simon Laidlaw Carter - an active director whose contract started on 01 Nov 2021,
Jonathan Robin Bredin - an active director whose contract started on 01 Nov 2021,
Stephen John Rodgers - an inactive director whose contract started on 01 Sep 2005 and was terminated on 01 Nov 2021,
Mark Graeme Kirkland - an inactive director whose contract started on 30 May 2003 and was terminated on 01 Nov 2008.
Last updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: 151 Princes Street, Dunedin Central, Dunedin, 9016 (types include: physical, service).
Lindis Management Limited had been using 83 Moray Place, Dunedin Central, Dunedin as their physical address up until 14 Oct 2016.
Former names used by this company, as we managed to find at BizDb, included: from 30 May 2003 to 02 May 2022 they were named Home Transfer Centre Limited.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: 83 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 14 Oct 2014 to 14 Oct 2016
Address: 4th Floor, Rodgers House, 151-155 Princes Street, Dunedin New Zealand
Physical address used from 08 Dec 2008 to 14 Oct 2014
Address: Level Four Rodgers House, 151-155 Princes Street, Dunedin New Zealand
Registered address used from 08 Dec 2008 to 14 Oct 2014
Address: 2nd Floor, Rodgers House, 151-155 Princes Street, Dunedin
Physical & registered address used from 22 Sep 2005 to 08 Dec 2008
Address: 2nd Floor, Kirkland Chambers, 83 Moray Place, Dunedin
Registered & physical address used from 30 May 2003 to 22 Sep 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Bredin, Jonathan Robin |
Havelock North Havelock North 4130 New Zealand |
01 Nov 2021 - |
Individual | Maulder, Danielle Claudine |
Havelock North Havelock North 4130 New Zealand |
05 May 2022 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Carter, Simon Laidlaw |
Saint Clair Dunedin 9012 New Zealand |
01 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rodgers, Stephen John |
Cromwell 9384 New Zealand |
29 Nov 2005 - 01 Nov 2021 |
Individual | Moore, Evan Richard |
Clyde Clyde 9330 New Zealand |
29 Nov 2005 - 01 Nov 2021 |
Individual | Rodgers, Stephen John |
Cromwell 9384 New Zealand |
29 Nov 2005 - 01 Nov 2021 |
Individual | Moore, Kay Margaret |
South Dunedin Dunedin 9012 New Zealand |
20 Dec 2017 - 01 Nov 2021 |
Individual | Dunn, Timothy John |
Opoho Dunedin New Zealand |
14 Oct 2009 - 10 Feb 2017 |
Individual | Moore, Evan Richard |
South Dunedin Dunedin 9012 New Zealand |
29 Nov 2005 - 01 Nov 2021 |
Individual | Rodgers, Christie Robyn |
Dunedin New Zealand |
14 Oct 2009 - 01 Nov 2021 |
Individual | Kirkland, Mark Graeme |
St Clair Dunedin |
30 May 2003 - 29 Nov 2005 |
Simon Laidlaw Carter - Director
Appointment date: 01 Nov 2021
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 01 Nov 2021
Jonathan Robin Bredin - Director
Appointment date: 01 Nov 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 21 Dec 2021
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 01 Nov 2021
Stephen John Rodgers - Director (Inactive)
Appointment date: 01 Sep 2005
Termination date: 01 Nov 2021
Address: Cromwell, 9384 New Zealand
Address used since 27 Feb 2020
Address: Dunedin, Otago, 9010 New Zealand
Address used since 01 Sep 2005
Address: Dunedin, Otago, 9016 New Zealand
Address used since 25 Oct 2017
Mark Graeme Kirkland - Director (Inactive)
Appointment date: 30 May 2003
Termination date: 01 Nov 2008
Address: St Clair, Dunedin,
Address used since 30 May 2003
Htc Trustees Limited
151 Princes Street
Drumsara Wines Limited
L4/151-155 Princess Street
Santa Parade Trust
151-155 Princes Street
U3a Dunedin Charitable Trust
C/o Rodgers & Associates
Elle Perriam Trustee Limited
169 Princes Street
Kate Perriam Trustee Limited
169 Princes Street