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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other | Link Healthcare Pty Limited |
Warriewood Nsw 2102 Australia |
23 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | John Bacon |
Clareville N.s.w. 2107, Australia |
25 Oct 2003 - 27 Jun 2010 |
Ultimate Holding Company
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
Yq (nz) Limited
86 Highbrook Drive
Ford Motor Company Of New Zealand Pension Fund Trustee Limited
86 Highbrook Drive
Song And Sons International Limited
86 Highbrook Drive
Core Hr Limited
86 Highbrook Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building