Link Properties Limited was incorporated on 12 Mar 1973 and issued a New Zealand Business Number of 9429040544663. The registered LTD company has been run by 10 directors: David Alexander Lawrie - an active director whose contract began on 20 Jun 1996,
Christine Elizabeth Madsen - an active director whose contract began on 06 Jul 2021,
Thyge Blomskov Madsen - an inactive director whose contract began on 20 Jun 1996 and was terminated on 27 Sep 2018,
Christopher Buckley Radloff - an inactive director whose contract began on 01 Dec 1989 and was terminated on 20 Jun 1996,
Selina Green - an inactive director whose contract began on 04 Dec 1989 and was terminated on 20 Jun 1996.
According to our data (last updated on 27 Apr 2024), this company filed 1 address: Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2340 (category: registered, physical).
Up to 21 Sep 2022, Link Properties Limited had been using Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe as their registered address.
BizDb found more names for this company: from 12 Mar 1973 to 02 Sep 1996 they were called Pukekohe Medical Centre Limited.
A total of 3000 shares are issued to 8 groups (12 shareholders in total). As far as the first group is concerned, 15 shares are held by 2 entities, namely:
Cpl T Madsen Trustee Limited (an entity) located at Pukekohe, Pukekohe, Auckland postcode 2120,
Madsen, Christine Elizabeth (an individual) located at Rd 2, Pukekohe.
Then there is a group that consists of 2 shareholders, holds 12.23 per cent shares (exactly 367 shares) and includes
Cpl T Madsen Trustee Limited - located at Pukekohe, Pukekohe, Auckland,
Madsen, Christine Elizabeth - located at Rd 2, Pukekohe.
The third share allocation (15 shares, 0.5%) belongs to 2 entities, namely:
Madsen, Christine Elizabeth, located at Rd 2, Pukekohe (an individual),
Cpl C Madsen Trustee Limited, located at Pukekohe, Pukekohe (an entity).
Previous addresses
Address: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2340 New Zealand
Registered & physical address used from 07 Dec 2020 to 21 Sep 2022
Address: 13 West Street, Pukekohe, Pukekohe, 2120 New Zealand
Physical & registered address used from 19 Aug 2011 to 07 Dec 2020
Address: 1 Hall Street, Pukekohe, Being The Offices Of Craig Periam Ltd, Chartered Accountants (first Floor) New Zealand
Physical & registered address used from 24 Jun 2003 to 19 Aug 2011
Address: Corner Roulston Street And, Massey Avenue, Pukekohe
Registered address used from 29 Sep 2001 to 24 Jun 2003
Address: Corner Roulston Street And, Massey Avenue, Pukekohe
Registered address used from 21 Sep 2000 to 29 Sep 2001
Address: Cnr Roulston St And Massey Ave, Pukekohe
Physical address used from 13 Jun 1997 to 24 Jun 2003
Address: C/o D T Morris, 23 Hall St, Pukekohe
Registered address used from 29 Jan 1993 to 21 Sep 2000
Basic Financial info
Total number of Shares: 3000
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Entity (NZ Limited Company) | Cpl T Madsen Trustee Limited Shareholder NZBN: 9429047123878 |
Pukekohe Pukekohe Auckland 2120 New Zealand |
16 Aug 2019 - |
Individual | Madsen, Christine Elizabeth |
Rd 2 Pukekohe New Zealand |
15 Mar 2010 - |
Shares Allocation #2 Number of Shares: 367 | |||
Entity (NZ Limited Company) | Cpl T Madsen Trustee Limited Shareholder NZBN: 9429047123878 |
Pukekohe Pukekohe Auckland 2120 New Zealand |
16 Aug 2019 - |
Individual | Madsen, Christine Elizabeth |
Rd 2 Pukekohe New Zealand |
