Linkspay Limited was incorporated on 25 Sep 2009 and issued a number of 9429032006674. The registered LTD company has been run by 7 directors: Zachary Lutton - an active director whose contract began on 27 Feb 2023,
Zachary James Lutton - an active director whose contract began on 27 Feb 2023,
John De Stefani - an inactive director whose contract began on 02 Sep 2020 and was terminated on 28 Feb 2023,
Dale F. - an inactive director whose contract began on 02 Sep 2020 and was terminated on 13 Dec 2022,
Robert W. - an inactive director whose contract began on 02 Sep 2020 and was terminated on 06 Jun 2022.
According to our database (last updated on 01 Mar 2024), the company filed 1 address: Level 7, 36 Brandon Street, Wellington Central, Wellington, 601 (category: registered, service).
Until 08 Oct 2018, Linkspay Limited had been using Level 4, 93 Cambridge Terrace, Christchurch Central, Christchurch as their physical address.
A total of 1200 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1200 shares are held by 1 entity, namely:
Linkspay Pty Ltd (an other) located at 2 Clunies Ross Court, Eight Mile Plains, Queensland postcode 4113.
Previous addresses
Address #1: Level 4, 93 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 14 Aug 2018 to 08 Oct 2018
Address #2: 1st Floor, 124 Main Street, Upper Hutt, 5018 New Zealand
Physical & registered address used from 31 Oct 2017 to 14 Aug 2018
Address #3: 72-74 Main Street, Upper Hutt, 5018 New Zealand
Registered & physical address used from 08 Nov 2011 to 31 Oct 2017
Address #4: Laurenson & Company, 6th Floor Cbd Towers, 84-90 Main Street, Upper Hutt New Zealand
Registered & physical address used from 25 Sep 2009 to 08 Nov 2011
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Other (Other) | Linkspay Pty Ltd |
2 Clunies Ross Court, Eight Mile Plains Queensland 4113 Australia |
25 Sep 2009 - |
Ultimate Holding Company
Zachary Lutton - Director
Appointment date: 27 Feb 2023
ASIC Name: Integrapay Holdings Pty Ltd
Address: Macgregor, Queensland, 4109 Australia
Address used since 27 Feb 2023
Zachary James Lutton - Director
Appointment date: 27 Feb 2023
ASIC Name: Integrapay Holdings Pty Ltd
Address: Macgregor, Queensland, 4109 Australia
Address used since 27 Feb 2023
John De Stefani - Director (Inactive)
Appointment date: 02 Sep 2020
Termination date: 28 Feb 2023
ASIC Name: Linkspay Pty Ltd
Address: Queensland, 4113 Australia
Address: Queensland, 4065 Australia
Address used since 02 Sep 2020
Dale F. - Director (Inactive)
Appointment date: 02 Sep 2020
Termination date: 13 Dec 2022
Robert W. - Director (Inactive)
Appointment date: 02 Sep 2020
Termination date: 06 Jun 2022
Antony Braden - Director (Inactive)
Appointment date: 25 Sep 2009
Termination date: 02 Sep 2020
ASIC Name: Integrapay Pty Ltd
Address: 2 Clunies Ross Court, Eight Mile Plains, 4113 Australia
Address: Essendon, Victoria 3040, Australia
Address used since 25 Sep 2009
Address: 50-56 Sanders Street, Upper Mt Gravatt Qld, 4122 Australia
Christopher Adam Urry - Director (Inactive)
Appointment date: 25 Sep 2009
Termination date: 02 Sep 2020
ASIC Name: Integrapay Pty Ltd
Address: Kuraby, Queensland 4112, Australia
Address used since 25 Sep 2009
Address: 2 Clunies Ross Court, Eight Mile Plains, 4113 Australia
Address: 50-56 Sanders Street, Upper Mt Gravatt Qld, 4122 Australia
Elite Roofing Services Limited
1st Floor
Tuimarua Holdings Limited
1st Floor
A.n.b. Limited
1st Floor
Bhikhu Enterprises Limited
1st Floor
Liberte Salon And Spa Limited
1st Floor
Colron Engineering Limited
1st Floor