Linton Flats Limited (New Zealand Business Number 9429040902876) was launched on 20 Jul 1966. 2 addresses are in use by the company: 31 Napier Street, Wellington, 6022 (type: registered, physical). Level 1, 50 Customhouse Quay, Wellington had been their registered address, up until 09 May 2016. 38000 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 9500 shares (25% of shares), namely:
Hampton, Christopher James (an individual) located at Miramar, Wellington postcode 6022. When considering the second group, a total of 2 shareholders hold 25% of all shares (9500 shares); it includes
Quinlan, Trevor Victor (an individual) - located at Miramar, Wellington,
Quinlan, Matilda Jane (an individual) - located at Miramar, Wellington. Next there is the next group of shareholders, share allocation (9500 shares, 25%) belongs to 2 entities, namely:
Tuohy, Terence John, located at 57 Boulcott Street, Wellington (an individual),
Tuohy, Christopher Norman, located at Hataitai, Wellington (an individual). Our data was last updated on 02 Mar 2024.
Current address | Type | Used since |
---|---|---|
31 Napier Street, Wellington, 6022 | Registered & physical & service | 09 May 2016 |
Name and Address | Role | Period |
---|---|---|
Trevor Victor Quinlan
Miramar, Wellington, 6022
Address used since 18 Jun 2011 |
Director | 18 Jun 2011 - current |
Charlotte Clair Brehaut
52 Park Road, Miramar, Wellington, 6022
Address used since 14 Oct 2008 |
Director | 14 Oct 2008 - 18 Jun 2011 |
Maria Bell
Miramar, Wellington,
Address used since 16 Feb 1989 |
Director | 16 Feb 1989 - 14 Oct 2008 |
Alister Doyle
Miramar, Wellington,
Address used since 16 Feb 1989 |
Director | 16 Feb 1989 - 01 May 2000 |
Geraldine Battes
Maupuia, Wellington,
Address used since 16 Feb 1989 |
Director | 16 Feb 1989 - 01 Apr 2000 |
Davina Marment
Miramar, Wellington,
Address used since 16 Feb 1989 |
Director | 16 Feb 1989 - 01 Apr 2000 |
Previous address | Type | Period |
---|---|---|
Level 1, 50 Customhouse Quay, Wellington | Registered & physical | 21 Oct 2008 - 09 May 2016 |
99-105 Customhouse Quay, Level 2, Bdo House, Wellington | Physical | 28 Apr 2001 - 28 Apr 2001 |
Level 2, Bdo House, 99 - 105 Customhouse Quay, Wellington | Registered & physical | 28 Apr 2001 - 21 Oct 2008 |
99-105 Customhouse Quay, Wellington | Physical | 04 May 1998 - 28 Apr 2001 |
Bdo House, 99-105 Customhouse Quay, Wellington | Registered | 30 Jun 1997 - 28 Apr 2001 |
Shareholder Name | Address | Period |
---|---|---|
Hampton, Christopher James Individual |
Miramar Wellington 6022 |
28 Jun 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Quinlan, Trevor Victor Individual |
Miramar Wellington |
20 Jul 1966 - current |
Quinlan, Matilda Jane Individual |
Miramar Wellington |
20 Jul 1966 - current |
Shareholder Name | Address | Period |
---|---|---|
Tuohy, Terence John Individual |
57 Boulcott Street Wellington |
20 Jul 1966 - current |
Tuohy, Christopher Norman Individual |
Hataitai Wellington |
20 Jul 1966 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Celia Helen Individual |
Miramar Wellington 6022 |
01 May 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Brehart, Charlotte Clair Individual |
52 Park Road Miramar, Wellington |
15 Apr 2008 - 28 Jun 2011 |
Doyle, Alister Kinchington Individual |
Miramar Wellington |
20 Jul 1966 - 19 Oct 2004 |
Laloata, Nepo Individual |
Miramar Wellington 6022 |
03 Apr 2017 - 01 May 2018 |
Greenhalgh, Joan Mary Individual |
Miramar Wellington |
28 Feb 2005 - 03 Apr 2017 |
Latham, Alexander Edward Individual |
Flat 2 Miramar, Wellington |
19 Oct 2004 - 27 Apr 2006 |
Latham, Peter Raymond Individual |
Island Bay Wellington |
19 Oct 2004 - 27 Apr 2006 |
Kennard, Lois Elaine Individual |
Island Bay Wellington |
19 Oct 2004 - 27 Apr 2006 |
Bell, Maria Individual |
Miramar Wellington |
20 Jul 1966 - 19 Oct 2004 |
3 Cubed Limited 31 Napier Street |
|
Pirini Holdings Limited 31 Napier Street |
|
Welki Family Investments Limited 31 Napier Street |
|
Bodysense Yoga Limited 31 Napier Street |
|
Amarok Services Limited 31 Napier Street |
|
A & R Ramji Limited 31 Napier Street |