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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2060742 | |||
Other (Other) | Link Market Services Limited (australia) |
Sydney, Nsw 2000 Nsw Australia |
15 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nzx Limited Shareholder NZBN: 9429036186358 Company Number: 1266120 |
15 Dec 2004 - 21 Jul 2015 | |
Entity | Nzx Limited Shareholder NZBN: 9429036186358 Company Number: 1266120 |
15 Dec 2004 - 21 Jul 2015 |
Ultimate Holding Company
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
Bnz Equity Investments No.2 Limited
Level 4
Bnz Facilities Management Limited
Level 4
National Australia Group (nz) Limited
Level 4
Nilfisk Limited
Level 18, Deloitte Centre
Lanzar Holding Limited
Level 18 Deloitte Centre
Peace In 10,000 Hands Limited
80 Queen Street
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