Shortcuts

Waikatolink Limited

Type: NZ Limited Company (Ltd)
9429038786242
NZBN
606943
Company Number
Registered
Company Status
088211413
GST Number
M691055
Industry classification code
Technology
Industry classification description
Current address
B Block, University Of Waikato
Gate 5, Hillcrest Road
Hamilton 3216
New Zealand
Registered & physical & service address used since 23 Aug 2013
Private Bag 3105
Waikato Mail Centre
Hamilton 3240
New Zealand
Postal address used since 29 Mar 2023
Tsr Building, University Of Waikato
Gate 5, Hillcrest Road
Hamilton 3216
New Zealand
Office address used since 29 Mar 2023

Waikatolink Limited, a registered company, was incorporated on 06 Oct 1993. 9429038786242 is the NZ business identifier it was issued. "Technology" (ANZSIC M691055) is how the company is classified. This company has been run by 27 directors: Alister Tukauru Jones - an active director whose contract started on 11 Jun 2013,
James Alexander Macgillivray - an inactive director whose contract started on 14 Dec 2010 and was terminated on 30 Sep 2023,
Tina Lynn Jennen - an inactive director whose contract started on 02 Nov 2017 and was terminated on 30 Sep 2023,
Robert Heebink - an inactive director whose contract started on 02 Nov 2017 and was terminated on 30 Sep 2023,
Bryony Joanne James - an inactive director whose contract started on 09 Apr 2020 and was terminated on 22 Sep 2023.
Updated on 06 Apr 2024, our data contains detailed information about 1 address: Tsr Building, University Of Waikato, Gate 5, Hillcrest Road, Hamilton, 3216 (types include: registered, service).
Waikatolink Limited had been using Waikatolink, Level One, Core Facilities, Bldg, Waikato Innovation Park, Ruakura Rd, Hamilton as their registered address up to 23 Aug 2013.
A single entity owns all company shares (exactly 100 shares) - The University Of Waikato - located at 3216, Hamilton.

Addresses

Other active addresses

Address #4: Tsr Building, University Of Waikato, Gate 5, Hillcrest Road, Hamilton, 3216 New Zealand

Registered & service address used from 06 Apr 2023

Previous addresses

Address #1: Waikatolink, Level One, Core Facilities, Bldg, Waikato Innovation Park, Ruakura Rd, Hamilton New Zealand

Registered & physical address used from 05 Apr 2005 to 23 Aug 2013

Address #2: Unilink Office, Registry Building, University Of Waikato, Gate 6, Hillcrest Road, Hamilton

Registered address used from 29 Mar 1997 to 05 Apr 2005

Address #3: Registry Building, University Of Waikato, Gate 6, Hillcrest Road, Hamilton

Physical address used from 29 Mar 1997 to 29 Mar 1997

Contact info
64 7 8585622
07 Mar 2019 Phone
finance@waikatolink.co.nz
29 Mar 2023 nzbn-reserved-invoice-email-address-purpose
finance@waikatolink.co.nz
07 Mar 2019 Email
www.waikatolink.co.nz
07 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 19 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) The University Of Waikato Hamilton

New Zealand

Ultimate Holding Company

The University Of Waikato
Name
Tertiary Education Facility
Type
NZ
Country of origin
Hillcrest Road
Hillcrest
Hamilton 3216
New Zealand
Address
Directors

Alister Tukauru Jones - Director

Appointment date: 11 Jun 2013

Address: Hamilton, 3216 New Zealand

Address used since 11 Jun 2013

Address: Riverlea, Hamilton, 3216 New Zealand

Address used since 01 Jan 2018


James Alexander Macgillivray - Director (Inactive)

Appointment date: 14 Dec 2010

Termination date: 30 Sep 2023

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 14 Dec 2010


Tina Lynn Jennen - Director (Inactive)

Appointment date: 02 Nov 2017

Termination date: 30 Sep 2023

Address: Welcome Bay, Tauranga, 3112 New Zealand

Address used since 02 Nov 2017


Robert Heebink - Director (Inactive)

Appointment date: 02 Nov 2017

Termination date: 30 Sep 2023

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 02 Nov 2017


Bryony Joanne James - Director (Inactive)

Appointment date: 09 Apr 2020

Termination date: 22 Sep 2023

Address: Rd 2, Auckland, 0782 New Zealand

Address used since 09 Apr 2020


Andrew Hugh Mckinnon - Director (Inactive)

Appointment date: 21 Feb 2019

Termination date: 09 Apr 2020

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 21 Feb 2019


Bruce Dudley Clarkson - Director (Inactive)

Appointment date: 29 Mar 2011

Termination date: 18 Apr 2019

Address: Chedworth, Hamilton, 3210 New Zealand

Address used since 29 Mar 2011


Tenby George Bolland Powell - Director (Inactive)

