Shortcuts

Link Market Services Limited

Type: NZ Limited Company (Ltd)
9429035050315
NZBN
1582925
Company Number
Registered
Company Status
89629365
GST Number
No Abn Number
Australian Business Number
K641950
Industry classification code
Share Registry Operation
Industry classification description
Current address
91976
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 16 Apr 2019
Level 30, Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 03 Jun 2021
Floor 30, 15 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Office address used since 07 Apr 2022

Link Market Services Limited, a registered company, was incorporated on 15 Dec 2004. 9429035050315 is the number it was issued. "Share registry operation" (ANZSIC K641950) is how the company has been categorised. The company has been run by 23 directors: Marcelle Ashcroft - an active director whose contract began on 30 Jun 2015,
Stanley George Malcolm - an active director whose contract began on 15 Jul 2019,
Lysa Mary Catherine Anne Mckenna - an active director whose contract began on 03 May 2021,
Andrew Michael Maclachlan - an inactive director whose contract began on 19 Sep 2019 and was terminated on 03 May 2021,
Lysa Mary Catherine Mckenna - an inactive director whose contract began on 15 Jul 2019 and was terminated on 19 Sep 2019.
Updated on 27 Feb 2024, the BizDb database contains detailed information about 4 addresses this company registered, namely: Floor 30, Pwc Tower 15 Customs Street West, Auckland Central, Auckland, 1010 (office address),
Floor 30, 15 Customs Street West, Auckland Central, Auckland, 1010 (office address),
Level 30, Pwc Tower, 15 Customs Street West, Auckland, 1010 (registered address),
Level 30, Pwc Tower, 15 Customs Street West, Auckland, 1010 (physical address) among others.
Link Market Services Limited had been using Level 11, Deloitte Centre, 80 Queen Street, Auckland as their registered address until 03 Jun 2021.
A single entity owns all company shares (exactly 2060742 shares) - Link Market Services Limited (Australia) - located at 1010, Sydney, Nsw 2000, Nsw.

Addresses

Other active addresses

Address #4: Floor 30, Pwc Tower 15 Customs Street West, Auckland Central, Auckland, 1010 New Zealand

Office address used from 04 Apr 2023

Principal place of activity

Floor 30, 15 Customs Street West, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 11, Deloitte Centre, 80 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 13 May 2016 to 03 Jun 2021

Address #2: Level 7, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 30 Nov 2015 to 13 May 2016

Address #3: Level 1, Nzx Centre, 11 Cable Street, Wellington, 6011 New Zealand

Physical & registered address used from 29 Apr 2014 to 30 Nov 2015

Address #4: C/- Nzx Limited, Level 1, Nzx Centre, 11 Cable Street, Wellington, 6140 New Zealand

Registered & physical address used from 06 Mar 2014 to 29 Apr 2014

Address #5: C/-nzx Limited, Level 1, Nzx Centre, 11 Cable Street, Wellington 6140, 6011 New Zealand

Registered & physical address used from 06 Mar 2013 to 06 Mar 2014

Address #6: C/-nzx Limited, Level 2, Nzx Centre, 11 Cable Street, Wellington 6140 New Zealand

Registered & physical address used from 09 Apr 2009 to 06 Mar 2013

Address #7: C/-new Zealand Exchange Limited, Level 2, Nzx Centre, 11 Cable Street, Wellingotn

Physical address used from 04 Jul 2005 to 09 Apr 2009

Address #8: C/-new Zealand Exchange Limited, Level 2, Nzx Centre, 11 Cable Street, Wellington

Registered address used from 04 Jul 2005 to 09 Apr 2009

Address #9: C/-new Zealand Exchange Ltd, Level 9, Asb Bank Tower, 2 Hunter Str, Wellington

Registered address used from 29 Apr 2005 to 04 Jul 2005

Address #10: C/-new Zealand Exchange Limited, Level 9, Asb Bank Tower, 2 Hunter Street, Wellington

Physical address used from 29 Apr 2005 to 04 Jul 2005

Address #11: Level 12, 120 Albert Street, Auckland

Physical & registered address used from 15 Dec 2004 to 29 Apr 2005

Contact info
64 09 3755998
16 Apr 2019 Phone
enquiries@linkmarketservices.co.nz
16 Apr 2019 Email
https://www.linkmarketservices.co.nz/
16 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 4121484

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2060742
Other (Other) Link Market Services Limited (australia) Sydney, Nsw 2000
Nsw

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nzx Limited
Shareholder NZBN: 9429036186358
Company Number: 1266120
Entity Nzx Limited
Shareholder NZBN: 9429036186358
Company Number: 1266120

Ultimate Holding Company

26 Oct 2015
Effective Date
Link Administration Holdings Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Marcelle Ashcroft - Director

Appointment date: 30 Jun 2015

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 30 Jun 2015


Stanley George Malcolm - Director

Appointment date: 15 Jul 2019

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 15 Jul 2019


Lysa Mary Catherine Anne Mckenna - Director

Appointment date: 03 May 2021

Address: Maroubra, Nsw, 2035 Australia

Address used since 03 May 2021


Andrew Michael Maclachlan - Director (Inactive)

