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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50656 | |||
Individual | Pollock, Richard Dean |
Rd 2 Upper Moutere 7175 New Zealand |
09 Dec 2021 - |
Shares Allocation #2 Number of Shares: 50656 | |||
Individual | Pollock, Nicholas Mark |
Rd 2 Manutuke 4072 New Zealand |
09 Dec 2021 - |
Shares Allocation #3 Number of Shares: 514481 | |||
Individual | Lewis, Frederick James |
Awapuni Gisborne 4010 New Zealand |
21 May 1981 - |
Individual | Zonneveld, Timothy Eric |
Mission Bay Auckland 1071 New Zealand |
27 Jan 2021 - |
Individual | Curtis, Vernon Frederick |
St Heliers Auckland 1071 New Zealand |
03 Dec 2013 - |
Director | Smith, Keith Raymond |
Orakei Auckland 1071 New Zealand |
03 Dec 2013 - |
Shares Allocation #4 Number of Shares: 497280 | |||
Entity (NZ Limited Company) | Huiarua Limited Shareholder NZBN: 9429040283852 |
Gisborne |
21 May 1981 - |
Shares Allocation #5 Number of Shares: 101312 | |||
Director | Pollock, Robert Paul |
Whataupoko Gisborne 4010 New Zealand |
04 Dec 2017 - |
Shares Allocation #6 Number of Shares: 225622 | |||
Individual | Lewis, Fred |
Awapuni Gisborne 4010 New Zealand |
21 May 1981 - |
Shares Allocation #7 Number of Shares: 331133 | |||
Individual | Chrisp, Timothy Dawson |
Whitianga 3591 New Zealand |
21 May 1981 - |
Individual | Shannon, Thomas Gordon |
Whitianga 3591 New Zealand |
14 Aug 2018 - |
Individual | Chrisp, Adriel Kay |
Whitianga 3591 New Zealand |
14 Aug 2018 - |
Shares Allocation #8 Number of Shares: 396837 | |||
Individual | Lewis, Teresa Mary |
Gisborne 4010 New Zealand |
20 May 2019 - |
Shares Allocation #9 Number of Shares: 22837 | |||
Individual | Clark, William Bruce |
Wainui Gisborne 4010 New Zealand |
24 May 2019 - |
Shares Allocation #10 Number of Shares: 111650 | |||
Individual | Preston, Warwick James Richard |
11/2 Queens Parade Auckland 0627 New Zealand |
24 May 2019 - |
Shares Allocation #11 Number of Shares: 88812 | |||
Individual | Cross, Gregory Dean |
Red Beach Auckland 0932 New Zealand |
24 May 2019 - |
Shares Allocation #12 Number of Shares: 90717 | |||
Individual | Witters, Cedric |
Main Road Whiki, Gisborne New Zealand |
21 May 1981 - |
Shares Allocation #13 Number of Shares: 634135 | |||
Individual | Chrisp, Timothy Dawson |
Whitianga 3591 New Zealand |
21 May 1981 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pollock, Rp |
Rd 2 Gisborne New Zealand |
21 May 1981 - 04 Dec 2017 |
Individual | Pollock, Joanmary |
Motueka Motueka 7120 New Zealand |
28 Aug 2013 - 09 Dec 2021 |
Individual | Lewis, Timothy David |
(po Box 713) Gisborne |
21 May 1981 - 03 Dec 2013 |
Individual | Algie, Kevin David |
(po Box 713) Gisborne |
21 May 1981 - 03 Dec 2013 |
Entity | Shinsen Company Limited Shareholder NZBN: 9429037177324 Company Number: 1054666 |
Chartered Accountants 85 Childers Road, Gisborne |
21 May 1981 - 24 May 2019 |
Entity | Bell Bush Limited Shareholder NZBN: 9429038737091 Company Number: 618772 |
Gisborne |
21 May 1981 - 20 May 2019 |
Individual | Yoshihara, Masayuki |
Hanegi Setagaya-ku Tokyo, Japan |
21 May 1981 - 14 Aug 2018 |
Entity | Shinsen Company Limited Shareholder NZBN: 9429037177324 Company Number: 1054666 |
Chartered Accountants 85 Childers Road, Gisborne |
21 May 1981 - 24 May 2019 |
Entity | Bell Bush Limited Shareholder NZBN: 9429038737091 Company Number: 618772 |
Gisborne |
21 May 1981 - 20 May 2019 |
Individual | Lewis, Tim |
Gisborne Gisborne 4010 New Zealand |
21 May 1981 - 20 May 2019 |
Other | Coroglen Trust |
St Heliers Auckland 1071 New Zealand |
21 May 1981 - 14 Aug 2018 |
Other | Rp & J Pollock | 21 May 1981 - 28 Aug 2013 | |
Other | Null - Rp & J Pollock | 21 May 1981 - 28 Aug 2013 |
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
Ingleby Nz Holdings Limited
Bdo Gisborne
Wilson Farm Services (2007) Limited
Bdo Gisborne
Sentient Limited
Bdo Gisborne Ltd
Matahiia Forests Limited
Bdo Spicers Gisborne
Holdsworth Property Investments Limited
Bdo
East Coast Angus Association Incorporated
Bdo Spicers Gisborne