General information

Waitikiri Links Limited

Type: NZ Limited Company (Ltd)
9429031993760
New Zealand Business Number
121793
Company Number
Registered
Company Status

Waitikiri Links Limited (New Zealand Business Number 9429031993760) was incorporated on 20 Apr 1937. 2 addresses are currently in use by the company: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 (type: physical, service). 178 Selwyn Lake Road, Rd 3, Leeston had been their registered address, until 19 Apr 2018. 9987 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 9987 shares (100% of shares), namely:
Dillon, Susan Lee (a director) located at Rd 3, Leeston postcode 7683,
Blank-Jointly, Dennis (an individual) located at Waikanae 5036. The Businesscheck information was updated on 07 Mar 2024.

Current address Type Used since
Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 Physical & service & registered 19 Apr 2018
Directors
Name and Address Role Period
Adrienne Cunninghame-blank
Reisterstown, 21136
Address used since 08 Apr 2016
Director 08 Apr 2016 - current
Susan Lee Dillon
Rd 3, Leeston, 7683
Address used since 08 Apr 2016
Director 08 Apr 2016 - current
Roderick Haldane Blank
Kamo, 0185
Address used since 06 Dec 2017
Kamo, Kamo, 0185
Address used since 08 May 2016
Director 08 May 2016 - current
Louise Margaret Deans
Darfield R D 1, Canterbury, 7571
Address used since 17 May 2016
Director 01 Jul 2003 - 26 Feb 2016
Dennis Raymond Blank
Waikanae,
Address used since 16 Nov 1995
Director 16 Nov 1995 - 11 Nov 2015
Susan Lee Dillon
The Lake Road, Irwell Rd,
Address used since 16 Nov 1995
Director 16 Nov 1995 - 01 Feb 2005
Derek Cunninghame-blank
San Rafael, Ca92901, Usa,
Address used since 16 Nov 1995
Director 16 Nov 1995 - 24 Mar 2003
Kevin Phillip Scott
Christchurch,
Address used since 20 Dec 1991
Director 20 Dec 1991 - 16 Nov 1995
Peter Francis Raymond Ross
Christchurch,
Address used since 20 Dec 1991
Director 20 Dec 1991 - 16 Nov 1995
Bruce Patrick Day
Christchurch,
Address used since 13 Aug 1993
Director 13 Aug 1993 - 31 Mar 1995
Ernest Royce Casbolt
Christchurch,
Address used since 17 Jan 1991
Director 17 Jan 1991 - 21 Jan 1993
Addresses
Previous address Type Period
178 Selwyn Lake Road, Rd 3, Leeston, 7683 Registered & physical 19 Nov 2015 - 19 Apr 2018
7 Alexander Street, Waikanae, 5036 Registered 31 Mar 2003 - 19 Nov 2015
7 Alexander Street, Waikanae, 5036 Physical 30 Apr 2002 - 19 Nov 2015
Weston Ward & Lascelles, 211 Gloucester Street, Christchurch Physical 20 Apr 1998 - 30 Apr 2002
C/o Horrocks Mcnab & Co, 291 Madras Street, Christchurch Physical 20 Apr 1998 - 20 Apr 1998
C/o Horrocks Mcnab & Co, 291 Madras Street, Christchurch Registered 09 Apr 1998 - 31 Mar 2003
Financial Data
Financial info
9987
Total number of Shares
March
Annual return filing month
28 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 9987
Shareholder Name Address Period
Dillon, Susan Lee
Director
Rd 3
Leeston
7683
18 May 2016 - current
Blank-jointly, Dennis
Individual
Waikanae 5036
14 Jan 2009 - current

Historic shareholders

Shareholder Name Address Period
Rayburn Family Trust
Other
20 Apr 1937 - 27 Jun 2010
Deans-jointly, Louise
Individual
Darfield
Canterbury
14 Jan 2009 - 18 May 2016
Null - Rayburn Family Trust
Other
20 Apr 1937 - 27 Jun 2010
Location
Companies nearby
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