Link Solutions Limited was incorporated on 24 Aug 2010 and issued an NZ business number of 9429031407069. This registered LTD company has been supervised by 3 directors: William Darwin Mctavish - an active director whose contract began on 24 Aug 2010,
Reuben Mark Sweeney - an active director whose contract began on 09 Aug 2021,
Bruce Nevill Earle - an inactive director whose contract began on 20 Jun 2011 and was terminated on 02 Apr 2012.
As stated in our database (updated on 09 Apr 2024), this company filed 1 address: Level 1, 3 Byron Street, Napier, 4112 (types include: registered, physical).
Up to 14 Apr 2021, Link Solutions Limited had been using 3 Byron Street, Napier South, Napier as their registered address.
BizDb found previous names used by this company: from 24 Aug 2010 to 29 Nov 2013 they were called Ponde Limited.
A total of 100 shares are issued to 4 groups (4 shareholders in total). When considering the first group, 45 shares are held by 1 entity, namely:
Sweeney, Reuben Mark (an individual) located at Papakura, Papakura postcode 2110.
The second group consists of 1 shareholder, holds 45 per cent shares (exactly 45 shares) and includes
Mctavish, William Darwin - located at Otaki, Otaki.
The third share allotment (5 shares, 5%) belongs to 1 entity, namely:
Mctavish, Lindsay, located at Johnsonville, Wellington (an individual). Link Solutions Limited has been categorised as "Business consultant service" (ANZSIC M696205).
Previous addresses
Address: 3 Byron Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 13 Apr 2021 to 14 Apr 2021
Address: Level 6, 204 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Physical address used from 19 Jun 2019 to 13 Apr 2021
Address: Level 6, 204 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Registered address used from 30 May 2019 to 13 Apr 2021
Address: 144 Riverbank Road Extension, Otaki, Otaki, 5512 New Zealand
Physical address used from 30 May 2019 to 19 Jun 2019
Address: 144 Riverbank Road Extension, Otaki, Otaki, 5512 New Zealand
Physical address used from 02 Jul 2018 to 30 May 2019
Address: Level 9, 86 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 15 Jun 2017 to 30 May 2019
Address: 46 Dr Taylor Terrace, Johnsonville, Wellington, 6037 New Zealand
Physical address used from 17 Feb 2015 to 02 Jul 2018
Address: 58 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Registered address used from 17 Feb 2015 to 15 Jun 2017
Address: 33 Oriel Avenue, Tawa, Wellington, 5028 New Zealand
Physical & registered address used from 03 Feb 2014 to 17 Feb 2015
Address: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Physical & registered address used from 30 Aug 2013 to 03 Feb 2014
Address: 103 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 24 Aug 2010 to 30 Aug 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 45 | |||
Individual | Sweeney, Reuben Mark |
Papakura Papakura 2110 New Zealand |
04 Oct 2021 - |
Shares Allocation #2 Number of Shares: 45 | |||
Director | Mctavish, William Darwin |
Otaki Otaki 5512 New Zealand |
24 Aug 2010 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Mctavish, Lindsay |
Johnsonville Wellington 6037 New Zealand |
21 Aug 2019 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Mctavish, Rachel |
Johnsonville Wellington 6037 New Zealand |
21 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ajw Properties Limited Shareholder NZBN: 9429032215410 Company Number: 2254888 |
Pipitea Wellington 6011 New Zealand |
25 Nov 2013 - 21 Aug 2019 |
Entity | The Icehouse Limited Shareholder NZBN: 9429036847730 Company Number: 1148205 |
25 Nov 2013 - 31 Jul 2015 | |
Individual | Liew, Rafferty |
Paparangi Wellington 6037 New Zealand |
25 Nov 2013 - 14 Dec 2015 |
Entity | The Icehouse Limited Shareholder NZBN: 9429036847730 Company Number: 1148205 |
25 Nov 2013 - 31 Jul 2015 | |
Other | Eight's Enough Trust | 01 Mar 2011 - 24 May 2012 | |
Entity | Ajw Properties Limited Shareholder NZBN: 9429032215410 Company Number: 2254888 |
Pipitea Wellington 6011 New Zealand |
25 Nov 2013 - 21 Aug 2019 |
Other | Null - Eight's Enough Trust | 01 Mar 2011 - 24 May 2012 | |
Individual | Mcgonigle, Calum |
Churton Park Wellington 6037 New Zealand |
01 Mar 2011 - 20 Jun 2011 |
Individual | Earle, Bruce Nevill |
Johnsonville Wellington 6037 New Zealand |
24 Aug 2010 - 01 Mar 2011 |
William Darwin Mctavish - Director
Appointment date: 24 Aug 2010
Address: Otaki, Otaki, 5512 New Zealand
Address used since 23 Jun 2018
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 24 Aug 2010
Reuben Mark Sweeney - Director
Appointment date: 09 Aug 2021
Address: Papakura, Papakura, 2110 New Zealand
Address used since 09 Aug 2021
Bruce Nevill Earle - Director (Inactive)
Appointment date: 20 Jun 2011
Termination date: 02 Apr 2012
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 20 Jun 2011
Pocock Hudson Trustees 2013 Limited
Level 4
Somar Web Design & Development Limited
9/86 Victoria St
Utiliti Design Limited
Level 4
Podiatry New Zealand Incorporated
Level 5
Rural Women New Zealand Incorporated
Level 5, Technology One House
Telecare Services Association Of New Zealand Incorporated
Level 5
Business Intelligence New Zealand Limited
Level 3, Dominion Building
Castalia Limited
Level 3
Gahaarj Group Limited
24/80 Victoria Street
Gemtech Solutions Limited
Level 2
Purposeful Partners Limited
Level 4
Thriver Limited
Level 3