Shortcuts

Landlink Limited

Type: NZ Limited Company (Ltd)
9429038941016
NZBN
559368
Company Number
Registered
Company Status
Current address
Level 11, Aia Towers 34-42 Manners Street, Te Aro
Wellington 6022
New Zealand
Registered & physical & service address used since 16 Aug 2022

Landlink Limited was registered on 22 Sep 1992 and issued an NZBN of 9429038941016. This registered LTD company has been managed by 4 directors: Paul William Turner - an active director whose contract began on 01 Apr 1999,
Sandra Elizabeth Turner - an active director whose contract began on 01 Apr 1999,
Wilson Edward Lattey - an inactive director whose contract began on 22 Sep 1992 and was terminated on 28 Feb 2003,
Deborah Mary Lattey - an inactive director whose contract began on 22 Sep 1992 and was terminated on 28 Feb 2003.
According to BizDb's information (updated on 23 Apr 2024), this company uses 1 address: Level 11, Aia Towers 34-42 Manners Street, Te Aro, Wellington, 6022 (types include: registered, physical).
Up until 16 Aug 2022, Landlink Limited had been using Level 7, 49 Boulcott Street, Wellington as their registered address.
BizDb identified past names for this company: from 22 Sep 1992 to 22 Apr 2003 they were called Lattey Consultants Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Turner, Paul William (an individual) located at Waikanae Beach, Waikanae postcode 5036.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Turner, Sandra Elizabeth - located at Waikanae Beach, Waikanae.

Addresses

Previous addresses

Address: Level 7, 49 Boulcott Street, Wellington, 6011 New Zealand

Registered & physical address used from 11 Aug 2017 to 16 Aug 2022

Address: Level 7, 49 Boulcott Street, Wellington, Wellington, 6011 New Zealand

Physical address used from 24 Jul 2017 to 11 Aug 2017

Address: C/-wallis & Co. Chartered Accountants, Level 7, 49 Boulcott Street, Wellington

Registered & physical address used from 27 Feb 2009 to 27 Feb 2009

Address: 60 Hawker Street, Mt Victoria, Wellington 6011

Registered address used from 27 Feb 2009 to 27 Feb 2009

Address: Level 7, 49 Boulcott Street, Wellington New Zealand

Registered address used from 27 Feb 2009 to 11 Aug 2017

Address: 60 Hawker Street, Mt Victoria, Wellington 6011, 6011 New Zealand

Physical address used from 27 Feb 2009 to 27 Feb 2009

Address: 7 Heke Street, Ngaio, Wellington

Registered & physical address used from 20 Aug 2003 to 27 Feb 2009

Address: 117 Otaihanga Road,, Paraparaumu,, Wellington.

Registered address used from 07 Oct 2002 to 20 Aug 2003

Address: First Floor, Parker Building, Mahara Place, Waikanae

Registered address used from 28 Aug 2002 to 07 Oct 2002

Address: 117 Otaihanga Road, Paraparaumu

Physical address used from 16 May 1997 to 20 Aug 2003

Address: 117 Otaihanga Road,, Paraparaumu,, Wellington., (po Box 99, Paraparaumu)

Registered address used from 16 May 1997 to 28 Aug 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Turner, Paul William Waikanae Beach
Waikanae
5036
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Turner, Sandra Elizabeth Waikanae Beach
Waikanae
5036
New Zealand
Directors

Paul William Turner - Director

Appointment date: 01 Apr 1999

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 02 Aug 2018

Address: Mt Victoria, Wellington 6011, 6011 New Zealand

Address used since 07 Aug 2015


Sandra Elizabeth Turner - Director

Appointment date: 01 Apr 1999

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 02 Aug 2018

Address: Mt Victoria, Wellington 6011, 6011 New Zealand

Address used since 07 Aug 2015


Wilson Edward Lattey - Director (Inactive)

Appointment date: 22 Sep 1992

Termination date: 28 Feb 2003

Address: Paraparaumu,

Address used since 22 Sep 1992


Deborah Mary Lattey - Director (Inactive)

Appointment date: 22 Sep 1992

Termination date: 28 Feb 2003

Address: Paraparaumu,

Address used since 22 Sep 1992

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace