Line King Holdings Limited (issued a New Zealand Business Number of 9429041864371) was launched on 28 Jul 2015. 1 address is in use by the company: 106 Vernon Terrace, Hillsborough, Christchurch, 8022 (type: registered, physical). 49 Holliss Avenue, Cashmere, Christchurch had been their physical address, until 21 May 2021. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50 per cent of shares), namely:
Anthony Patrickson (a director) located at Burnside, Christchurch postcode 8052. In the second group, a total of 1 shareholder holds 50 per cent of all shares (500 shares); it includes
Paul Szybiak (a director) - located at Hillsborough, Christchurch. "Investment - residential property" (business classification L671150) is the classification the Australian Bureau of Statistics issued Line King Holdings Limited. Businesscheck's database was last updated on 08 Feb 2022.
Current address | Type | Used since |
---|---|---|
106 Vernon Terrace, Hillsborough, Christchurch, 8022 | Registered & physical | 21 May 2021 |
Name and Address | Role | Period |
---|---|---|
Paul Szybiak
Hillsborough, Christchurch, 8022
Address used since 13 May 2021
Edgeware, Christchurch, 8013
Address used since 28 Jul 2015
Edgeware, Christchurch, 8013
Address used since 01 May 2017
Cashmere, Christchurch, 8022
Address used since 30 Apr 2018 |
Director | 28 Jul 2015 - current |
Anthony David Patrickson
Burnside, Christchurch, 8052
Address used since 29 Apr 2020
Edgeware, Christchurch, 8013
Address used since 28 Jul 2015
St Albans, Christchurch, 8014
Address used since 01 May 2017 |
Director | 28 Jul 2015 - current |
Anthony David Patrickson
Burnside, Christchurch, 8052
Address used since 29 Apr 2020
St Albans, Christchurch, 8014
Address used since 26 Sep 2017 |
Director | 26 Sep 2017 - 09 Jul 2020 |
Aidan Raymond Cocker
Parklands, Christchurch, 8083
Address used since 06 Oct 2017 |
Director | 06 Oct 2017 - 08 Dec 2017 |
Previous address | Type | Period |
---|---|---|
49 Holliss Avenue, Cashmere, Christchurch, 8022 | Physical | 07 May 2020 - 21 May 2021 |
49 Holliss Avenue, Cashmere, Christchurch, 8022 | Registered | 08 May 2018 - 21 May 2021 |
88b Canon Street, St Albans, Christchurch, 8014 | Registered | 30 Jun 2016 - 08 May 2018 |
88b Canon Street, St Albans, Christchurch, 8014 | Physical | 30 Jun 2016 - 07 May 2020 |
34 Scruttons Road, Heathcote Valley, Christchurch, 8022 | Physical & registered | 28 Jul 2015 - 30 Jun 2016 |
Shareholder Name | Address | Period |
---|---|---|
Anthony David Patrickson Director |
Burnside Christchurch 8052 |
28 Jul 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Paul Szybiak Director |
Hillsborough Christchurch 8022 |
28 Jul 2015 - current |
Ezy Loans Limited 495b Madras Street |
|
Rawlinson O'connell Limited 483c Madras Street |
|
Amg Training Limited 483b Madras Street |
|
Omni Online Limited 3/118 Bishop Street |
|
Wakefield Mews Limited 483 Madras Street |
|
Furkids 2006 Limited 109 Bishop Street |
Howcliffe Limited 115 Sherborne Street |
Mjb Property Holdings Limited 115 Sherborne Street |
Transport Planning Group Limited 115 Sherborne Street |
Ailabouni Properties Limited 115 Sherborne Street |
Nilash Limited 115 Sherborne Street |
Tandy Holdings Limited 115 Sherborne Street |