Shortcuts

Waitikiri Links Limited

Type: NZ Limited Company (Ltd)
9429031993760
NZBN
121793
Company Number
Registered
Company Status
Current address
Level 1, 4 Hazeldean Road, Addington
Christchurch 8024
New Zealand
Physical & service & registered address used since 19 Apr 2018

Waitikiri Links Limited, a registered company, was started on 20 Apr 1937. 9429031993760 is the New Zealand Business Number it was issued. The company has been run by 11 directors: Adrienne C. - an active director whose contract began on 08 Apr 2016,
Susan Lee Dillon - an active director whose contract began on 08 Apr 2016,
Roderick Haldane Blank - an active director whose contract began on 08 May 2016,
Louise Margaret Deans - an inactive director whose contract began on 01 Jul 2003 and was terminated on 26 Feb 2016,
Dennis Raymond Blank - an inactive director whose contract began on 16 Nov 1995 and was terminated on 11 Nov 2015.
Updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 (types include: physical, service).
Waitikiri Links Limited had been using 178 Selwyn Lake Road, Rd 3, Leeston as their registered address up to 19 Apr 2018.
All shares (9987 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Dillon, Susan Lee (a director) located at Rd 3, Leeston postcode 7683,
Blank-Jointly, Dennis (an individual) located at Waikanae 5036.

Addresses

Previous addresses

Address: 178 Selwyn Lake Road, Rd 3, Leeston, 7683 New Zealand

Registered & physical address used from 19 Nov 2015 to 19 Apr 2018

Address: 7 Alexander Street, Waikanae, 5036 New Zealand

Registered address used from 31 Mar 2003 to 19 Nov 2015

Address: 7 Alexander Street, Waikanae, 5036 New Zealand

Physical address used from 30 Apr 2002 to 19 Nov 2015

Address: Weston Ward & Lascelles, 211 Gloucester Street, Christchurch

Physical address used from 20 Apr 1998 to 30 Apr 2002

Address: C/o Horrocks Mcnab & Co, 291 Madras Street, Christchurch

Physical address used from 20 Apr 1998 to 20 Apr 1998

Address: C/o Horrocks Mcnab & Co, 291 Madras Street, Christchurch

Registered address used from 09 Apr 1998 to 31 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 9987

Annual return filing month: March

Annual return last filed: 27 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 9987
Director Dillon, Susan Lee Rd 3
Leeston
7683
New Zealand
Individual Blank-jointly, Dennis Waikanae 5036

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Rayburn Family Trust
Individual Deans-jointly, Louise Darfield
Canterbury

New Zealand
Other Null - Rayburn Family Trust
Directors

Adrienne C. - Director

Appointment date: 08 Apr 2016

Address: Reisterstown, 21136 United States

Address used since 08 Apr 2016


Susan Lee Dillon - Director

Appointment date: 08 Apr 2016

Address: Rd 3, Leeston, 7683 New Zealand

Address used since 08 Apr 2016


Roderick Haldane Blank - Director

Appointment date: 08 May 2016

Address: Kamo, 0185 New Zealand

Address used since 06 Dec 2017

Address: Kamo, Kamo, 0185 New Zealand

Address used since 08 May 2016


Louise Margaret Deans - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 26 Feb 2016

Address: Darfield R D 1, Canterbury, 7571 New Zealand

Address used since 17 May 2016


Dennis Raymond Blank - Director (Inactive)

Appointment date: 16 Nov 1995

Termination date: 11 Nov 2015

Address: Waikanae, New Zealand

Address used since 16 Nov 1995


Susan Lee Dillon - Director (Inactive)

Appointment date: 16 Nov 1995

Termination date: 01 Feb 2005

Address: The Lake Road, Irwell Rd,

Address used since 16 Nov 1995


Derek Cunninghame-blank - Director (Inactive)

Appointment date: 16 Nov 1995

Termination date: 24 Mar 2003

Address: San Rafael, Ca92901, Usa,

Address used since 16 Nov 1995


Kevin Phillip Scott - Director (Inactive)

Appointment date: 20 Dec 1991

Termination date: 16 Nov 1995

Address: Christchurch,

Address used since 20 Dec 1991


Peter Francis Raymond Ross - Director (Inactive)

Appointment date: 20 Dec 1991

Termination date: 16 Nov 1995

Address: Christchurch,

Address used since 20 Dec 1991


Bruce Patrick Day - Director (Inactive)

Appointment date: 13 Aug 1993

Termination date: 31 Mar 1995

Address: Christchurch,

Address used since 13 Aug 1993


Ernest Royce Casbolt - Director (Inactive)

Appointment date: 17 Jan 1991

Termination date: 21 Jan 1993

Address: Christchurch,

Address used since 17 Jan 1991

Nearby companies

Nabbix Computing Limited
38 Taramea Place

Rpnz Coopera Limited
Flat 7, 28 Taramea Place

The Catapult Employment Services Trust Board
478 Barrington Street

Only For Good Trust
463 Barrington Street

27seconds Limited
Flat 8, 34 Spencer Street

Just Commerce Charitable Trust
82 Spencer Street