Appointment date: 19 Sep 2019

Termination date: 03 May 2021

Address: Pymble, Nsw, 2073 Australia

Address used since 19 Sep 2019


Lysa Mary Catherine Mckenna - Director (Inactive)

Appointment date: 15 Jul 2019

Termination date: 19 Sep 2019

Address: Maroubra,nsw, 2035 Australia

Address used since 15 Jul 2019


William John Hawkins - Director (Inactive)

Appointment date: 15 Dec 2004

Termination date: 15 Jul 2019

ASIC Name: Link Market Services Limited

Address: Belrose, Nsw 2085, Australia

Address used since 15 Dec 2004

Address: 680 George Street, Sydney, 2000 Australia

Address: 680 George Street, Sydney, 2000 Australia


Paul Gardiner - Director (Inactive)

Appointment date: 30 Jun 2016

Termination date: 15 Jul 2019

ASIC Name: Orient Capital Pty Ltd

Address: Sydney, 2000 Australia

Address: Randwick, 2031 Australia

Address used since 30 Jun 2016

Address: Sydney, 2000 Australia


David Ford Geddes - Director (Inactive)

Appointment date: 30 Jun 2015

Termination date: 31 Aug 2017

Address: Balmoral, Nsw, 2088 Australia

Address used since 30 Jun 2015


Phillip Muhlbauer - Director (Inactive)

Appointment date: 16 Jul 2008

Termination date: 30 Jun 2016

ASIC Name: Link Market Services Limited

Address: 680 George Street, Sydney, 2000 Australia

Address: 680 George Street, Sydney, 2000 Australia

Address: Northbridge, Nsw 2063, Australia

Address used since 16 Jul 2008


Timothy Oliver Bennett - Director (Inactive)

Appointment date: 22 May 2012

Termination date: 30 Jun 2015

Address: Wellington, 6011 New Zealand

Address used since 11 Feb 2014


Bevan Keith Miller - Director (Inactive)

Appointment date: 07 Mar 2014

Termination date: 30 Jun 2015

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 07 Mar 2014


Erich Richard Livengood - Director (Inactive)

Appointment date: 08 Dec 2010

Termination date: 07 Mar 2014

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 08 Dec 2010


Robyn Lesley Dey - Director (Inactive)

Appointment date: 01 Jan 2011

Termination date: 22 May 2012

Address: Eastbourne, Wellington, 5013 New Zealand

Address used since 01 Jan 2011


Leanne Katherine Walker - Director (Inactive)

Appointment date: 19 May 2010

Termination date: 01 Jan 2011

Address: Te Aro, Wellington 6011,

Address used since 19 May 2010


Justin Bgoni - Director (Inactive)

Appointment date: 14 Jun 2010

Termination date: 06 Dec 2010

Address: Khandallah, Wellington 6035,

Address used since 14 Jun 2010


Heather May Kirkham - Director (Inactive)

Appointment date: 06 Jul 2009

Termination date: 14 Jun 2010

Address: Northland, Wellington, 6012 New Zealand

Address used since 06 Jul 2009


Geoffrey Bruce David Brown - Director (Inactive)

Appointment date: 08 Mar 2010

Termination date: 19 May 2010

Address: Strathmore Park, Wellington, 6022 New Zealand

Address used since 23 Apr 2010


Thomas Charles Hannah - Director (Inactive)

Appointment date: 14 Nov 2007

Termination date: 08 Mar 2010

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Apr 2008


Shane Paul Noone - Director (Inactive)

Appointment date: 17 Oct 2008

Termination date: 07 Jun 2009

Address: Houghton Bay,

Address used since 17 Oct 2008


Mark Rhys Weldon - Director (Inactive)

Appointment date: 15 Dec 2004

Termination date: 17 Oct 2008

Address: Wellington,

Address used since 31 May 2007


John Menzies Mcmurtrie - Director (Inactive)

Appointment date: 15 Dec 2004

Termination date: 16 Jul 2008

Address: Mosman, Nsw 2088, Australia,

Address used since 15 Dec 2004


Stephen Robert Armstrong - Director (Inactive)

Appointment date: 06 Sep 2006

Termination date: 24 Aug 2007

Address: Lower Hutt,

Address used since 06 Sep 2006


Carl Wesp Daucher - Director (Inactive)

Appointment date: 15 Dec 2004

Termination date: 09 Aug 2006

Address: Roseneath, Wellington,

Address used since 16 Nov 2005

Nearby companies
Similar companies

100percentbmhss Tradeshares Limited
Level 6, 135

Codaway Limited
4c, 75 Owens Road

Dwayno Holdings Limited
10 Marbella Crescent

Live Door Limited
Apartment 4/37 Clifton Road

Sellars Holdings Limited
15 Beerescourt Road

Syndex Limited
Level 4