General information

Link Technology Limited

Type: NZ Limited Company (Ltd)
9429037010997
New Zealand Business Number
1115225
Company Number
Registered
Company Status
C243110 - M7030
Industry classification codes with description

Link Technology Limited (NZBN 9429037010997) was incorporated on 15 Feb 2001. 1 address is currently in use by the company: Cnr Angelsea & Nisbet Street, Hamilton Central, Hamilton, 3240 (type: registered, physical). 89 Church Road, Pukete, Hamilton had been their physical address, up to 24 Mar 2020. Link Technology Limited used more aliases, namely: Fastel Limited from 15 Feb 2001 to 27 Jun 2020. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 49 shares (49 per cent of shares), namely:
Informax Holdings Limited (an entity) located at Pukete, Hamilton postcode 3200. As far as the second group is concerned, a total of 1 shareholder holds 51 per cent of all shares (exactly 51 shares); it includes
Link Group Pty Limited (an other) - located at Burwood, Sydney. "M7030" (ANZSIC C243110) is the classification the Australian Bureau of Statistics issued Link Technology Limited. The Businesscheck information was updated on 07 Jan 2021.

Current address Type Used since
Cnr Angelsea & Nisbet Street, Hamilton Central, Hamilton, 3240 Registered & physical 24 Mar 2020
Contact info
64 7 9749608
Phone (Phone)
info@linktech.co.nz
Email
www.linktech.co.nz
Website
Directors
Name and Address Role Period
Xin Zhang
Forest Lake, Hamilton, 3200
Address used since 19 Nov 2020
Te Atatu South, Auckland, 0610
Address used since 03 Aug 2018
Director 03 Aug 2018 - current
Ryal Manjengwa
Rd 2, Pukekohe, 2677
Address used since 07 Mar 2019
Director 07 Mar 2019 - current
Hangyu Jin
West Harbour, Auckland, 0618
Address used since 01 Aug 2017
Director 01 Aug 2017 - 03 Aug 2018
Peiying Yu
Te Atatu South, Auckland, 0610
Address used since 28 Apr 2015
Director 22 Mar 2013 - 03 Aug 2017
Robert Wu
Dannemora, Auckland, 2016
Address used since 22 Mar 2013
Director 23 Feb 2011 - 04 Apr 2013
Jian Dong Wu
87-89 Albert Street, Auckland,
Address used since 25 Nov 2003
Director 15 Feb 2001 - 23 Feb 2011
Haiyun Liu
Henderson, Auckland,
Address used since 15 Feb 2001
Director 15 Feb 2001 - 05 Jul 2001
Addresses
Principal place of activity
60 Cook Street , Auckland Central , Auckland , 1010
Previous address Type Period
89 Church Road, Pukete, Hamilton, 3200 Physical & registered 13 Aug 2018 - 24 Mar 2020
127 Collingwood Street, Hamilton Central, Hamilton, 3204 Physical & registered 14 May 2018 - 13 Aug 2018
60 Cook Street, Auckland Central, Auckland, 1010 Registered & physical 11 Aug 2017 - 14 May 2018
2 Merlot Way, Te Atatu South, Auckland, 0610 Physical & registered 06 May 2015 - 11 Aug 2017
Suite 4b, 159 Stoddard Road, Mount Roskill, Auckland, 1041 Registered & physical 30 Jul 2014 - 06 May 2015
Suite A, Level 1,16 Turner Street, Auckland Central, Auckland, 1010 Registered & physical 17 May 2011 - 30 Jul 2014
16 Turner Street, Auckland Central, Auckland, 1010 Physical 10 May 2011 - 17 May 2011
16 Turner Street, Auckland Central, Auckland, 1010 Registered 28 Apr 2011 - 17 May 2011
Suite 5, Level 5 Albert Plaza, 87 Albert Street, Auckland City Registered 02 Dec 2003 - 28 Apr 2011
Suite 5, Level 5 Albert Plaza, 87 Albert Street, Auckland City Physical 02 Dec 2003 - 10 May 2011
Suite 5, Level 5 Albert Plaza, 87- 89 Albert St, Auckland City Registered 26 Aug 2002 - 02 Dec 2003
33 Woodford Avenue, Henderson, Auckland Physical 15 Feb 2001 - 02 Dec 2003
33 Woodford Avenue, Henderson, Auckland Registered 15 Feb 2001 - 26 Aug 2002
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
26 May 2020
Annual return last filed
Shares Allocation #1 Number of Shares: 49
Shareholder Name Address Period
Informax Holdings Limited
Shareholder NZBN: 9429030425576
Entity (NZ Limited Company)
Pukete
Hamilton
3200
30 Jun 2020 - current
Shares Allocation #2 Number of Shares: 51
Shareholder Name Address Period
Link Group Pty Limited
Other
Burwood
Sydney
2134
30 Jun 2020 - current

Historic shareholders

Shareholder Name Address Period
Ryal Manjengwa
Individual
Rd 2
Pukekohe
2677
07 Mar 2019 - 30 Jun 2020
Jingjing Yi
Individual
Te Atatu South
Auckland
0610
28 Apr 2015 - 30 Jun 2020
Jingjing Yi
Individual
Te Atatu South
Auckland
0610
28 Apr 2015 - 30 Jun 2020
Haiyun Liu
Individual
Henderson
Auckland
25 Nov 2003 - 25 Nov 2003
Fan Fu
Director
Mount Roskill
Auckland
1041
04 Apr 2013 - 28 Apr 2015
Jiandong Wu
Individual
87-89 Albert Street
Auckland
25 Nov 2003 - 10 Jun 2011
Robert Wu
Individual
Auckland Central
Auckland
1010
10 Mar 2011 - 04 Apr 2013
Jieguo Wu
Individual
Dannemora
Auckland
2016
29 Aug 2011 - 04 Apr 2013
Fan Fu
Individual
Mount Roskill
Auckland
1041
04 Apr 2013 - 28 Apr 2015
Location
Companies nearby
Weecorp Holdings Limited
60 Cook Street
Agree Limited
60 Cook Street
Bv Investment Pty Limited
60 Cook Street
Au Cook Investment Limited
60 Cook Street
Al Brown Bagels Limited
77 Cook Street
Alister Brown Limited
Shed 3, City Works Depot
Similar companies
P & C Business Support Limited
74 Bayswater Avenue
Vision Com NZ Limited
Flat 1, 10 Sutherland Road
Advanced Cabling Specialists Limited
Unit 12,106 Bush Road
Propatch Systems (nz) Limited
22d Industry Road
NZ Hitech Limited
4 Kelkirk Street
Fele'unga Tel Com Limited
50 Donnell Avenue