Lingham Holdings Limited (NZBN 9429040309088) was started on 20 Nov 1957. 5 addresess are currently in use by the company: Po Box 443, Shortland Street, Auckland, 1140 (type: postal, office). 22 Jellicoe Street, Freemans Bay, Auckland had been their registered address, up until 07 Dec 2009. Lingham Holdings Limited used other aliases, namely: Skeggs Seafoods Limited from 20 Nov 1957 to 20 Aug 1991. 3000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 3000 shares (100% of shares), namely:
Sanford Limited (an entity) located at Freemans Bay, Auckland 1010. Our database was updated on 23 Apr 2024.
Current address | Type | Used since |
---|---|---|
22 Jellicoe Street, Freemans Bay, Auckland 1010 | Physical & service & registered | 07 Dec 2009 |
Po Box 443, Shortland Street, Auckland, 1140 | Postal | 08 Nov 2023 |
22 Jellicoe Street, Freemans Bay, Auckland, 1010 | Office & delivery | 08 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Paul John Alston
Mount Eden, Auckland, 1024
Address used since 26 Apr 2022 |
Director | 26 Apr 2022 - current |
Dean Campbell Mcintosh
Greenhithe, Auckland, 0632
Address used since 19 Mar 2013 |
Director | 19 Mar 2013 - 26 Apr 2022 |
Katherine Marie Turner
Greenlane, Auckland, 1051
Address used since 19 Sep 2020 |
Director | 19 Sep 2020 - 01 Oct 2021 |
Volker Kuntzsch
Glendowie, Auckland, 1071
Address used since 27 Feb 2020
Mission Bay, Auckland, 1071
Address used since 21 Apr 2015 |
Director | 25 Mar 2014 - 18 Sep 2020 |
Eric Francis Barratt
Auckland, 1010
Address used since 01 Dec 2010 |
Director | 12 Jul 2004 - 23 Dec 2013 |
Gillian Lesley Mcnamara
Mt Wellington, Auckland, 1062
Address used since 30 Nov 2010 |
Director | 12 Jul 2004 - 19 Mar 2013 |
Trevor Donald Scott
Dunedin,
Address used since 31 Jan 2003 |
Director | 24 Mar 1993 - 12 Jul 2004 |
Phillip Jeffrey Adkins
London S W 10, United Kingdom,
Address used since 30 Sep 1994 |
Director | 30 Sep 1994 - 12 Jul 2004 |
Sandra Elma Goodchild
Dunedin,
Address used since 07 Oct 1994 |
Director | 07 Oct 1994 - 09 Aug 2002 |
Richard Paul La Hood
Dunedin,
Address used since 16 Dec 1993 |
Director | 16 Dec 1993 - 01 Oct 1994 |
James Archibald Valentine
Dunedin,
Address used since 24 Mar 1993 |
Director | 24 Mar 1993 - 17 Dec 1993 |
David Cunningham Sharp
St Clair, Dunedin,
Address used since 08 Oct 1991 |
Director | 08 Oct 1991 - 07 May 1993 |
Russell Hendry
Dunedin,
Address used since 08 Oct 1991 |
Director | 08 Oct 1991 - 31 Mar 1993 |
Previous address | Type | Period |
---|---|---|
22 Jellicoe Street, Freemans Bay, Auckland | Registered & physical | 28 Jul 2004 - 07 Dec 2009 |
Level 6 Otago House, 475 Moray Place, Dunedin | Physical | 22 Aug 2002 - 28 Jul 2004 |
Level 6 Otago House, 475 Moray Place, Dunedin | Registered | 09 Aug 2002 - 28 Jul 2004 |
- | Physical | 17 Feb 1992 - 22 Aug 2002 |
Shareholder Name | Address | Period |
---|---|---|
Sanford Limited Shareholder NZBN: 9429000010856 Entity (NZ Limited Company) |
Freemans Bay Auckland 1010 |
30 Nov 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Skeggs Corporation Limited Shareholder NZBN: 9429040306032 Company Number: 147643 Entity |
20 Nov 1957 - 30 Nov 2004 | |
Wilson Neill Finance Limited Shareholder NZBN: 9429040318608 Company Number: 145091 Entity |
20 Nov 1957 - 30 Nov 2004 | |
Wilson Neill Finance Limited Shareholder NZBN: 9429040318608 Company Number: 145091 Entity |
20 Nov 1957 - 30 Nov 2004 | |
Skeggs Corporation Limited Shareholder NZBN: 9429040306032 Company Number: 147643 Entity |
20 Nov 1957 - 30 Nov 2004 |
Effective Date | 29 Nov 2004 |
Name | Sanford Limited |
Type | Ltd |
Ultimate Holding Company Number | 40963 |
Country of origin | NZ |
Sanford Limited 22 Jellicoe Street |
|
Seafood Paradise Limited 22 Jellicoe Street |
|
Marine Services Development Limited 22 Jellicoe Street |
|
Sanford Fish Market Limited 22 Jellicoe Street |
|
Auckland Seafood Festival Limited 22 Jellicoe Street |
|
The Northern Fisheries Management Stakeholder Company Limited 1st Floor |