Shortcuts

Linkwater Nominees Limited

Type: NZ Limited Company (Ltd)
9429038682605
NZBN
630876
Company Number
Registered
Company Status
Current address
24 Hereford Street
Wilton
Wellington 6012
New Zealand
Office address used since 15 Jun 2020
24 Hereford Street
Wilton
Wellington 6012
New Zealand
Postal & delivery address used since 19 Jun 2020
24 Hereford Street
Wilton
Wellington 6012
New Zealand
Registered & physical & service address used since 23 Jun 2020

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.

Addresses

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

Contact info
64 4 9728585
15 Jun 2020 Phone
tandjamos@gmail.com
19 Jun 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 120
Individual Amos, Timothy Reginald Wilton
Wellington
6012
New Zealand
Individual Hayman, Roger Denis Titahi Bay, Porirua
Wellington
5022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Leamy, Terence John Lower Hutt
Individual Leamy, Terence John Lower Hutt
Individual Amos, Valerie Anne Lower Hutt
Wellington
Directors

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

Nearby companies

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