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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | The Ezi Company Limited Shareholder NZBN: 9429037447137 |
Rd 2 Kumeu 0892 New Zealand |
09 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Young Futures Limited Shareholder NZBN: 9429034606612 Company Number: 1677313 |
02 Sep 2008 - 02 Sep 2008 | |
Individual | Young, Gail Yvonne |
Swanson |
31 Mar 2008 - 31 Mar 2008 |
Individual | Vercoe, Leslie John |
Oratia |
25 Jun 1999 - 31 Mar 2008 |
Entity | Young Futures Limited Shareholder NZBN: 9429034606612 Company Number: 1677313 |
02 Sep 2008 - 02 Sep 2008 | |
Individual | Nola, Raymond Cyril |
Glen Eden Auckland |
13 Apr 2004 - 13 Apr 2004 |
Individual | Vercoe, Leslie John |
Oratia |
04 Apr 2008 - 04 Apr 2008 |
Individual | Young, Gail Yvonne |
Swanson |
31 Mar 2008 - 31 Mar 2008 |
Ultimate Holding Company
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
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