General information

Lingham Holdings Limited

Type: NZ Limited Company (Ltd)
9429040309088
New Zealand Business Number
147031
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
3000
Total number of Shares
November
Annual return filing month
07 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 3000
Shareholder Name Address Period
Sanford Limited
Shareholder NZBN: 9429000010856
Entity (NZ Limited Company)
Freemans Bay
Auckland 1010
30 Nov 2004 - current

Historic shareholders

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

Ultimate Holding Company
Effective Date 29 Nov 2004
Name Sanford Limited
Type Ltd
Ultimate Holding Company Number 40963
Country of origin NZ
Location