Appointment date: 14 Dec 2010

Termination date: 30 Jun 2017

Address: Westmere, Auckland, 1022 New Zealand

Address used since 06 Sep 2011


Robert Macdonald Pringle - Director (Inactive)

Appointment date: 16 Dec 2003

Termination date: 31 Dec 2015

Address: Hamilton, 3216 New Zealand

Address used since 16 Dec 2003


Thomas Beatson Mcclunie - Director (Inactive)

Appointment date: 19 Nov 2003

Termination date: 10 Nov 2015

Address: Hamilton, 3283 New Zealand

Address used since 19 Nov 2003


Robert James Crawford - Director (Inactive)

Appointment date: 23 Mar 2005

Termination date: 31 Dec 2014

Address: Rd 9, Hamilton, 3289 New Zealand

Address used since 17 Feb 2010


William Murray Gallagher - Director (Inactive)

Appointment date: 22 Dec 1998

Termination date: 15 Dec 2014

Address: Hamilton Lake, Hamilton, 3204 New Zealand

Address used since 17 Feb 2010


Ross Edwin Townshed - Director (Inactive)

Appointment date: 05 Oct 2007

Termination date: 21 Aug 2013

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 17 Feb 2010


Douglas George Sutton - Director (Inactive)

Appointment date: 09 Jan 2006

Termination date: 31 Mar 2011

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 17 Feb 2010


Gerald David Gibb Bailey - Director (Inactive)

Appointment date: 06 Oct 1993

Termination date: 31 Dec 2010

Address: Rd 9, Hamilton, 3289 New Zealand

Address used since 17 Feb 2010


Peter Schuyt - Director (Inactive)

Appointment date: 10 Sep 2009

Termination date: 31 Dec 2010

Address: Karori, Wellington, 6012 New Zealand

Address used since 17 Feb 2010


Raymond George Mcnickle - Director (Inactive)

Appointment date: 21 Dec 2005

Termination date: 24 Feb 2009

Address: Cambridge,

Address used since 21 Dec 2005


Richard Bedford - Director (Inactive)

Appointment date: 25 Mar 2002

Termination date: 31 Dec 2005

Address: Hamilton,

Address used since 25 Mar 2002


Geoffrey Frank Balme - Director (Inactive)

Appointment date: 16 Jul 2003

Termination date: 13 Sep 2005

Address: Hamilton,

Address used since 16 Jul 2003


Bryan Charles Gould - Director (Inactive)

Appointment date: 22 May 2003

Termination date: 31 Dec 2004

Address: R D 2, Hamilton,

Address used since 22 May 2003


Andrew John Simpson - Director (Inactive)

Appointment date: 05 May 1997

Termination date: 18 Jul 2003

Address: Cambridge,

Address used since 05 May 1997


Richard Charles Price - Director (Inactive)

Appointment date: 22 Dec 1998

Termination date: 28 Mar 2003

Address: Hamilton,

Address used since 22 Dec 1998


Jeremy James Rickman - Director (Inactive)

Appointment date: 21 Dec 1998

Termination date: 04 Feb 2003

Address: Hamilton,

Address used since 21 Dec 1998


Michael John Selby - Director (Inactive)

Appointment date: 06 Oct 1993

Termination date: 04 Feb 2002

Address: Hamilton,

Address used since 06 Oct 1993


Bruce Thornton Reddell - Director (Inactive)

Appointment date: 22 Dec 1998

Termination date: 30 Nov 2001

Address: Mt Roskill, Auckland,

Address used since 22 Dec 1998


Jennifer Alexandra Alford - Director (Inactive)

Appointment date: 06 Oct 1993

Termination date: 05 May 1997

Address: Matangi, R D 4, Hamilton,

Address used since 06 Oct 1993


Keith Thomas Dalton - Director (Inactive)

Appointment date: 06 Oct 1993

Termination date: 13 Sep 1996

Address: Hamilton,

Address used since 06 Oct 1993

Nearby companies

Plumbing Plus Waikato Limited
Level 7, 711 Victoria Street

The University Of Waikato Foundation
Gate 5, University Of Waikato

Waikato Unicol Association Football Club Incorporated
C/o The Pavilion

Waikato Botanical Society Incorporated
C/- Biology Department

Waikato Community School Of Music Trust Board
C/-continuing Education

Iengaged Limited
B Block, University Of Waikato, Gate 5

Similar companies

Epiology Limited
C/- Waikato Innovation Park

Intelligent Tek Limited
5 Ford Street

Layerx Limited
Waikato Innovation Park

Quantec Ingredients Limited
C/- Waikato Innovation Park

Smart Farmer Limited
56 May Street

Waikato Innovation Park Limited
C/- Innovation Waikato Ltd