Shortcuts

Linkspay Limited

Type: NZ Limited Company (Ltd)
9429032006674
NZBN
2305548
Company Number
Registered
Company Status
Current address
17b Farnham Street, Suita 9155
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 08 Oct 2018
Level 7, 36 Brandon Street, Wellington Central
Wellington 601
New Zealand
Registered & service address used since 12 Dec 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1200
Other (Other) Linkspay Pty Ltd 2 Clunies Ross Court, Eight Mile Plains
Queensland
4113
Australia

Ultimate Holding Company

23 Dec 2021
Effective Date
Fidelity National Information Services, Inc.
Name
Corporation
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

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