Linelink Limited was registered on 10 May 2010 and issued an NZBN of 9429031565899. This removed LTD company has been managed by 7 directors: Daniel Ray Tombleson - an active director whose contract started on 09 Sep 2017,
Walter David Marshall - an inactive director whose contract started on 10 May 2010 and was terminated on 04 Sep 2019,
Michael Anthony Boardman - an inactive director whose contract started on 12 Oct 2015 and was terminated on 04 Sep 2019,
Peter Asbury Greenway - an inactive director whose contract started on 09 Sep 2017 and was terminated on 04 Sep 2019,
George Richard Gibbons - an inactive director whose contract started on 18 Feb 2015 and was terminated on 03 Jul 2018.
According to BizDb's information (updated on 03 Feb 2025), this company registered 1 address: 210 Hazeldean Road, Sydenham, Christchurch, 8023 (category: registered, physical).
Up until 09 Sep 2015, Linelink Limited had been using 23B Mandeville Street, Riccarton, Christchurch as their physical address.
A total of 150000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 150000 shares are held by 1 entity, namely:
Lumen Limited (an entity) located at Sydenham, Christchurch.
Previous addresses
Address #1: 23b Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 09 Sep 2011 to 09 Sep 2015
Address #2: 23a Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 13 Apr 2011 to 09 Sep 2011
Address #3: 65 Crosby Road, Hamilton New Zealand
Registered & physical address used from 10 May 2010 to 13 Apr 2011
Basic Financial info
Total number of Shares: 150000
Annual return filing month: October
Annual return last filed: 13 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 150000 | |||
Entity (NZ Limited Company) | Lumen Limited Shareholder NZBN: 9429035400424 |
Sydenham Christchurch New Zealand |
18 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dyson, Ian |
Cashmere, Christchurch New Zealand |
10 May 2010 - 18 Jul 2013 |
Individual | Hardie, Edward Richard |
Hamilton New Zealand |
10 May 2010 - 18 Jul 2013 |
Individual | Marshall, Walter David |
Rd1, Waikanae New Zealand |
10 May 2010 - 18 Jul 2013 |
Ultimate Holding Company
Daniel Ray Tombleson - Director
Appointment date: 09 Sep 2017
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 02 Oct 2020
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 09 Sep 2017
Walter David Marshall - Director (Inactive)
Appointment date: 10 May 2010
Termination date: 04 Sep 2019
Address: Waikanae, New Zealand, 5036 New Zealand
Address used since 07 Jun 2016
Michael Anthony Boardman - Director (Inactive)
Appointment date: 12 Oct 2015
Termination date: 04 Sep 2019
Address: Tamahere, Hamilton, 3283 New Zealand
Address used since 12 Oct 2015
Peter Asbury Greenway - Director (Inactive)
Appointment date: 09 Sep 2017
Termination date: 04 Sep 2019
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 09 Sep 2017
George Richard Gibbons - Director (Inactive)
Appointment date: 18 Feb 2015
Termination date: 03 Jul 2018
Address: Rd 1, Waiuku, 2681 New Zealand
Address used since 18 Feb 2015
Ian Dyson - Director (Inactive)
Appointment date: 10 May 2010
Termination date: 01 Jan 2016
Address: Cashmere,, Christchurch, 8022 New Zealand
Address used since 01 Sep 2015
Edward Richard Hardie - Director (Inactive)
Appointment date: 10 May 2010
Termination date: 18 Feb 2015
Address: Hamilton, New Zealand,
Address used since 10 May 2010
Lumen Limited
210 Hazeldean Road
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
Backpacker Youth And Adventure Tourism Association Incorporated
C/- Yha New Zealand
Horizons Ambulance Services Charitable Trust
160 Antigua Street
Sunbubble Limited
166 Moorhouse Avenue
Number 2 Trust Company Limited
166 Moorhouse Avenue