Shortcuts

Links Trading Limited

Type: NZ Limited Company (Ltd)
9429038982842
NZBN
548086
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Registered & physical address used since 14 Jan 2015

Links Trading Limited, a registered company, was registered on 04 Jun 1992. 9429038982842 is the business number it was issued. This company has been managed by 2 directors: Chee Seet Yeo - an active director whose contract began on 04 Jun 1992,
Kui Hoi Tan - an active director whose contract began on 04 Jun 1992.
Updated on 01 Nov 2021, the BizDb data contains detailed information about 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (category: registered, physical).
Links Trading Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their physical address up until 14 Jan 2015.
A total of 50000 shares are issued to 2 shareholders (2 groups). The first group includes 25000 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 25000 shares (50 per cent).

Addresses

Previous addresses

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 02 May 2012 to 14 Jan 2015

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand

Registered & physical address used from 29 May 2007 to 02 May 2012

Address: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch

Registered & physical address used from 13 Jun 2003 to 29 May 2007

Address: Ainger Tomlin, 116 Riccarton Road, Christchurch

Physical & registered address used from 10 Jun 2002 to 13 Jun 2003

Address: 174 O'halluran Road, Glentui, Oxford

Registered address used from 26 Jun 2001 to 10 Jun 2002

Address: 581 Johns Road, Harewood, Christchurch

Physical address used from 26 Jun 2001 to 10 Jun 2002

Address: 174 O'halluran Road, Glentui, Oxford

Physical address used from 26 Jun 2001 to 26 Jun 2001

Address: 9 Walnut Avenue, Christchurch

Registered address used from 12 Oct 1993 to 26 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: June

Annual return last filed: 29 Jun 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25000
Individual Kui Hoi Tan Harewood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 25000
Individual Chee Seet Yeo Harewood
Christchurch
8051
New Zealand
Directors

Chee Seet Yeo - Director

Appointment date: 04 Jun 1992

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 09 Jun 2015


Kui Hoi Tan - Director

Appointment date: 04 Jun 1992

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 09 Jun 2015

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House