Shortcuts

Link Engine Management Limited

Type: NZ Limited Company (Ltd)
9429038995163
NZBN
545081
Company Number
Registered
Company Status
Current address
Level 4, 60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 15 Dec 2017
2 Baigent Way
Middleton
Christchurch 8024
New Zealand
Records address used since 11 Jul 2023


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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Royds Trustees Limited
Shareholder NZBN: 9429047746534
Christchurch Central
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Royds, Jacqueline Marie Cashmere
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 48
Individual Royds, Geoffrey Philip Cashmere
Christchurch
8022
New Zealand
Individual Royds, Jacqueline Marie Cashmere
Christchurch
8022
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Royds, Geoffrey Philip Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Royds, Wantana Fendalton
Christchurch
8014
New Zealand
Entity Bealey Trustee 8 Limited
Shareholder NZBN: 9429032893397
Company Number: 2097657
Christchurch Central
Christchurch
8013
New Zealand
Entity Falloon Myers Trustees Limited
Shareholder NZBN: 9429037303310
Company Number: 1026781
Ashburton
Ashburton
7700
New Zealand
Individual Royds, Richard Arthur Fendalton
Christchurch
8014
New Zealand
Individual Richardson, Robert David St Martins
Christchurch
Entity Bealey Trustee 8 Limited
Shareholder NZBN: 9429032893397
Company Number: 2097657
Christchurch Central
Christchurch
8013
New Zealand
Individual Royds, Richard Arthur Fendalton
Christchurch
8014
New Zealand
Entity Falloon Myers Trustees Limited
Shareholder NZBN: 9429037303310
Company Number: 1026781
Ashburton
Ashburton
7700
New Zealand
Individual Royds, Wantana Fendalton
Christchurch
8014
New Zealand
Directors

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

Nearby companies

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