Shortcuts

Links Phc Limited

Type: NZ Limited Company (Ltd)
9429040278711
NZBN
152778
Company Number
Registered
Company Status
Current address
Bdo Gisborne
1 Peel Street
Gisborne 4010 New Zealand
Registered address used since 26 Jun 2009
1 Peel Street
Gisborne 4010
New Zealand
Physical & service address used since 26 Jun 2009
22b Hampton Drive
St Heliers
Auckland 1071
New Zealand
Other address (Address for Records) used since 27 Nov 2016

Links Phc Limited, a registered company, was launched on 21 May 1981. 9429040278711 is the NZBN it was issued. The company has been supervised by 13 directors: Frederick James Lewis - an active director whose contract started on 18 Aug 1992,
David Heathcote Beetham Williams - an active director whose contract started on 18 Aug 1992,
Robert Paul Pollock - an active director whose contract started on 18 Aug 1992,
David Heathcote Betham Williams - an active director whose contract started on 18 Aug 1992,
Timothy Dawson Chrisp - an active director whose contract started on 18 Aug 1992.
Updated on 17 Mar 2024, the BizDb data contains detailed information about 4 addresses this company uses, specifically: an address for records at 220 Mill Creek Road, Whitianga, 3591 (other address),
220 Mill Creek Road, Whitianga, 3591 (records address),
22B Hampton Drive, St Heliers, Auckland, 1071 (other address),
Bdo Gisborne, 1 Peel Street, Gisborne 4010 (registered address) among others.
Links Phc Limited had been using 328 Lytton Road, Gisborne as their registered address until 26 Jun 2009.
Former names for this company, as we identified at BizDb, included: from 01 Jul 1993 to 26 Oct 2005 they were named Sunrise Coast New Zealand Limited, from 21 May 1981 to 01 Jul 1993 they were named Sunrise Coast Produce Limited.
A total of 3116128 shares are issued to 18 shareholders (13 groups). The first group is comprised of 50656 shares (1.63 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50656 shares (1.63 per cent). Finally the next share allocation (514481 shares 16.51 per cent) made up of 4 entities.

Addresses

Other active addresses

Address #4: 220 Mill Creek Road, Whitianga, 3591 New Zealand

Other (Address for Records) & records address (Address for Records) used from 18 May 2021

Previous address

Address #1: 328 Lytton Road, Gisborne

Registered & physical address used from 01 Jul 1997 to 26 Jun 2009

Financial Data

Basic Financial info

Total number of Shares: 3116128

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50656
Individual Pollock, Richard Dean Rd 2
Upper Moutere
7175
New Zealand
Shares Allocation #2 Number of Shares: 50656
Individual Pollock, Nicholas Mark Rd 2
Manutuke
4072
New Zealand
Shares Allocation #3 Number of Shares: 514481
Individual Lewis, Frederick James Awapuni
Gisborne
4010
New Zealand
Individual Zonneveld, Timothy Eric Mission Bay
Auckland
1071
New Zealand
Individual Curtis, Vernon Frederick St Heliers
Auckland
1071
New Zealand
Director Smith, Keith Raymond Orakei
Auckland
1071
New Zealand
Shares Allocation #4 Number of Shares: 497280
Entity (NZ Limited Company) Huiarua Limited
Shareholder NZBN: 9429040283852
Gisborne
Shares Allocation #5 Number of Shares: 101312
Director Pollock, Robert Paul Whataupoko
Gisborne
4010
New Zealand
Shares Allocation #6 Number of Shares: 225622
Individual Lewis, Fred Awapuni
Gisborne
4010
New Zealand
Shares Allocation #7 Number of Shares: 331133
Individual Chrisp, Timothy Dawson Whitianga
3591
New Zealand
Individual Shannon, Thomas Gordon Whitianga
3591
New Zealand
Individual Chrisp, Adriel Kay Whitianga
3591
New Zealand
Shares Allocation #8 Number of Shares: 396837
Individual Lewis, Teresa Mary Gisborne
4010
New Zealand
Shares Allocation #9 Number of Shares: 22837
Individual Clark, William Bruce Wainui
Gisborne
4010
New Zealand
Shares Allocation #10 Number of Shares: 111650
Individual Preston, Warwick James Richard 11/2 Queens Parade
Auckland
0627
New Zealand
Shares Allocation #11 Number of Shares: 88812
Individual Cross, Gregory Dean Red Beach
Auckland
0932
New Zealand
Shares Allocation #12 Number of Shares: 90717
Individual Witters, Cedric Main Road
Whiki, Gisborne

