Lindup Developments Limited, a registered company, was started on 16 Jul 1976. 9429039717535 is the NZBN it was issued. "Physiotherapy service" (business classification Q853310) is how the company is classified. This company has been supervised by 3 directors: Ashley Ray Lindup - an active director whose contract started on 27 Jun 2022,
Penelope Anne Lindup - an inactive director whose contract started on 16 Jul 1986 and was terminated on 28 Jun 2022,
Raymond Ernest Lindup - an inactive director whose contract started on 16 Jul 1986 and was terminated on 25 Aug 1997.
Last updated on 29 Mar 2024, our data contains detailed information about 1 address: 75 Arbor-Lea Avenue, Richmond, Richmond, 7020 (types include: physical, registered).
Lindup Developments Limited had been using 20 Oxford Street, Richmond as their physical address until 13 Jul 2022.
More names used by this company, as we identified at BizDb, included: from 17 Oct 1991 to 13 Dec 1999 they were called Lindup Motors Limited, from 16 Jul 1976 to 17 Oct 1991 they were called Lothlorien Elves Limited.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 5000 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 5000 shares (50 per cent).
Previous addresses
Address: 20 Oxford Street, Richmond, 7020 New Zealand
Physical & registered address used from 08 Oct 2019 to 13 Jul 2022
Address: 20 Oxford Street, Richmond, 7020 New Zealand
Physical & registered address used from 25 Oct 2013 to 08 Oct 2019
Address: Whk Richmond, Chartered Accountants, 20 Oxford Street, Richmond, Nelson, 7020 New Zealand
Physical & registered address used from 29 Sep 2011 to 25 Oct 2013
Address: Hintons Limited, Chartered Accountants, 20 Oxford Street, Richmond, Nelson New Zealand
Registered & physical address used from 14 Feb 2006 to 29 Sep 2011
Address: Messrs Hinton & Associates, 2nd Floor , Tasman Energy Building, 281 Queen Street, Richmond
Registered address used from 24 Apr 1997 to 14 Feb 2006
Address: Hinton & Associates, 2nd Floor, Tasman Energy Building, 281 Queen Street, Richmond, Nelson
Physical address used from 23 Apr 1997 to 14 Feb 2006
Address: C/ Meikle Hinton, 2nd Floor Bnz Building, 226 Trafalgar Street, Nelson
Registered address used from 20 Oct 1994 to 24 Apr 1997
Address: 10 Church Street, Nelson
Registered address used from 21 Feb 1992 to 20 Oct 1994
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Director | Lindup, Ashley Ray |
Richmond Richmond 7020 New Zealand |
28 Jun 2022 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Lindup, Penelope Anne |
Stoke Nelson 7011 New Zealand |
16 Jul 1976 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lindup, Raymond Ernest (estate Of) |
Stoke Nelson |
16 Jul 1976 - 02 Oct 2006 |
Ashley Ray Lindup - Director
Appointment date: 27 Jun 2022
Address: Richmond, Richmond, 7020 New Zealand
Address used since 27 Jun 2022
Penelope Anne Lindup - Director (Inactive)
Appointment date: 16 Jul 1986
Termination date: 28 Jun 2022
Address: Stoke, Nelson, 7011 New Zealand
Address used since 11 Sep 2015
Raymond Ernest Lindup - Director (Inactive)
Appointment date: 16 Jul 1986
Termination date: 25 Aug 1997
Address: Stoke, Nelson,
Address used since 16 Jul 1986
Ground Anchor Systems Limited
20 Oxford Street
Adcock Properties Limited
20 Oxford Street
Orauea Farm Management Limited
20 Oxford Street
Selbourne Limited
20 Oxford Street
Fried Eggs On Toast Limited
20 Oxford Street
Clements Windows And Doors Limited
20 Oxford Street
Atr Health Limited
58 Washbourn Drive
Big Wave Enterprises Limited
17 Isel Place
Dmc Physio Limited
20 Oxford Street
Lance Andrews Physiotherapy Limited
9a Manson Avenue
Physio At Home Limited
3 Holdaway Grove
The Physio Clinic Limited
13-17 Putaitai Street