Shortcuts

Linkpeople Limited

Type: NZ Limited Company (Ltd)
9429030224643
NZBN
4444889
Company Number
Registered
Company Status
L671140
Industry classification code
House Renting Or Leasing - Except Holiday House
Industry classification description
Current address
293 Grey Street
Hamilton East
Hamilton 3216
New Zealand
Physical & registered & service address used since 16 May 2013

Linkpeople Limited, a registered company, was incorporated on 16 May 2013. 9429030224643 is the business number it was issued. "House renting or leasing - except holiday house" (ANZSIC L671140) is how the company was classified. The company has been supervised by 9 directors: Julie Joy Nelson - an active director whose contract started on 16 May 2013,
Penelope Anne Hulse - an active director whose contract started on 10 Oct 2019,
Polly Elizabeth Atatoa Carr - an active director whose contract started on 27 Nov 2020,
Michael James Pratt - an active director whose contract started on 31 Dec 2021,
Shelley Campbell - an active director whose contract started on 18 Jul 2022.
Updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: 293 Grey Street, Hamilton East, Hamilton, 3216 (types include: physical, registered).
Previous names used by the company, as we managed to find at BizDb, included: from 13 May 2013 to 19 Oct 2016 they were named Keys Social Housing Limited.
A single entity controls all company shares (exactly 100 shares) - Wise Trust Board - located at 3216, Hamilton East, Hamilton.

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Wise Trust Board Hamilton East
Hamilton
3216
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Wise Trust
Name
Charitable_trust
Type
1044621
Ultimate Holding Company Number
NZ
Country of origin
Directors

Julie Joy Nelson - Director

Appointment date: 16 May 2013

Address: Hamilton Central, Hamilton, 3204 New Zealand

Address used since 16 May 2013


Penelope Anne Hulse - Director

Appointment date: 10 Oct 2019

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 10 Oct 2019


Polly Elizabeth Atatoa Carr - Director

Appointment date: 27 Nov 2020

Address: Hillcrest, Hamilton, 3216 New Zealand

Address used since 27 Nov 2020


Michael James Pratt - Director

Appointment date: 31 Dec 2021

Address: Russell, 0202 New Zealand

Address used since 31 Dec 2021


Shelley Campbell - Director

Appointment date: 18 Jul 2022

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 18 Jul 2022


Hine Martin - Director (Inactive)

Appointment date: 03 Jun 2013

Termination date: 14 Jun 2023

Address: Rd 5, Hamilton, 3285 New Zealand

Address used since 15 Jun 2020

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 01 Jun 2015

Address: Rd 10, Hamilton, 3290 New Zealand

Address used since 01 Mar 2019


Paul Raymond Bennett - Director (Inactive)

Appointment date: 03 Jun 2013

Termination date: 14 Jun 2023

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 03 Jun 2013


Bruce Sheridan - Director (Inactive)

Appointment date: 16 May 2013

Termination date: 31 Dec 2021

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 27 Jan 2021

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 16 May 2013


Jacqueline Mary Graham - Director (Inactive)

Appointment date: 03 Jun 2013

Termination date: 27 Nov 2013

Address: Hamilton, 3200 New Zealand

Address used since 03 Jun 2013

Nearby companies

Pacific Inc. Limited
293 Grey Street

Wild Bamboo Limited
293 Grey Street

Pathways Health Limited
293 Grey Street

Workwise Employment Limited
293 Grey Street

Blueprint Nz Limited
293 Grey Street

Linkage Limited
293 Grey Street

Similar companies

Executive House Rentals (auckland) Limited
14 Knox Street

Katian Holdings Limited
Kpmg Peat Marwick

Markman Limited
Unit 5, 240 Victoria Street

Sarvind Prasad Investments Limited
176 Clyde Street

Thornhill Estates Limited
29 Clarence Street

Vier Von Uns Limited
75b Nixon St