New Zealand
Shares Allocation #13 Number of Shares: 634135
Individual Chrisp, Timothy Dawson Whitianga
3591
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pollock, Rp Rd 2
Gisborne

New Zealand
Individual Pollock, Joanmary Motueka
Motueka
7120
New Zealand
Individual Lewis, Timothy David (po Box 713)
Gisborne
Individual Algie, Kevin David (po Box 713)
Gisborne
Entity Shinsen Company Limited
Shareholder NZBN: 9429037177324
Company Number: 1054666
Chartered Accountants
85 Childers Road, Gisborne
Entity Bell Bush Limited
Shareholder NZBN: 9429038737091
Company Number: 618772
Gisborne
Individual Yoshihara, Masayuki Hanegi Setagaya-ku
Tokyo, Japan
Entity Shinsen Company Limited
Shareholder NZBN: 9429037177324
Company Number: 1054666
Chartered Accountants
85 Childers Road, Gisborne
Entity Bell Bush Limited
Shareholder NZBN: 9429038737091
Company Number: 618772
Gisborne
Individual Lewis, Tim Gisborne
Gisborne
4010
New Zealand
Other Coroglen Trust St Heliers
Auckland
1071
New Zealand
Other Rp & J Pollock
Other Null - Rp & J Pollock
Directors

Frederick James Lewis - Director

Appointment date: 18 Aug 1992

Address: Gisborne, 4010 New Zealand

Address used since 25 Aug 2015


David Heathcote Beetham Williams - Director

Appointment date: 18 Aug 1992

Address: Welcome Bay, Tauranga, 3112 New Zealand

Address used since 04 Dec 2017


Robert Paul Pollock - Director

Appointment date: 18 Aug 1992

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 25 Aug 2015


David Heathcote Betham Williams - Director

Appointment date: 18 Aug 1992

Address: R D 1, Gisborne, 4071 New Zealand

Address used since 25 Aug 2015


Timothy Dawson Chrisp - Director

Appointment date: 18 Aug 1992

Address: Kaimarama, Whitianga, 3591 New Zealand

Address used since 17 May 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 28 Nov 2012


Keith Raymond Smith - Director

Appointment date: 12 Jun 2001

Address: Orakei, Auckland, 1071 New Zealand

Address used since 07 Aug 2020

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 12 Jun 2001


Gregory Dean Cross - Director

Appointment date: 16 Jan 2003

Address: Red Beach, Auckland, 0932 New Zealand

Address used since 01 Dec 2021

Address: Gisborne, 4010 New Zealand

Address used since 25 Aug 2015

Address: Tokyo, 156-0043 Japan

Address used since 14 Aug 2018

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 29 May 2019


Masayuki Yoshihara - Director (Inactive)

Appointment date: 12 Jun 2001

Termination date: 28 May 2009

Address: Setagaya-ku, Tokyo, Japan,

Address used since 12 Jun 2001


Andrew Derek Vette - Director (Inactive)

Appointment date: 12 Jun 2001

Termination date: 16 Jan 2003

Address: Gisborne,

Address used since 12 Jun 2001


Timothy David Lewis - Director (Inactive)

Appointment date: 18 Aug 1992

Termination date: 13 Feb 2002

Address: Gisborne,

Address used since 18 Aug 1992


Timothy Charles Glasson - Director (Inactive)

Appointment date: 18 Aug 1992

Termination date: 31 Jul 2000

Address: Christchurch,

Address used since 18 Aug 1992


Cedric Hunter Witters - Director (Inactive)

Appointment date: 18 Aug 1992

Termination date: 28 Jul 2000

Address: Waerenga-a-hika, Gisborne,

Address used since 18 Aug 1992


Peter Blundell Wright - Director (Inactive)

Appointment date: 18 Aug 1992

Termination date: 28 Jul 2000

Address: Gisborne,

Address used since 18 Aug 1992