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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | The University Of Waikato |
Hamilton New Zealand |
06 Oct 1993 - |
Ultimate Holding Company
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
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
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