Shortcuts

Linkit Group Limited

Type: NZ Limited Company (Ltd)
9429036349081
NZBN
1236410
Company Number
Registered
Company Status
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
6 Mitchelson Street
Ellerslie
Auckland 1051
New Zealand
Physical & registered & service address used since 22 Jun 2015

Linkit Group Limited was started on 02 Sep 2002 and issued an NZ business number of 9429036349081. This registered LTD company has been run by 3 directors: Angela Beddek - an active director whose contract started on 02 Sep 2002,
Christine Field - an inactive director whose contract started on 02 Sep 2002 and was terminated on 31 Oct 2014,
Mary-Jean Chisnall - an inactive director whose contract started on 02 Sep 2002 and was terminated on 17 Oct 2004.
As stated in our database (updated on 24 Feb 2024), this company filed 1 address: 6 Mitchelson Street, Ellerslie, Auckland, 1051 (types include: physical, registered).
Up to 22 Jun 2015, Linkit Group Limited had been using 21 Garland Road, Greenlane, Auckland as their registered address.
A total of 600 shares are issued to 1 group (1 sole shareholder). When considering the first group, 600 shares are held by 1 entity, namely:
Beddek, Angela (an individual) located at Point Chevalier, Auckland postcode 1022. Linkit Group Limited has been categorised as "Computer consultancy service" (ANZSIC M700010).

Addresses

Previous addresses

Address: 21 Garland Road, Greenlane, Auckland, 1061 New Zealand

Registered & physical address used from 18 Feb 2015 to 22 Jun 2015

Address: 2 Crummer Road, Ponsonby, Auckland, 1021 New Zealand

Registered & physical address used from 11 Oct 2010 to 18 Feb 2015

Address: C/o Jenny Rowsell, 9 Burford Place, Howick, Auckland New Zealand

Registered & physical address used from 02 Sep 2002 to 11 Oct 2010

Contact info
64 274 842296
Phone
64 27 4842296
Phone
angela@linkitgroup.co.nz
Email
www.linkitgroup.co.nz
04 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 600
Individual Beddek, Angela Point Chevalier
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Field, Christine Papakura
Auckland
2584
New Zealand
Individual Chisnall, Mary-jean Rd 31
Levin
Directors

Angela Beddek - Director

Appointment date: 02 Sep 2002

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 20 May 2020

Address: Westmere, Auckland, 1022 New Zealand

Address used since 26 Nov 2016

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 01 Aug 2018


Christine Field - Director (Inactive)

Appointment date: 02 Sep 2002

Termination date: 31 Oct 2014

Address: Papakura, Auckland, 2584 New Zealand

Address used since 12 Dec 2007


Mary-jean Chisnall - Director (Inactive)

Appointment date: 02 Sep 2002

Termination date: 17 Oct 2004

Address: Rd 31, Levin,

Address used since 02 Sep 2002

Nearby companies

A L Byrne Waterways Limited
6 Mitchelson Street

Bud-e Digital Limited
6 Mitchelson Street

Ges Ii Limited
6 Mitchelson Street

Base Unit Limited
6 Mitchelson Street

Ddi Cain Investments Limited
6 Mitchelson Street

Franicevich Family Trust Limited
6 Mitchelson Street

Similar companies