Link Information Technologies Limited, a registered company, was registered on 21 May 1998. 9429037843496 is the number it was issued. "Communications network construction and maintenance services" (business classification E310980) is how the company was classified. This company has been supervised by 1 director, named Ian Reginald Hastie - an active director whose contract started on 21 May 1998.
Last updated on 18 Mar 2024, BizDb's data contains detailed information about 1 address: 37 Teoti Street, Paraparaumu Beach, Paraparaumu, 5032 (types include: registered, physical).
Link Information Technologies Limited had been using 37 Te Oti Street, Paraparaumu Beach as their physical address until 05 Dec 2018.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 98 shares (98%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (1%). Lastly we have the 3rd share allocation (1 share 1%) made up of 1 entity.
Principal place of activity
37 Teoti Street, Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Previous addresses
Address: 37 Te Oti Street, Paraparaumu Beach New Zealand
Physical & registered address used from 28 Nov 2006 to 05 Dec 2018
Address: David Porter, 1st Floor, Kayel Building, 5 Margaret Street, Raumati Beach 6010
Registered address used from 29 Nov 2001 to 28 Nov 2006
Address: David Porter, 1st Floor, Kayel Building, 5 Margret Sreet, Raumati Beach 6010
Registered address used from 08 Dec 2000 to 29 Nov 2001
Address: David Porter, 1st Floor, Kayel Building, 5 Margret Sreet, Raumati Beach
Registered address used from 12 Apr 2000 to 08 Dec 2000
Address: David Porter, 1st Floor, Kayel Building, 5 Margret Sreet, Raumati Beach
Registered address used from 30 Nov 1999 to 12 Apr 2000
Address: David Porter & Co Limited, 1st Floor, Kayel Building, 5 Margaret Street, Raumati Beach 6010
Physical address used from 22 May 1998 to 28 Nov 2006
Address: David Porter, 1st Floor, Kayel Building, 5 Margret Sreet, Raumati Beach
Physical address used from 22 May 1998 to 22 May 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Hastie, Ian Reginald |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
21 May 1998 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hastie, Ian Reginald |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
21 May 1998 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Godwin, Maureen Helen |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
21 May 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
14b Leslie Hills Drive Christchurch 8011 New Zealand |
21 May 1998 - 09 Nov 2021 |
Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
Riccarton Christchurch 8011 New Zealand |
21 May 1998 - 09 Nov 2021 |
Ian Reginald Hastie - Director
Appointment date: 21 May 1998
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 27 Nov 2018
Address: Paraparaumu Beach, 5032 New Zealand
Address used since 25 Nov 2015
Jam Property Investments Limited
43 Teoti Street
Rjmml Limited
133 Seaview Road
Da Silva Ventures Limited
2b Trinity Place
Seventeen Mile Rocks Limited
6a Tahi Road
Four Big Boys Limited
25 Avion Terrace
Maranatha Health & Life Limited
114 Seaview Road
Call-a-tech (2016) Limited
Flat 8, 98 Pharazyn Street
Ceylon Services Limited
Flat 5, 518 Fergusson Drive
Direct Connection Limited
33 Quadrant Heights
Electrocom Services Limited
40 Woodridge Drive
Mgb Communications Limited
5 Mayaro Crescent
Wolfcomms Limited
5 Matenga Street