General information

Linkar Holdings Limited

Type: NZ Limited Company (Ltd)
9429036829538
New Zealand Business Number
1151551
Company Number
Registered
Company Status

Linkar Holdings Limited (New Zealand Business Number 9429036829538) was incorporated on 27 Jul 2001. 4 addresses are in use by the company: 15 Mcglashen Avenue, Richmond, Richmond, 7020 (type: registered, service). 249 Wicksteed Street, Whanganui, Whanganui had been their registered address, until 03 Jun 2022. Linkar Holdings Limited used more aliases, namely: Kids & Co Limited from 27 Jul 2001 to 01 Jul 2011. 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 1 share (0.1 per cent of shares), namely:
Byrne, Lindsay Philip (a director) located at Northwood, Christchurch postcode 8051. As far as the second group is concerned, a total of 1 shareholder holds 99.9 per cent of all shares (exactly 999 shares); it includes
Byrne, Karen Monica (an individual) - located at Northwood, Christchurch. The Businesscheck information was updated on 19 Apr 2024.

Current address Type Used since
249 Wicksteed Street, Whanganui, Whanganui, 4500 Registered & physical & service 03 Jun 2022
15 Mcglashen Avenue, Richmond, Richmond, 7020 Registered & service 11 Sep 2023
Directors
Name and Address Role Period
Karen Monica Byrne
Northwood, Christchurch, 8051
Address used since 26 Mar 2021
Northwood, Christchurch, 8051
Address used since 28 Mar 2019
Waimairi Beach, Christchurch, 8083
Address used since 23 Mar 2016
Parklands, Christchurch, 8083
Address used since 06 Mar 2018
Director 27 Jul 2001 - current
Lindsay Philip Byrne
Northwood, Christchurch, 8051
Address used since 26 Mar 2021
Northwood, Christchurch, 8051
Address used since 28 Mar 2019
Parklands, Christchurch, 8083
Address used since 12 Oct 2010
Parklands, Christchurch, 8083
Address used since 06 Mar 2018
Director 12 Oct 2010 - current
Dorothy Anne Lavelle
Christchurch,
Address used since 27 Jul 2001
Director 27 Jul 2001 - 18 Jan 2005
Addresses
Previous address Type Period
249 Wicksteed Street, Whanganui, Whanganui, 4500 Registered & physical 07 Apr 2021 - 03 Jun 2022
Suite 1, 249 Wicksteed Street, Wanganui, Wanganui, 4500 Physical & registered 27 May 2013 - 07 Apr 2021
8 Memorial Avenue, Ilam, Christchurch, 8053 Registered 15 May 2012 - 27 May 2013
8 Memorial Avenue, Ilam, Christchurch, 8053 Physical 14 May 2012 - 27 May 2013
Richard J Power, 79 Cambridge Terrace, Christchurch Physical 11 Dec 2003 - 14 May 2012
C/- Richard J Power, 61 Cambridge Terrace, Christchurch Physical 27 Jul 2001 - 11 Dec 2003
30 Lake Terrace Road, Christchurch Registered 27 Jul 2001 - 15 May 2012
Financial Data
Financial info
1000
Total number of Shares
March
Annual return filing month
07 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Byrne, Lindsay Philip
Director
Northwood
Christchurch
8051
29 May 2023 - current
Shares Allocation #2 Number of Shares: 999
Shareholder Name Address Period
Byrne, Karen Monica
Individual
Northwood
Christchurch
8051
27 Jul 2001 - current

Historic shareholders

Shareholder Name Address Period
Lavelle, Dorothy Anne
Individual
Christchurch
27 Jul 2001 - 29 Nov 2005
Location
Companies nearby
Action Drainage And Construction Limited
249 Wicksteed Street
Dekx Limited
249 Wicksteed Street
Holford Trustee Limited
249 Wicksteed Street
Wanganui Finance Limited
249 Wicksteed Street
Steptoe's Tyres 2011 Limited
249 Wicksteed Street
Tututawa Trustees Limited
249 Wicksteed Street