Shortcuts

Links Integrated Health Limited

Type: NZ Limited Company (Ltd)
9429037569129
NZBN
963044
Company Number
Registered
Company Status
Current address
221 Riverhead Road
Rd 2
Kumeu 0892
New Zealand
Physical & registered & service address used since 21 Mar 2012

Links Integrated Health Limited, a registered company, was launched on 25 Jun 1999. 9429037569129 is the business number it was issued. The company has been run by 8 directors: Andrew James Beattie - an active director whose contract began on 09 Jun 2010,
Kenneth Alfred Boler - an active director whose contract began on 09 Jun 2010,
Erica Ruth Beattie - an active director whose contract began on 09 Jun 2010,
Tracey Lydia Boler - an active director whose contract began on 09 Jun 2010,
Gail Yvonne Young - an inactive director whose contract began on 25 Jun 1999 and was terminated on 17 Jun 2010.
Last updated on 01 May 2024, our database contains detailed information about 1 address: 221 Riverhead Road, Rd 2, Kumeu, 0892 (type: physical, registered).
Links Integrated Health Limited had been using C/-Goodwood Park Lodge, 221 Riverhead Road, Kumeu as their physical address up to 21 Mar 2012.
One entity controls all company shares (exactly 1 share) - The Ezi Company Limited - located at 0892, Rd 2, Kumeu.

Addresses

Previous addresses

Address: C/-goodwood Park Lodge, 221 Riverhead Road, Kumeu New Zealand

Physical address used from 24 Jun 2010 to 21 Mar 2012

Address: C/-goodwood Park Lodge, 221 Riverhead Road, Kumeu New Zealand

Registered address used from 16 Jun 2010 to 21 Mar 2012

Address: 72 O'neills Road, Swanson, Waitakere 0614

Registered address used from 11 May 2010 to 16 Jun 2010

Address: 72 O'neills Road, Swanson, Waitakere 0614

Physical address used from 11 May 2010 to 24 Jun 2010

Address: 72 O'neills Road, Swanson

Registered & physical address used from 06 May 2004 to 11 May 2010

Address: 1/141 West Coast Road, Glen Eden, Auckland

Registered address used from 25 Aug 2000 to 06 May 2004

Address: 1/141 West Coast Road, Glen Eden, Auckland

Registered address used from 12 Apr 2000 to 25 Aug 2000

Address: 1/141 West Coast Road, Glen Eden, Auckland

Physical address used from 28 Jun 1999 to 06 May 2004

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: March

Annual return last filed: 07 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) The Ezi Company Limited
Shareholder NZBN: 9429037447137
Rd 2
Kumeu
0892
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Young Futures Limited
Shareholder NZBN: 9429034606612
Company Number: 1677313
Individual Young, Gail Yvonne Swanson
Individual Vercoe, Leslie John Oratia
Entity Young Futures Limited
Shareholder NZBN: 9429034606612
Company Number: 1677313
Individual Nola, Raymond Cyril Glen Eden
Auckland
Individual Vercoe, Leslie John Oratia
Individual Young, Gail Yvonne Swanson

Ultimate Holding Company

The Ezi Company Limited
Name
Ltd
Type
986844
Ultimate Holding Company Number
NZ
Country of origin
221 Riverhead Road
Rd 2
Kumeu 0892
New Zealand
Address
Directors

Andrew James Beattie - Director

Appointment date: 09 Jun 2010

Address: Arrow Junction, Queenstown, 9731 New Zealand

Address used since 14 May 2020

Address: Rd 1, Kumeu, 0891 New Zealand

Address used since 08 Mar 2011


Kenneth Alfred Boler - Director

Appointment date: 09 Jun 2010

Address: Rd 2, Kumeu, 0892 New Zealand

Address used since 08 Mar 2011


Erica Ruth Beattie - Director

Appointment date: 09 Jun 2010

Address: Arrow Junction, Queenstown, 9731 New Zealand

Address used since 14 May 2020

Address: Rd 1, Kumeu, 0891 New Zealand

Address used since 08 Mar 2011


Tracey Lydia Boler - Director

Appointment date: 09 Jun 2010

Address: Rd 2, Kumeu, 0892 New Zealand

Address used since 08 Mar 2011


Gail Yvonne Young - Director (Inactive)

Appointment date: 25 Jun 1999

Termination date: 17 Jun 2010

Address: Swanson, 0614 New Zealand

Address used since 25 Jun 1999


Leslie John Vercoe - Director (Inactive)

Appointment date: 01 Feb 2002

Termination date: 16 Oct 2008

Address: Oratia,

Address used since 01 Feb 2002


Nikola Bryan Antunovich - Director (Inactive)

Appointment date: 01 Apr 2003

Termination date: 01 Mar 2008

Address: Swanson`,

Address used since 01 Apr 2003


Timothy Young - Director (Inactive)

Appointment date: 25 Jun 1999

Termination date: 01 Feb 2002

Address: Swanson,

Address used since 25 Jun 1999

Nearby companies

Goodwood Park Healthcare Group Limited
221 Riverhead Road

Spoild Clothing Co. Limited
221 Riverhead Road

Happy Health Limited
221 Riverhead Road

Goodwood Park Health Limited
221 Riverhead Road

The Ezi Company Limited
221 Riverhead Road

The Cottage Farm Trust Board
221 Riverhead Road