Link Engine Management Limited was started on 13 Apr 1992 and issued a New Zealand Business Number of 9429038995163. The registered LTD company has been managed by 10 directors: Geoffrey Philip Royds - an active director whose contract began on 13 Apr 1992,
Matthew Thomas Royds - an active director whose contract began on 25 Nov 2019,
Richard William Mulholland - an active director whose contract began on 03 Dec 2019,
Kathryn Mitchell - an active director whose contract began on 03 Dec 2019,
Kendall Langston - an inactive director whose contract began on 25 Jan 2017 and was terminated on 17 Dec 2021.
As stated in our data (last updated on 20 Mar 2024), the company uses 1 address: 2 Baigent Way, Middleton, Christchurch, 8024 (types include: records, physical).
Up until 15 Dec 2017, Link Engine Management Limited had been using 60 Cashel Street, Christchurch Central, Christchurch as their registered address.
BizDb identified other names used by the company: from 16 Dec 2011 to 23 Jun 2015 they were called Electronz Limited, from 13 Apr 1992 to 16 Dec 2011 they were called Link Electrosystems Limited.
A total of 100 shares are allotted to 4 groups (5 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Royds Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8041.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Royds, Jacqueline Marie - located at Cashmere, Christchurch.
The third share allotment (48 shares, 48%) belongs to 2 entities, namely:
Royds, Geoffrey Philip, located at Cashmere, Christchurch (an individual),
Royds, Jacqueline Marie, located at Cashmere, Christchurch (an individual).
Previous addresses
Address #1: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 15 May 2017 to 15 Dec 2017
Address #2: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 31 Mar 2017 to 15 May 2017
Address #3: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 18 Oct 2016 to 31 Mar 2017
Address #4: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 15 Nov 2011 to 18 Oct 2016
Address #5: 2nd Floor, 137 Victoria Street, Christchurch New Zealand
Registered & physical address used from 05 Aug 2004 to 15 Nov 2011
Address #6: 243d Annex Road, Christchurch
Physical address used from 01 Jul 1997 to 05 Aug 2004
Address #7: 125 Paparoa Street, Christchurch
Registered address used from 01 Sep 1996 to 05 Aug 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Royds Trustees Limited Shareholder NZBN: 9429047746534 |
Christchurch Central Christchurch 8041 New Zealand |
12 Nov 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Royds, Jacqueline Marie |
Cashmere Christchurch 8022 New Zealand |
22 Nov 2005 - |
Shares Allocation #3 Number of Shares: 48 | |||
Individual | Royds, Geoffrey Philip |
Cashmere Christchurch 8022 New Zealand |
13 Apr 1992 - |
Individual | Royds, Jacqueline Marie |
Cashmere Christchurch 8022 New Zealand |
22 Nov 2005 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Royds, Geoffrey Philip |
Cashmere Christchurch 8022 New Zealand |
13 Apr 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Royds, Wantana |
Fendalton Christchurch 8014 New Zealand |
11 Dec 2009 - 12 Nov 2019 |
Entity | Bealey Trustee 8 Limited Shareholder NZBN: 9429032893397 Company Number: 2097657 |
Christchurch Central Christchurch 8013 New Zealand |
04 Sep 2015 - 17 Jun 2022 |
Entity | Falloon Myers Trustees Limited Shareholder NZBN: 9429037303310 Company Number: 1026781 |
Ashburton Ashburton 7700 New Zealand |
11 Dec 2009 - 12 Nov 2019 |
Individual | Royds, Richard Arthur |
Fendalton Christchurch 8014 New Zealand |
11 Dec 2009 - 12 Nov 2019 |
Individual | Richardson, Robert David |
St Martins Christchurch |
13 Apr 1992 - 30 Jul 2004 |
Entity | Bealey Trustee 8 Limited Shareholder NZBN: 9429032893397 Company Number: 2097657 |
Christchurch Central Christchurch 8013 New Zealand |
04 Sep 2015 - 17 Jun 2022 |
Individual | Royds, Richard Arthur |
Fendalton Christchurch 8014 New Zealand |
11 Dec 2009 - 12 Nov 2019 |
Entity | Falloon Myers Trustees Limited Shareholder NZBN: 9429037303310 Company Number: 1026781 |
Ashburton Ashburton 7700 New Zealand |
11 Dec 2009 - 12 Nov 2019 |
Individual | Royds, Wantana |
Fendalton Christchurch 8014 New Zealand |
11 Dec 2009 - 12 Nov 2019 |
Geoffrey Philip Royds - Director
Appointment date: 13 Apr 1992
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 30 Nov 2018
Matthew Thomas Royds - Director
Appointment date: 25 Nov 2019
ASIC Name: Link Engine Management Pty Limited
Address: New South Wales, 2075 Australia
Address used since 25 Nov 2019
Richard William Mulholland - Director
Appointment date: 03 Dec 2019
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 03 Dec 2019
Kathryn Mitchell - Director
Appointment date: 03 Dec 2019
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 03 Dec 2019
Kendall Langston - Director (Inactive)
Appointment date: 25 Jan 2017
Termination date: 17 Dec 2021
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 17 Nov 2020
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 25 Jan 2017
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 30 Nov 2018
Leonard Francis Damiano - Director (Inactive)
Appointment date: 02 Jun 2015
Termination date: 03 Dec 2019
Address: Hillmorton, Christchurch, 8024 New Zealand
Address used since 02 Jun 2015
Richard Royds - Director (Inactive)
Appointment date: 01 Mar 2009
Termination date: 30 Nov 2019
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 15 Feb 2016
Kathryn Mitchell - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 27 May 2019
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 Apr 2019
Robert David Richardson - Director (Inactive)
Appointment date: 13 Apr 1992
Termination date: 07 Feb 2005
Address: St Martins, Christchurch,
Address used since 28 Jul 2004
Geoffrey Thomas Ridley - Director (Inactive)
Appointment date: 13 Apr 1992
Termination date: 15 May 1996
Address: Christchurch,
Address used since 13 Apr 1992
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street