Linkwater Nominees Limited, a registered company, was launched on 29 Sep 1994. 9429038682605 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: Roger Denis Hayman - an active director whose contract began on 29 Sep 1994,
Timothy Reginald Amos - an active director whose contract began on 10 Aug 2018,
Terence John Leamy - an inactive director whose contract began on 10 May 1999 and was terminated on 17 Sep 2020,
Valerie Anne Am0S - an inactive director whose contract began on 29 Sep 1994 and was terminated on 10 Aug 2018,
Reginald Charles Amos - an inactive director whose contract began on 29 Sep 1994 and was terminated on 14 Jul 1997.
Updated on 21 Apr 2024, BizDb's database contains detailed information about 1 address: 24 Hereford Street, Wilton, Wellington, 6012 (type: registered, physical).
Linkwater Nominees Limited had been using 34 Pinny Avenue, Epuni, Lower Hutt as their physical address up until 23 Jun 2020.
All company shares (120 shares exactly) are owned by a single group consisting of 2 entities, namely:
Amos, Timothy Reginald (an individual) located at Wilton, Wellington postcode 6012,
Hayman, Roger Denis (an individual) located at Titahi Bay, Porirua, Wellington postcode 5022.
Principal place of activity
24 Hereford Street, Wilton, Wellington, 6012 New Zealand
Previous addresses
Address #1: 34 Pinny Avenue, Epuni, Lower Hutt, 5011 New Zealand
Physical & registered address used from 11 Jul 2016 to 23 Jun 2020
Address #2: 34 Pinny Avenue, Lower Hutt New Zealand
Registered & physical address used from 29 Sep 1994 to 11 Jul 2016
Basic Financial info
Total number of Shares: 120
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Individual | Amos, Timothy Reginald |
Wilton Wellington 6012 New Zealand |
16 Aug 2018 - |
Individual | Hayman, Roger Denis |
Titahi Bay, Porirua Wellington 5022 New Zealand |
29 Sep 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leamy, Terence John |
Lower Hutt |
29 Sep 1994 - 01 Jun 2021 |
Individual | Leamy, Terence John |
Lower Hutt |
29 Sep 1994 - 01 Jun 2021 |
Individual | Amos, Valerie Anne |
Lower Hutt Wellington |
29 Sep 1994 - 16 Aug 2018 |
Roger Denis Hayman - Director
Appointment date: 29 Sep 1994
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 08 Aug 2022
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 19 Jun 2020
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 26 Jun 2012
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 14 Jun 2017
Timothy Reginald Amos - Director
Appointment date: 10 Aug 2018
Address: Wilton, Wellington, 6012 New Zealand
Address used since 10 Aug 2018
Terence John Leamy - Director (Inactive)
Appointment date: 10 May 1999
Termination date: 17 Sep 2020
Address: 76 Lohia Street, Khandallah, Wellington, 6035 New Zealand
Address used since 12 May 2010
Valerie Anne Am0s - Director (Inactive)
Appointment date: 29 Sep 1994
Termination date: 10 Aug 2018
Address: Epuni, Lower Hutt, 5011 New Zealand
Address used since 01 Jul 2016
Reginald Charles Amos - Director (Inactive)
Appointment date: 29 Sep 1994
Termination date: 14 Jul 1997
Address: Lower Hutt,
Address used since 29 Sep 1994
Kokiri Marae Maori Womens Refuge Incorporated
57 Oxford Terrace
Why Two Limited
33 Pinny Ave.
Mack Marketing Limited
33 Pinny Avenue
P & N Trustee Company Limited
16 Burnton Street
Merlin Residential Limited
22 Burnton Street
Gullery Trust Limited
22 Burnton Street