15 Mar 2010 - |
Shares Allocation #3 Number of Shares: 15 | |||
Individual | Madsen, Christine Elizabeth |
Rd 2 Pukekohe New Zealand |
15 Mar 2010 - |
Entity (NZ Limited Company) | Cpl C Madsen Trustee Limited Shareholder NZBN: 9429047124790 |
Pukekohe Pukekohe 2340 New Zealand |
16 Aug 2019 - |
Shares Allocation #4 Number of Shares: 368 | |||
Entity (NZ Limited Company) | Cpl C Madsen Trustee Limited Shareholder NZBN: 9429047124790 |
Pukekohe Pukekohe 2340 New Zealand |
16 Aug 2019 - |
Individual | Madsen, Christine Elizabeth |
Rd 2 Pukekohe New Zealand |
15 Mar 2010 - |
Shares Allocation #5 Number of Shares: 735 | |||
Individual | Lawrie, David Alexander |
Rd 2 Pukekohe New Zealand |
12 Mar 1973 - |
Shares Allocation #6 Number of Shares: 30 | |||
Individual | Lawrie, David Alexander |
Rd 2 Pukekohe New Zealand |
12 Mar 1973 - |
Shares Allocation #7 Number of Shares: 735 | |||
Individual | Lawrie, Lynne Lorraine |
Rd 2 Pukekohe New Zealand |
15 Mar 2010 - |
Shares Allocation #8 Number of Shares: 735 | |||
Individual | Madsen, Christine Elizabeth |
Rd 2 Pukekohe New Zealand |
15 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lawrie, Lynne Lorraine |
Rd 2 Pukekohe |
12 Mar 1973 - 21 Sep 2007 |
Individual | Madsen, Thyge Blomskov |
Rd 2 Pukekohe 2677 New Zealand |
28 Sep 2017 - 27 Sep 2018 |
Individual | Madsen, Thyge Blythe |
Rd 2 Pukekohe |
12 Mar 1973 - 28 Sep 2017 |
Other | Estate Of Thyge Blomskov Madsen |
Rd 2 Pukekohe 2677 New Zealand |
27 Sep 2018 - 16 Aug 2019 |
Individual | Madsen, Christine Elizabeth |
Rd 2 Pukekohe |
12 Mar 1973 - 21 Sep 2007 |
Other | Estate Of Thyge Blomskov Madsen |
Rd 2 Pukekohe 2677 New Zealand |
27 Sep 2018 - 16 Aug 2019 |
David Alexander Lawrie - Director
Appointment date: 20 Jun 1996
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 29 Sep 2015
Christine Elizabeth Madsen - Director
Appointment date: 06 Jul 2021
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 06 Jul 2021
Thyge Blomskov Madsen - Director (Inactive)
Appointment date: 20 Jun 1996
Termination date: 27 Sep 2018
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 29 Sep 2015
Christopher Buckley Radloff - Director (Inactive)
Appointment date: 01 Dec 1989
Termination date: 20 Jun 1996
Address: Pukekohe,
Address used since 01 Dec 1989
Selina Green - Director (Inactive)
Appointment date: 04 Dec 1989
Termination date: 20 Jun 1996
Address: Pukekohe,
Address used since 04 Dec 1989
Charles Philip Warren - Director (Inactive)
Appointment date: 04 Dec 1989
Termination date: 20 Jun 1996
Address: R D 2, Pukekohe,
Address used since 04 Dec 1989
Ram Dayal - Director (Inactive)
Appointment date: 04 Dec 1989
Termination date: 20 Jun 1996
Address: Pukekohe,
Address used since 04 Dec 1989
John Vernon Allen - Director (Inactive)
Appointment date: 04 Dec 1989
Termination date: 20 Jun 1996
Address: R D 3, Drury,
Address used since 04 Dec 1989
Christopher Bernard Walls - Director (Inactive)
Appointment date: 04 Dec 1989
Termination date: 20 Jun 1996
Address: Pukekohe,
Address used since 04 Dec 1989
Brian Colin Ross - Director (Inactive)
Appointment date: 04 Dec 1989
Termination date: 20 Jun 1996
Address: Pukekohe,
Address used since 04 Dec 1989
Emandjay Enterprises Limited
13 West Street
Cpl Bayliss Trustee Limited
13 West Street
Target Sports Nz Limited
13 West Street
Retama Holdings Limited
13 West Street
Blade Runners Mowing Limited
13 West Street
Deja Vu Restoration Limited
13 West Street