Investment Link (New Zealand) Limited, a registered company, was incorporated on 22 Oct 1996. 9429038584992 is the business number it was issued. "Software development service nec" (ANZSIC M700050) is how the company has been categorised. This company has been run by 12 directors: Maurice Mellor Maclaren - an active director whose contract began on 22 Oct 1996,
Peter James Hensley - an inactive director whose contract began on 20 Dec 2001 and was terminated on 10 Oct 2013,
Ian Lindsay Campbell - an inactive director whose contract began on 24 Aug 1998 and was terminated on 22 Nov 2010,
Paul Lindsay Butler - an inactive director whose contract began on 14 Aug 1998 and was terminated on 20 Dec 2001,
Murray David Weatherston - an inactive director whose contract began on 31 Mar 2000 and was terminated on 20 Dec 2001.
Updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 95102, Swanson, Auckland, 0653 (category: postal, physical).
Investment Link (New Zealand) Limited had been using 25 Vale Road, St Heliers, Auckland as their registered address up to 07 Dec 2021.
A total of 3437845 shares are issued to 21 shareholders (18 groups). The first group includes 2938 shares (0.09 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5876 shares (0.17 per cent). Finally there is the 3rd share allocation (5876 shares 0.17 per cent) made up of 1 entity.
Principal place of activity
25 Vale Road,, St Heliers, Auckland, 1071 New Zealand
Previous addresses
Address #1: 25 Vale Road, St Heliers, Auckland, 1071 New Zealand
Registered address used from 19 Nov 2012 to 07 Dec 2021
Address #2: 25 Vale Road, St Heliers, Auckland, 1071 New Zealand
Physical address used from 19 Nov 2012 to 15 Mar 2022
Address #3: C/o Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland New Zealand
Registered & physical address used from 05 Nov 2004 to 19 Nov 2012
Address #4: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland
Physical & registered address used from 23 Feb 2004 to 05 Nov 2004
Address #5: Level 11 Kpmg Centre, 9 Princess Street, Auckland, Wellington
Physical address used from 26 Apr 2000 to 23 Feb 2004
Address #6: C/- Buddle Findlay, Level 17, Bnz Centre, 1 Willis Street, Wellington
Physical address used from 26 Apr 2000 to 26 Apr 2000
Address #7: C/- Buddle Findlay, Level 17, Bnz Centre, 1 Willis Street, Wellington
Registered address used from 11 Apr 2000 to 23 Feb 2004
Address #8: C/- Buddle Findlay, Level 17, Bnz Centre, 1 Willis Street, Wellington
Registered address used from 29 Apr 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 3437845
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2938 | |||
Entity (NZ Limited Company) | Durham Strategies Limited Shareholder NZBN: 9429036444397 |
Tutukaka Whangarei 0173 New Zealand |
12 Jan 2011 - |
Shares Allocation #2 Number of Shares: 5876 | |||
Entity (NZ Limited Company) | Trident Securities Limited Shareholder NZBN: 9429039636898 |
Riccarton Christchurch 8011 New Zealand |
12 Jan 2011 - |
Shares Allocation #3 Number of Shares: 5876 | |||
Entity (NZ Limited Company) | Resource Financial Planning Limited Shareholder NZBN: 9429038821851 |
Rotorua New Zealand |
12 Jan 2011 - |
Shares Allocation #4 Number of Shares: 5876 | |||
Entity (NZ Limited Company) | Aquila Financial Services Limited Shareholder NZBN: 9429034641873 |
