Link Dr Nominees Limited, a registered company, was registered on 13 Nov 2008. 9429032487312 is the number it was issued. This company has been managed by 12 directors: Richard Brookes Spong - an active director whose contract started on 30 Nov 2016,
Hrvoje Koprivcic - an active director whose contract started on 31 May 2017,
Craig James Manley - an active director whose contract started on 29 Jul 2020,
Mark Patrick Jephson - an inactive director whose contract started on 30 Nov 2016 and was terminated on 13 Jul 2020,
Michael John Hablous - an inactive director whose contract started on 30 Nov 2016 and was terminated on 31 May 2017.
Updated on 25 Apr 2024, BizDb's data contains detailed information about 1 address: Level 6, 191 Queen Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Link Dr Nominees Limited had been using Level 14, 191 Queen Street, Auckland Central, Auckland as their registered address up until 07 Jun 2018.
Former names for the company, as we found at BizDb, included: from 13 Nov 2008 to 11 Mar 2010 they were named Kaimata Nominees Limited.
A single entity owns all company shares (exactly 1200 shares) - Covenant Trustee Services Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address #1: Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 09 Jan 2017 to 07 Jun 2018
Address #2: 335 Devon Street East, New Plymouth, 4312 New Zealand
Registered & physical address used from 13 Nov 2008 to 09 Jan 2017
Basic Financial info
Total number of Shares: 1200
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Entity (NZ Limited Company) | Covenant Trustee Services Limited Shareholder NZBN: 9429032457896 |
Auckland Central Auckland 1010 New Zealand |
21 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Centuria Funds Management (nz) Limited Shareholder NZBN: 9429030734937 Company Number: 3760278 |
30 Jan 2015 - 21 Dec 2016 | |
Entity | Np Property Management Limited Shareholder NZBN: 9429035325673 Company Number: 1526522 |
15 Mar 2010 - 14 Apr 2014 | |
Entity | Kclp Management Limited Shareholder NZBN: 9429030688322 Company Number: 3799236 |
14 Apr 2014 - 30 Jan 2015 | |
Entity | Centuria Funds Management (nz) Limited Shareholder NZBN: 9429030734937 Company Number: 3760278 |
30 Jan 2015 - 21 Dec 2016 | |
Individual | Rudd, Christopher Brian |
New Plymouth |
13 Nov 2008 - 27 Jun 2010 |
Entity | Augusta Funds Management Limited Shareholder NZBN: 9429030734937 Company Number: 3760278 |
30 Jan 2015 - 21 Dec 2016 | |
Entity | Np Property Management Limited Shareholder NZBN: 9429035325673 Company Number: 1526522 |
15 Mar 2010 - 14 Apr 2014 | |
Entity | Kclp Management Limited Shareholder NZBN: 9429030688322 Company Number: 3799236 |
14 Apr 2014 - 30 Jan 2015 | |
Entity | Augusta Funds Management Limited Shareholder NZBN: 9429030734937 Company Number: 3760278 |
30 Jan 2015 - 21 Dec 2016 |
Ultimate Holding Company
Richard Brookes Spong - Director
Appointment date: 30 Nov 2016
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 30 Nov 2016
Hrvoje Koprivcic - Director
Appointment date: 31 May 2017
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 14 May 2018
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 31 May 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 23 Feb 2018
Craig James Manley - Director
Appointment date: 29 Jul 2020
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 29 Jul 2020
Mark Patrick Jephson - Director (Inactive)
Appointment date: 30 Nov 2016
Termination date: 13 Jul 2020
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 30 Nov 2016
Michael John Hablous - Director (Inactive)
Appointment date: 30 Nov 2016
Termination date: 31 May 2017
Address: Albany, Auckland, 0632 New Zealand
Address used since 30 Nov 2016
Mark Lambert Perrow - Director (Inactive)
Appointment date: 30 Nov 2016
Termination date: 31 May 2017
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 30 Nov 2016
Phillip Michael Hinton - Director (Inactive)
Appointment date: 18 Jan 2010
Termination date: 30 Nov 2016
Address: New Plymouth, New Plymouth, 4312 New Zealand
Address used since 16 Mar 2016
Mark Edward Francis - Director (Inactive)
Appointment date: 05 Jan 2015
Termination date: 30 Nov 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Nov 2016
Bryce Robert Barnett - Director (Inactive)
Appointment date: 05 Jan 2015
Termination date: 30 Nov 2016
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 19 Mar 2015
Christopher Brian Rudd - Director (Inactive)
Appointment date: 13 Nov 2008
Termination date: 01 Apr 2014
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 09 Mar 2011
Andrew Norman Lamont - Director (Inactive)
Appointment date: 13 Mar 2013
Termination date: 08 Jan 2014
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 13 Mar 2013
Clinton James Sullivan - Director (Inactive)
Appointment date: 18 Jan 2010
Termination date: 31 Jan 2013
Address: Hurdon, New Plymouth, 4310 New Zealand
Address used since 23 Mar 2010
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street