General information

Lyncroft Holdings Limited

Type: NZ Limited Company (Ltd)
9429032067910
New Zealand Business Number
115625
Company Number
Registered
Company Status

Lyncroft Holdings Limited (New Zealand Business Number 9429032067910) was started on 21 Oct 1982. 16 addresess are currently in use by the company: 56 Hamer Street, Auckland Central, Auckland, 1010 (type: registered, service). Floor 15, 120 Albert Street, Auckland Central, Auckland had been their registered address, until 02 Feb 2022. 52089545 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 27086565 shares (52 per cent of shares), namely:
White Family Trustee 2024 Limited (an entity) located at Auckland Central, Auckland postcode 1010. When considering the second group, a total of 1 shareholder holds 12 per cent of all shares (exactly 6250745 shares); it includes
Mark Antony White, Chelsea Caitlin White, M White Trustee 219922 Limited (an other) - located at Epsom, Auckland. Moving on to the 3rd group of shareholders, share allocation (6250745 shares, 12%) belongs to 1 entity, namely:
Le Chateau Blanc Limited, located at Hauraki, Auckland (an entity). Our data was updated on 07 May 2025.

Current address Type Used since
45 Queen Street, Auckland Central, Auckland, 1010 Other (Address For Share Register) 23 May 2017
Level 15, 45 Queen Street, Auckland Central, Auckland, 1010 Delivery & office 21 May 2019
Po Box 128024, Remuera, Auckland, 1541 Postal 21 May 2019
Floor 15, 120 Albert Street, Auckland Central, Auckland, 1010 Other (Address For Share Register) 04 Feb 2021
Contact info
pmccarthy@lyncroft-holdings.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Paul Richard White
Parnell, Auckland, 1052
Address used since 18 May 2016
Director 18 May 2016 - current
Mark Anthony White
Epsom, Auckland, 1023
Address used since 18 May 2016
Director 18 May 2016 - current
Christopher John White
Hauraki, Auckland, 0622
Address used since 21 Jul 2022
Remuera, Auckland, 1050
Address used since 05 Jul 2016
Director 05 Jul 2016 - current
Diane Claire Stephenson
Remuera, Auckland, 1050
Address used since 05 Jul 2016
Director 05 Jul 2016 - 30 Jun 2017
Richard Malcolm White
Orakei, Auckland, 1071
Address used since 01 May 2016
Director 30 Nov 1989 - 23 Dec 2016
Murray Kirk Brown
Epsom, Auckland, 1023
Address used since 24 May 2010
Director 12 Oct 2001 - 29 Sep 2015
Barrie Robert James Brown
Kohimarama, Auckland, 1071
Address used since 25 May 2015
Director 19 Dec 1989 - 15 Sep 2015
Addresses
Other active addresses
Type Used since
Floor 15, 120 Albert Street, Auckland Central, Auckland, 1010 Other (Address For Share Register) 04 Feb 2021
Level 4, 14 Vulcan Lane, Auckland Central, Auckland, 1010 Registered & service & physical 02 Feb 2022
Level 4, 14 Vulcan Lane, Auckland Central, Auckland, 1010 Delivery & office 02 May 2023
Level 1, 36 Sale Street, Auckland Central, Auckland, 1010 Shareregister & records 04 Dec 2023
Level 1, 36 Sale Street, Auckland Central, Auckland, 1010 Registered 12 Dec 2023
Level 1, 36 Sale Street, Auckland Central, Auckland, 1010 Service 15 Dec 2023
56 Hamer Street, Auckland Central, Auckland, 1010 Shareregister 05 Aug 2024
56 Hamer Street, Auckland Central, Auckland, 1010 Service & registered 13 Aug 2024
Principal place of activity
Level 15, 45 Queen Street , Auckland Central , Auckland , 1010
Previous address Type Period
Floor 15, 120 Albert Street, Auckland Central, Auckland, 1010 Registered & physical 15 Feb 2021 - 02 Feb 2022
Level 15, 45 Queen Street, Auckland Central, Auckland, 1010 Registered & physical 01 Jun 2017 - 15 Feb 2021
Level 1, 360 Remuera Road, Remuera, Auckland, 1050 Physical & registered 07 Oct 2015 - 01 Jun 2017
Zone 23, Unit G09, 23 Edwin Street, Mt Eden, Auckland 1024 Physical 31 May 2010 - 07 Oct 2015
Zone 23, Unit G09, 23 Edwin Street, Mt Eden, Auckland Registered 07 Dec 2006 - 07 Oct 2015
Zone 23, Unit G09, 23 Edwin Street, Mt Eden, Auckland Physical 07 Dec 2006 - 31 May 2010
3 Delta Avenue, New Lynn, Waitakere City Physical 11 Apr 2000 - 07 Dec 2006
1st Floor, 3033 Gt North Road, New Lynn, Waitakere City Registered 11 Apr 2000 - 07 Dec 2006
1st Floor, 3033 Gt North Road, New Lynn, Waitakere City Physical 11 Apr 2000 - 11 Apr 2000
3rd Floor, 3055 Great North Road, New Lynn, Waitakere City Physical 13 May 1999 - 11 Apr 2000
3rd Floor Drake Delta Building, 3055 Great North Road, New Lynn, Waitakere City Registered 13 May 1999 - 11 Apr 2000
3033 Gt North Rd, New Lynn, Auckland 7 Registered 17 Sep 1993 - 13 May 1999
Financial Data
Financial info
52089545
Total number of Shares
May
Annual return filing month
01 May 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 27086565
Shareholder Name Address Period
White Family Trustee 2024 Limited
Shareholder NZBN: 9429052182327
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
19 Aug 2024 - current
Shares Allocation #2 Number of Shares: 6250745
Shareholder Name Address Period
Mark Antony White, Chelsea Caitlin White, M White Trustee 219922 Limited
Other (Other)
Epsom
Auckland
1023
14 Jun 2023 - current
Shares Allocation #3 Number of Shares: 6250745
Shareholder Name Address Period
Le Chateau Blanc Limited
Shareholder NZBN: 9429038234064
Entity (NZ Limited Company)
Hauraki
Auckland
0622
25 Jul 2022 - current
Shares Allocation #4 Number of Shares: 6250745
Shareholder Name Address Period
Waioneke Trustee Limited
Shareholder NZBN: 9429050720514
Entity (NZ Limited Company)
Parnell
Auckland
1052
25 Jul 2022 - current
Shares Allocation #5 Number of Shares: 6250745
Shareholder Name Address Period
Stephenson, Diane Claire
Individual
Remuera
Auckland
1050
23 Aug 2017 - current

