Linkpeople Limited (issued an NZ business identifier of 9429030224643) was registered on 16 May 2013. 2 addresses are currently in use by the company: 293 Grey Street, Hamilton East, Hamilton, 3216 (type: physical, registered). Linkpeople Limited used other names, namely: Keys Social Housing Limited from 13 May 2013 to 19 Oct 2016. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Wise Trust Board (an other) located at Hamilton East, Hamilton postcode 3216. "House renting or leasing - except holiday house" (business classification L671140) is the category the ABS issued Linkpeople Limited. Our data was updated on 28 Dec 2024.
Current address | Type | Used since |
---|---|---|
293 Grey Street, Hamilton East, Hamilton, 3216 | Physical & registered & service | 16 May 2013 |
Name and Address | Role | Period |
---|---|---|
Julie Joy Nelson
Hamilton Central, Hamilton, 3204
Address used since 16 May 2013 |
Director | 16 May 2013 - current |
Michael James Pratt
Russell, 0202
Address used since 31 Dec 2021 |
Director | 31 Dec 2021 - current |
Shelley Campbell
Te Awamutu, Te Awamutu, 3800
Address used since 18 Jul 2022 |
Director | 18 Jul 2022 - current |
Brian Raymond Coffey
Tirohanga, Lower Hutt, 5010
Address used since 24 Sep 2024 |
Director | 24 Sep 2024 - current |
Keri Eruera Opai
Marfell, New Plymouth, 4310
Address used since 24 Sep 2024 |
Director | 24 Sep 2024 - current |
Jacqueline Mary Graham
Hamilton Central, Hamilton, 3204
Address used since 24 Sep 2024 |
Director | 24 Sep 2024 - current |
Cassidy Anthony Temese
Te Awamutu, Te Awamutu, 3800
Address used since 24 Sep 2024 |
Director | 24 Sep 2024 - current |
Dean Rangihuna
Northcote, Christchurch, 8052
Address used since 05 Nov 2024 |
Director | 05 Nov 2024 - current |
Penelope Anne Hulse
Te Atatu Peninsula, Auckland, 0610
Address used since 10 Oct 2019 |
Director | 10 Oct 2019 - 25 Sep 2024 |
Polly Elizabeth Atatoa Carr
Hillcrest, Hamilton, 3216
Address used since 27 Nov 2020 |
Director | 27 Nov 2020 - 25 Sep 2024 |
Hine Martin
Rd 5, Hamilton, 3285
Address used since 15 Jun 2020
Huntington, Hamilton, 3210
Address used since 01 Jun 2015
Rd 10, Hamilton, 3290
Address used since 01 Mar 2019 |
Director | 03 Jun 2013 - 14 Jun 2023 |
Paul Raymond Bennett
Rd 3, Hamilton, 3283
Address used since 03 Jun 2013 |
Director | 03 Jun 2013 - 14 Jun 2023 |
Bruce Sheridan
Rd 3, Hamilton, 3283
Address used since 27 Jan 2021
Chartwell, Hamilton, 3210
Address used since 16 May 2013 |
Director | 16 May 2013 - 31 Dec 2021 |
Jacqueline Mary Graham
Hamilton, 3200
Address used since 03 Jun 2013 |
Director | 03 Jun 2013 - 27 Nov 2013 |
Shareholder Name | Address | Period |
---|---|---|
Wise Trust Board Other (Other) |
Hamilton East Hamilton 3216 |
16 May 2013 - current |
Effective Date | 21 Jul 1991 |
Name | Wise Trust |
Type | Charitable_trust |
Ultimate Holding Company Number | 1044621 |
Country of origin | NZ |
Pacific Inc. Limited 293 Grey Street |
|
Wild Bamboo Limited 293 Grey Street |
|
Pathways Health Limited 293 Grey Street |
|
Workwise Employment Limited 293 Grey Street |
|
Blueprint NZ Limited 293 Grey Street |
|
Linkage Limited 293 Grey Street |
Executive House Rentals (auckland) Limited 14 Knox Street |
Astrum Enterprises Limited Beattie Rickman Legal, 2nd Floor |
Am&hb Waters Limited 72 Flynn Road |
K1 Limited 67 Seddon Road |
Denterprise 2015 Limited Level One |
Jd & Ka Limited Level One |