Linc 2015 Limited, a registered company, was incorporated on 14 Dec 2015. 9429042114291 is the NZ business number it was issued. "Trustee service" (business classification K641965) is how the company was categorised. The company has been run by 4 directors: Alexandre Firioubine - an active director whose contract started on 20 Sep 2019,
Michael Anthony Tapsell - an inactive director whose contract started on 10 Feb 2016 and was terminated on 08 Jun 2023,
Siobhan Vanessa Cox - an inactive director whose contract started on 14 Dec 2015 and was terminated on 20 Sep 2019,
Alexandre Firioubine - an inactive director whose contract started on 14 Dec 2015 and was terminated on 09 Feb 2016.
Last updated on 13 Mar 2024, BizDb's database contains detailed information about 1 address: 8 Lambie Drive, Papatoetoe, Auckland, 2104 (types include: registered, physical).
Linc 2015 Limited had been using 15 Putney Way, Manukau City, Auckland as their registered address up to 05 Jul 2021.
One entity controls all company shares (exactly 100 shares) - Firioubine, Alexandre - located at 2104, R D 2, Katikati.
Previous address
Address: 15 Putney Way, Manukau City, Auckland, 2241 New Zealand
Registered & physical address used from 14 Dec 2015 to 05 Jul 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 26 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Firioubine, Alexandre |
R D 2 Katikati 3178 New Zealand |
14 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cox, Siobhan Vanessa |
R D 2 Katikati 3178 New Zealand |
14 Dec 2015 - 29 Apr 2021 |
Alexandre Firioubine - Director
Appointment date: 20 Sep 2019
Address: Rd 2, Aongatete, 3178 New Zealand
Address used since 20 Sep 2019
Michael Anthony Tapsell - Director (Inactive)
Appointment date: 10 Feb 2016
Termination date: 08 Jun 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 10 Feb 2016
Siobhan Vanessa Cox - Director (Inactive)
Appointment date: 14 Dec 2015
Termination date: 20 Sep 2019
Address: R D 2, Katikati, 3178 New Zealand
Address used since 09 Aug 2018
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 14 Dec 2015
Alexandre Firioubine - Director (Inactive)
Appointment date: 14 Dec 2015
Termination date: 09 Feb 2016
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 14 Dec 2015
Zammr Limited
15 Putney Way
Boehringer Ingelheim N Z Limited
Level 3, Boehringer Ingelheim Building
Maybeck Great Trustee Limited
2 Osterley Way
B Star Holdings Limited
2 Osterley Way
Vyoma Investments Limited
2 Osterley Way
Niu Fm Limited
Level4,2 Osterley Way,manukau 2104
Kristal Trustee Company Limited
15 Putney Way
Lcm 1941 Limited
Level 2 Merial Building
Maybeck Great Trustee Limited
2 Osterley Way
Om Sai Ram Trustee Company Limited
15 Putney Way
Phan Family Trustee Company Limited
15 Putney Way
Sehnert Trustee Company Limited
15 Putney Way, Manukau City