Shortcuts

Link Pharmaceuticals Limited

Type: NZ Limited Company (Ltd)
9429037221638
NZBN
1043308
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered address used since 02 Mar 2020

Link Pharmaceuticals Limited was incorporated on 04 Jul 2000 and issued an NZ business number of 9429037221638. The registered LTD company has been supervised by 8 directors: Jonathan Michael Rossiter - an active director whose contract began on 05 May 2016,
Jonathan Rossiter - an active director whose contract began on 05 May 2016,
Gert Renier Heine - an active director whose contract began on 30 Jun 2018,
Samuel H. - an active director whose contract began on 22 Feb 2021,
Benjamin Lindeque Miny - an inactive director whose contract began on 30 Jun 2018 and was terminated on 22 Feb 2021.
As stated in our database (last updated on 16 Aug 2022), the company filed 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: physical, registered).
Up to 02 Mar 2020, Link Pharmaceuticals Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Link Healthcare Pty Limited (an other) located at Warriewood, Nsw postcode 2102.

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 04 Sep 2019 to 02 Mar 2020

Address: Level 2, Bldg 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 30 May 2018 to 04 Sep 2019

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 11 Aug 2017 to 30 May 2018

Address: Ford Building, 86 Highbrook Drive, Auckland, 2013 New Zealand

Registered & physical address used from 09 Dec 2015 to 11 Aug 2017

Address: Ford Building, 86 Highbrook Drive, Auckland, 2013 New Zealand

Registered & physical address used from 20 Apr 2015 to 09 Dec 2015

Address: Level 5, 60 Parnell Rd, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 13 Aug 2010 to 20 Apr 2015

Address: C/- Level 20, A.s.b. Bank Centre, 135 Albert Street, Auckland New Zealand

Registered & physical address used from 04 Jul 2000 to 13 Aug 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Financial report filing month: June

Annual return last filed: 10 Aug 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other Link Healthcare Pty Limited Warriewood
Nsw
2102
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual John Bacon Clareville
N.s.w. 2107, Australia

Ultimate Holding Company

06 Dec 2015
Effective Date
Clinigen Group Plc
Name
Company
Type
6771928
Ultimate Holding Company Number
GB
Country of origin
Directors

Jonathan Michael Rossiter - Director

Appointment date: 05 May 2016

ASIC Name: Link Healthcare Pty Limited

Address: Valentine, Nsw, 2280 Australia

Address used since 31 Mar 2021

Address: Elanora Heights, Nsw, 2101 Australia

Address used since 15 May 2019

Address: Warriewood, Nsw, 2102 Australia


Jonathan Rossiter - Director

Appointment date: 05 May 2016

ASIC Name: Link Healthcare Pty Limited

Address: Warriewood, Nsw, 2102 Australia

Address: Warriewood, Nsw, 2102 Australia

Address used since 05 May 2016


Gert Renier Heine - Director

Appointment date: 30 Jun 2018

ASIC Name: Link Healthcare Pty Limited

Address: Warriewood, Nsw, 2102 Australia

Address: Holgate, Nsw, 2250 Australia

Address used since 26 Mar 2019


Samuel H. - Director

Appointment date: 22 Feb 2021


Benjamin Lindeque Miny - Director (Inactive)

Appointment date: 30 Jun 2018

Termination date: 22 Feb 2021

Address: Midstrem Estate, Midstream, Gauteng, South Africa

Address used since 30 Jun 2018


Johannes Willemse - Director (Inactive)

Appointment date: 27 Jun 2016

Termination date: 30 Jun 2018

ASIC Name: Link Healthcare Pty Limited

Address: Warriewood, Nsw, 2102 Australia

Address used since 27 Jun 2016

Address: Warriewood, Nsw, 2102 Australia


Nicolas Peter Shortis - Director (Inactive)

Appointment date: 24 Jul 2013

Termination date: 05 May 2016

ASIC Name: Link Healthcare Pty Limited

Address: Warriewood, Nsw, 2102 Australia

Address: Warriewood, Nsw, 2102 Australia

Address: Bayview, New South Wales, 2104 Australia

Address used since 24 Jul 2013


John Bacon - Director (Inactive)

Appointment date: 04 Jul 2000

Termination date: 21 Sep 2015

ASIC Name: Link Healthcare Pty Limited

Address: Warriewood, Nsw, Australia

Address: Warriewood, Nsw, Australia

Address: Clareville, Nsw, 2107 Australia

Address used since 20 Mar 2014

Nearby companies