Link Technology Limited, a registered company, was incorporated on 15 Feb 2001. 9429037010997 is the New Zealand Business Number it was issued. "Telecommunication cable mfg" (ANZSIC C243110) is how the company has been categorised. This company has been supervised by 7 directors: Xin Zhang - an active director whose contract started on 03 Aug 2018,
Ryal Manjengwa - an active director whose contract started on 07 Mar 2019,
Hangyu Jin - an inactive director whose contract started on 01 Aug 2017 and was terminated on 03 Aug 2018,
Peiying Yu - an inactive director whose contract started on 22 Mar 2013 and was terminated on 03 Aug 2017,
Robert Wu - an inactive director whose contract started on 23 Feb 2011 and was terminated on 04 Apr 2013.
Updated on 07 Jan 2021, the BizDb database contains detailed information about 1 address: Cnr Angelsea & Nisbet Street, Hamilton Central, Hamilton, 3240 (type: registered, physical).
Link Technology Limited had been using 89 Church Road, Pukete, Hamilton as their physical address until 24 Mar 2020.
Old names for this company, as we managed to find at BizDb, included: from 15 Feb 2001 to 27 Jun 2020 they were called Fastel Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 49 shares (49%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 51 shares (51%).
Principal place of activity
60 Cook Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address: 89 Church Road, Pukete, Hamilton, 3200 New Zealand
Physical & registered address used from 13 Aug 2018 to 24 Mar 2020
Address: 127 Collingwood Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical & registered address used from 14 May 2018 to 13 Aug 2018
Address: 60 Cook Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 11 Aug 2017 to 14 May 2018
Address: 2 Merlot Way, Te Atatu South, Auckland, 0610 New Zealand
Physical & registered address used from 06 May 2015 to 11 Aug 2017
Address: Suite 4b, 159 Stoddard Road, Mount Roskill, Auckland, 1041 New Zealand
Registered & physical address used from 30 Jul 2014 to 06 May 2015
Address: Suite A, Level 1,16 Turner Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 17 May 2011 to 30 Jul 2014
Address: 16 Turner Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 10 May 2011 to 17 May 2011
Address: 16 Turner Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 28 Apr 2011 to 17 May 2011
Address: Suite 5, Level 5 Albert Plaza, 87 Albert Street, Auckland City New Zealand
Registered address used from 02 Dec 2003 to 28 Apr 2011
Address: Suite 5, Level 5 Albert Plaza, 87 Albert Street, Auckland City New Zealand
Physical address used from 02 Dec 2003 to 10 May 2011
Address: Suite 5, Level 5 Albert Plaza, 87- 89 Albert St, Auckland City
Registered address used from 26 Aug 2002 to 02 Dec 2003
Address: 33 Woodford Avenue, Henderson, Auckland
Physical address used from 15 Feb 2001 to 02 Dec 2003
Address: 33 Woodford Avenue, Henderson, Auckland
Registered address used from 15 Feb 2001 to 26 Aug 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 26 May 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Entity (NZ Limited Company) | Informax Holdings Limited Shareholder NZBN: 9429030425576 |
Pukete Hamilton 3200 New Zealand |
30 Jun 2020 - |
Shares Allocation #2 Number of Shares: 51 | |||
Other | Link Group Pty Limited |
Burwood Sydney 2134 Australia |
30 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ryal Manjengwa |
Rd 2 Pukekohe 2677 New Zealand |
07 Mar 2019 - 30 Jun 2020 |
Individual | Jingjing Yi |
Te Atatu South Auckland 0610 New Zealand |
28 Apr 2015 - 30 Jun 2020 |
Individual | Jingjing Yi |
Te Atatu South Auckland 0610 New Zealand |
28 Apr 2015 - 30 Jun 2020 |
Individual | Haiyun Liu |
Henderson Auckland |
25 Nov 2003 - 25 Nov 2003 |
Director | Fan Fu |
Mount Roskill Auckland 1041 New Zealand |
04 Apr 2013 - 28 Apr 2015 |
Individual | Jiandong Wu |
87-89 Albert Street Auckland New Zealand |
25 Nov 2003 - 10 Jun 2011 |
Individual | Robert Wu |
Auckland Central Auckland 1010 New Zealand |
10 Mar 2011 - 04 Apr 2013 |
Individual | Jieguo Wu |
Dannemora Auckland 2016 New Zealand |
29 Aug 2011 - 04 Apr 2013 |
Individual | Fan Fu |
Mount Roskill Auckland 1041 New Zealand |
04 Apr 2013 - 28 Apr 2015 |
Xin Zhang - Director
Appointment date: 03 Aug 2018
Address: Forest Lake, Hamilton, 3200 New Zealand
Address used since 19 Nov 2020
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 03 Aug 2018
Ryal Manjengwa - Director
Appointment date: 07 Mar 2019
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 07 Mar 2019
Hangyu Jin - Director (Inactive)
Appointment date: 01 Aug 2017
Termination date: 03 Aug 2018
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 01 Aug 2017
Peiying Yu - Director (Inactive)
Appointment date: 22 Mar 2013
Termination date: 03 Aug 2017
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 28 Apr 2015
Robert Wu - Director (Inactive)
Appointment date: 23 Feb 2011
Termination date: 04 Apr 2013
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 22 Mar 2013
Jian Dong Wu - Director (Inactive)
Appointment date: 15 Feb 2001
Termination date: 23 Feb 2011
Address: 87-89 Albert Street, Auckland,
Address used since 25 Nov 2003
Haiyun Liu - Director (Inactive)
Appointment date: 15 Feb 2001
Termination date: 05 Jul 2001
Address: Henderson, Auckland,
Address used since 15 Feb 2001
Weecorp Holdings Limited
60 Cook Street
Agree Limited
60 Cook Street
Bv Investment Pty Limited
60 Cook Street
Au Cook Investment Limited
60 Cook Street
Al Brown Bagels Limited
77 Cook Street
Alister Brown Limited
Shed 3, City Works Depot
Advanced Cabling Specialists Limited
24b Arthur Street
Auckland Communications Limited
Flat 3, 464 Ellerslie-panmure Highway
Jontk Investments Limited
1c Mariners View Road
P & C Business Support Limited
74 Bayswater Avenue
Propatch Systems (nz) Limited
22d Industry Road
Vision Com Nz Limited
Flat 1, 10 Sutherland Road