Historic shareholders

Shareholder Name Address Period
Enid Betty Dolbear White, James Stuart Blackie, Pravir Atindra Tesiram
Other
3-13 Shortland Street
Auckland
1010
28 Nov 2017 - 19 Aug 2024
White And Blackie As Exeuctors Of Rm White Estate, Enid Betty Dolbear And James Stuart
Individual
Orakei
Auckland
1071
18 Jan 2017 - 23 Aug 2017
White, Mark Anthony
Director
Epsom
Auckland
1023
23 Aug 2017 - 14 Jun 2023
White, Enid Betty Dolbear
Individual
Orakei
Auckland
1071
23 Aug 2017 - 28 Nov 2017
White, Paul Richard
Director
Parnell
Auckland
1052
23 Aug 2017 - 25 Jul 2022
White, Christopher John
Director
Remuera
Auckland
1050
23 Aug 2017 - 25 Jul 2022
Brown, Murray Kirk
Individual
Epsom
Auckland 4
30 Nov 2006 - 29 Sep 2015
Brown, Barrie Robert James
Individual
Kohimarama
21 Oct 1982 - 17 May 2006
White, Richard Malcolm
Individual
Remuera,
Auckland
21 Oct 1982 - 18 Jan 2017
Enid Betty Dolbear White, James Stuart Blackie, Pravir Atindra Tesiram(as Trustees Of The White Family Trust)
Other
28 Nov 2017 - 28 Nov 2017
Location
Companies nearby
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street