General information

Link Pharmaceuticals Limited

Type: NZ Limited Company (Ltd)
9429037221638
New Zealand Business Number
1043308
Company Number
Registered
Company Status

Link Pharmaceuticals Limited (issued an NZ business identifier of 9429037221638) was incorporated on 04 Jul 2000. 1 address is in use by the company: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: physical, registered). Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland had been their registered address, until 02 Mar 2020. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Link Healthcare Pty Limited (an other) located at Warriewood, Nsw postcode 2102. The Businesscheck data was updated on 16 Aug 2022.

Current address Type Used since
Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 Physical & registered 02 Mar 2020
Directors
Name and Address Role Period
Jonathan Michael Rossiter
Valentine, Nsw, 2280
Address used since 31 Mar 2021
Elanora Heights, Nsw, 2101
Address used since 15 May 2019
Warriewood, Nsw, 2102
Address used since 01 Jan 1970
Director 05 May 2016 - current
Jonathan Rossiter
Warriewood, Nsw, 2102
Address used since 01 Jan 1970
Warriewood, Nsw, 2102
Address used since 05 May 2016
Director 05 May 2016 - current
Gert Renier Heine
Warriewood, Nsw, 2102
Address used since 01 Jan 1970
Holgate, Nsw, 2250
Address used since 26 Mar 2019
Director 30 Jun 2018 - current
Samuel H. Director 22 Feb 2021 - current
Benjamin Lindeque Miny
Midstrem Estate, Midstream, Gauteng,
Address used since 30 Jun 2018
Director 30 Jun 2018 - 22 Feb 2021
Johannes Willemse
Warriewood, Nsw, 2102
Address used since 27 Jun 2016
Warriewood, Nsw, 2102
Address used since 01 Jan 1970
Director 27 Jun 2016 - 30 Jun 2018
Nicolas Peter Shortis
Warriewood, Nsw, 2102
Address used since 01 Jan 1970
Warriewood, Nsw, 2102
Address used since 01 Jan 1970
Bayview, New South Wales, 2104
Address used since 24 Jul 2013
Director 24 Jul 2013 - 05 May 2016
John Bacon
Warriewood, Nsw,
Address used since 01 Jan 1970
Warriewood, Nsw,
Address used since 01 Jan 1970
Clareville, Nsw, 2107
Address used since 20 Mar 2014
Director 04 Jul 2000 - 21 Sep 2015
Addresses
Previous address Type Period
Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 Registered & physical 04 Sep 2019 - 02 Mar 2020
Level 2, Bldg 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 Registered & physical 30 May 2018 - 04 Sep 2019
86 Highbrook Drive, East Tamaki, Auckland, 2013 Registered & physical 11 Aug 2017 - 30 May 2018
Ford Building, 86 Highbrook Drive, Auckland, 2013 Registered & physical 09 Dec 2015 - 11 Aug 2017
Ford Building, 86 Highbrook Drive, Auckland, 2013 Registered & physical 20 Apr 2015 - 09 Dec 2015
Level 5, 60 Parnell Rd, Parnell, Auckland, 1052 Registered & physical 13 Aug 2010 - 20 Apr 2015
C/- Level 20, A.s.b. Bank Centre, 135 Albert Street, Auckland Registered & physical 04 Jul 2000 - 13 Aug 2010
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
June
Financial report filing month
10 Aug 2021
Annual return last filed
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Link Healthcare Pty Limited
Other
Warriewood
Nsw
2102
23 Aug 2007 - current

Historic shareholders

Shareholder Name Address Period
John Bacon
Individual
Clareville
N.s.w. 2107, Australia
25 Oct 2003 - 27 Jun 2010

Ultimate Holding Company
Effective Date 06 Dec 2015
Name Clinigen Group Plc
Type Company
Ultimate Holding Company Number 6771928
Country of origin GB
Location
Companies nearby