1 Dunbar Wharf Off Auckland Street Picton 7220 New Zealand |
12 Jan 2011 - |
Shares Allocation #5 Number of Shares: 5876 | |||
Entity (NZ Limited Company) | Turners Automotive Group Limited Shareholder NZBN: 9429039926999 |
Auckland Central Auckland 1010 New Zealand |
12 Jan 2011 - |
Shares Allocation #6 Number of Shares: 11753 | |||
Individual | Weatherston, Anne Noelle |
Orakei Auckland 1071 New Zealand |
12 Jan 2011 - |
Individual | Weatherston, Murray David |
Orakei Auckland 1071 New Zealand |
12 Jan 2011 - |
Shares Allocation #7 Number of Shares: 117526 | |||
Entity (NZ Limited Company) | Anz New Zealand Investments Limited Shareholder NZBN: 9429039355140 |
Anz Centre, 23-29 Albert Street Auckland 1010 New Zealand |
12 Jan 2011 - |
Shares Allocation #8 Number of Shares: 129279 | |||
Entity (NZ Limited Company) | Asteron Life Limited Shareholder NZBN: 9429040905464 |
Level 13, 55 Featherston St Wellington Null 6011 New Zealand |
12 Jan 2011 - |
Shares Allocation #9 Number of Shares: 129279 | |||
Entity (NZ Limited Company) | Fisher Managed Funds Limited Shareholder NZBN: 9429039377876 |
Takapuna Auckland 0622 New Zealand |
12 Jan 2011 - |
Shares Allocation #10 Number of Shares: 2938 | |||
Individual | Taylor, Michael Alan |
Cashmere Christchurch 8022 New Zealand |
12 Jan 2011 - |
Shares Allocation #11 Number of Shares: 11753 | |||
Individual | Greenslade, Susan |
Rd 3 Albany 0793 New Zealand |
12 Jan 2011 - |
Individual | Greenslade, David |
Rd 3 Albany 0793 New Zealand |
12 Jan 2011 - |
Individual | Newson, Paul |
East Tamaki Manukau 2013 New Zealand |
12 Jan 2011 - |
Shares Allocation #12 Number of Shares: 2641605 | |||
Entity (NZ Limited Company) | Little Acorn Trust Limited Shareholder NZBN: 9429032208818 |
Auckland Central Auckland 1010 New Zealand |
30 Mar 2012 - |
Shares Allocation #13 Number of Shares: 164536 | |||
Entity (NZ Limited Company) | Bt Funds Management (nz) Limited Shareholder NZBN: 9429039285126 |
16 Takutai Square Auckland 1010 New Zealand |
12 Jan 2011 - |
Shares Allocation #14 Number of Shares: 129279 | |||
Entity (NZ Limited Company) | Macquarie Investment Management (nz) Limited Shareholder NZBN: 9429037015855 |
Auckland Central Auckland 1010 New Zealand |
12 Jan 2011 - |
Shares Allocation #15 Number of Shares: 47011 | |||
Entity (NZ Limited Company) | Spicers Portfolio Management Limited Shareholder NZBN: 9429039543806 |
29 Customs Street West Auckland 1140 New Zealand |
06 Nov 2011 - |
Shares Allocation #16 Number of Shares: 11753 | |||
Entity (NZ Limited Company) | Convertible Distributors Limited Shareholder NZBN: 9429032084078 |
Christchurch 8013 New Zealand |
12 Jan 2011 - |
Shares Allocation #17 Number of Shares: 11753 | |||
Entity (NZ Limited Company) | Money Concepts Holdings Limited Shareholder NZBN: 9429039149497 |
65 Rangitikei Street Palmerston North 4410 New Zealand |
12 Jan 2011 - |
Shares Allocation #18 Number of Shares: 2938 | |||
Individual | King, Robson Blyth |
Lansdowne Masterton 5810 New Zealand |
12 Jan 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Amp New Zealand Holdings Limited Shareholder NZBN: 9429038168239 Company Number: 841648 |
12 Jan 2011 - 06 Nov 2011 | |
Entity | Clubhub Holdings Limited Shareholder NZBN: 9429036217458 Company Number: 1260711 |
