Shortcuts

South Link Health Services Limited

Type: NZ Limited Company (Ltd)
9429031352642
NZBN
3162309
Company Number
Registered
Company Status
Q851110
Industry classification code
Clinic - Medical - General Practice
Industry classification description
Current address
5 Melville Street
Dunedin Central
Dunedin 9016
New Zealand
Physical & registered & service address used since 15 Oct 2021

South Link Health Services Limited was started on 14 Oct 2010 and issued an NZ business number of 9429031352642. The registered LTD company has been supervised by 8 directors: Karl Anthony Andrews - an active director whose contract began on 22 Dec 2022,
Murray William Tilyard - an inactive director whose contract began on 14 Oct 2010 and was terminated on 22 Dec 2022,
Gordon Dean Millar-Coote - an inactive director whose contract began on 15 Dec 2010 and was terminated on 03 Jul 2020,
Stephen John Grant - an inactive director whose contract began on 15 Dec 2010 and was terminated on 01 Jul 2020,
Peter Robert Findlay Gootjes - an inactive director whose contract began on 15 Dec 2010 and was terminated on 01 Jul 2020.
According to our database (last updated on 17 Mar 2024), the company uses 1 address: 5 Melville Street, Dunedin Central, Dunedin, 9016 (category: physical, registered).
Up to 15 Oct 2021, South Link Health Services Limited had been using Burns House, Level 9, 10 George Street, Dunedin as their registered address.
A total of 3000000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 3000000 shares are held by 1 entity, namely:
South Link Education Trust Board (an entity) located at 10 George Street, Dunedin 9016, Null. South Link Health Services Limited was categorised as "Clinic - medical - general practice" (business classification Q851110).

Addresses

Previous address

Address: Burns House, Level 9, 10 George Street, Dunedin, 9016 New Zealand

Registered & physical address used from 14 Oct 2010 to 15 Oct 2021

Financial Data

Basic Financial info

Total number of Shares: 3000000

Annual return filing month: July

Annual return last filed: 18 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3000000
Entity South Link Education Trust Board 10 George Street
Dunedin 9016
Null

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tilyard, Murray William Rd 2
Mosgiel
9092
New Zealand
Director Murray William Tilyard Rd 2
Mosgiel
9092
New Zealand

Ultimate Holding Company

16 Oct 2021
Effective Date
South Link Education Trust
Name
Charitable_trust
Type
91524515
Ultimate Holding Company Number
NZ
Country of origin
Directors

Karl Anthony Andrews - Director

Appointment date: 22 Dec 2022

Address: Rd 1, Dunedin, 9076 New Zealand

Address used since 22 Dec 2022


Murray William Tilyard - Director (Inactive)

Appointment date: 14 Oct 2010

Termination date: 22 Dec 2022

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 14 Oct 2010


Gordon Dean Millar-coote - Director (Inactive)

Appointment date: 15 Dec 2010

Termination date: 03 Jul 2020

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 15 Dec 2010


Stephen John Grant - Director (Inactive)

Appointment date: 15 Dec 2010

Termination date: 01 Jul 2020

Address: Mosgiel, 9092 New Zealand

Address used since 27 Sep 2018

Address: Mosgiel, Mosgiel, 9092 New Zealand

Address used since 18 Mar 2016


Peter Robert Findlay Gootjes - Director (Inactive)

Appointment date: 15 Dec 2010

Termination date: 01 Jul 2020

Address: Rd2, Mosgiel, 9092 New Zealand

Address used since 12 Jan 2017


Stephen James Higgs - Director (Inactive)

Appointment date: 16 Jul 2015

Termination date: 01 Jul 2020

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 16 Jul 2015


Paul Alexander Glass - Director (Inactive)

Appointment date: 15 Dec 2010

Termination date: 31 Dec 2015

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 15 Dec 2010


Stephen David Brown - Director (Inactive)

Appointment date: 15 Dec 2010

Termination date: 18 Apr 2012

Address: Rd 2, Rangiora, 7472 New Zealand

Address used since 15 Dec 2010

Nearby companies

Wa Trustee No 3 Limited
1 Burns House, 10 George Street

Wa Trustee No 2 Limited
1 Burns House, 10 George Street

G W Bennet Trustee Limited
1 Burns House, 10 George Street

Wa (poa) Limited
1 Burns House, 10 George Street

Wa Shareholder Limited
1 Burns House, 10 George Street

Rodgers Trustees No 3 Limited
1 Burns House, 10 George Street

Similar companies

Amity Health Centre Limited
Level 1, Westpac Building

Aspiring Medical Centre Limited
Polson Higgs

Lp Management No 13 Limited
10 George Street

Lp Management No 18 Limited
10 George Street

Lp Management No 19 Limited
10 George Street

Lp Management No 20 Limited
10 George Street