31 Oct 2003 - 30 Mar 2012 | |
Other | Investmentlink Limited | 22 Oct 1996 - 12 Jan 2011 | |
Entity | I L S C Limited Shareholder NZBN: 9429038283178 Company Number: 816575 |
31 Oct 2003 - 12 Jan 2011 | |
Entity | I L S C Limited Shareholder NZBN: 9429038283178 Company Number: 816575 |
31 Oct 2003 - 12 Jan 2011 | |
Entity | Clubhub Holdings Limited Shareholder NZBN: 9429036217458 Company Number: 1260711 |
31 Oct 2003 - 30 Mar 2012 | |
Other | Null - Investmentlink Limited | 22 Oct 1996 - 12 Jan 2011 | |
Entity | Amp New Zealand Holdings Limited Shareholder NZBN: 9429038168239 Company Number: 841648 |
12 Jan 2011 - 06 Nov 2011 |
Maurice Mellor Maclaren - Director
Appointment date: 22 Oct 1996
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 03 Feb 2021
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 15 Oct 2009
Peter James Hensley - Director (Inactive)
Appointment date: 20 Dec 2001
Termination date: 10 Oct 2013
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 15 Oct 2009
Ian Lindsay Campbell - Director (Inactive)
Appointment date: 24 Aug 1998
Termination date: 22 Nov 2010
Address: Sydney, N S W 2009, Australia,
Address used since 31 Oct 2003
Paul Lindsay Butler - Director (Inactive)
Appointment date: 14 Aug 1998
Termination date: 20 Dec 2001
Address: Kohimarama, Auckland,
Address used since 14 Aug 1998
Murray David Weatherston - Director (Inactive)
Appointment date: 31 Mar 2000
Termination date: 20 Dec 2001
Address: Orakei, Auckland,
Address used since 31 Mar 2000
Paul John Bedbrook - Director (Inactive)
Appointment date: 06 Sep 1997
Termination date: 16 Dec 1999
Address: Rose Bay 2029, Nsw, Australia,
Address used since 06 Sep 1997
Philip Warren Markwick - Director (Inactive)
Appointment date: 14 Aug 1998
Termination date: 16 Dec 1999
Address: Greenhithe, Auckland,
Address used since 14 Aug 1998
Francis Joseph Habrle - Director (Inactive)
Appointment date: 22 Oct 1996
Termination date: 06 May 1999
Address: Epsom, Auckland,
Address used since 22 Oct 1996
John Charles Watkins - Director (Inactive)
Appointment date: 14 Aug 1998
Termination date: 06 May 1999
Address: Maianbar, N S W 2230, Australia,
Address used since 14 Aug 1998
Stephen James Mcphail - Director (Inactive)
Appointment date: 22 Oct 1996
Termination date: 22 Jul 1998
Address: Raumati Beach, Wellington,
Address used since 22 Oct 1996
Brian James Walker - Director (Inactive)
Appointment date: 05 Sep 1997
Termination date: 06 May 1998
Address: Coogee 2034, Nsw, Australia,
Address used since 05 Sep 1997
Daniel Jadran Maurice - Director (Inactive)
Appointment date: 22 Oct 1996
Termination date: 06 Jun 1997
Address: Greenwich, N S W 2065, Australia,
Address used since 22 Oct 1996
Jl International Corporation Limited
Flat 6, 36 Polygon Road
Newcorp Legal Limited
Flat 6, 36 Polygon Road
R3 Projects Limited
Flat 6, 36 Polygon Road
New Zealand Luxury Marine Charters Limited
Flat 6, 36 Polygon Road
Newcorp Trustees Limited
Flat 6, 36 Polygon Road
Ebancorp Limited
Flat 6, 36 Polygon Road
1place Limited
62 Bay Rd
Clubhub Software Services Limited
25 Vale Road
Foreground Solutions (australia) Limited
10 Maheke Street
Foreground Solutions Limited
10 Maheke Street
Klickex Pacific Limited
10 Maheke St
Klickex Trading Limited
C/-nicoll Jackson