Shortcuts

Cardlink Systems Limited

Type: NZ Limited Company (Ltd)
9429039178510
NZBN
483981
Company Number
Registered
Company Status
Current address
Level 5, Building 2, 666 Great South Road
Penrose
Auckland 1051
New Zealand
Service & physical address used since 18 Aug 2017
Level 11, 41 Shortland Street
Auckland 1010
New Zealand
Registered address used since 11 Jun 2019

Cardlink Systems Limited was launched on 10 Dec 1986 and issued a New Zealand Business Number of 9429039178510. This registered LTD company has been run by 15 directors: Samuel Harris Steel - an active director whose contract started on 28 Nov 2016,
Dawn C. - an active director whose contract started on 01 Jun 2022,
Steven P. - an inactive director whose contract started on 30 Apr 2013 and was terminated on 29 Apr 2022,
Michael Shurlin - an inactive director whose contract started on 20 Mar 2017 and was terminated on 30 Sep 2020,
Eric D. - an inactive director whose contract started on 30 Apr 2013 and was terminated on 01 Sep 2020.
According to BizDb's data (updated on 19 Apr 2024), the company uses 1 address: Level 11, 41 Shortland Street, Auckland, 1010 (category: registered, physical).
Up until 18 Aug 2017, Cardlink Systems Limited had been using 37-41 Carbine Road, Mt Wellington, Auckland as their physical address.
BizDb identified other names for the company: from 10 Dec 1986 to 28 Jun 2004 they were called Cardlink Systems Limited.
A total of 3290000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 3290000 shares are held by 1 entity, namely:
Fleetcor Technologies New Zealand Limited (an entity) located at 41 Shortland Street, Auckland postcode 1010.

Addresses

Previous addresses

Address #1: 37-41 Carbine Road, Mt Wellington, Auckland, 1060 New Zealand

Physical address used from 26 Nov 2014 to 18 Aug 2017

Address #2: Level 12, 55 Shortland Street, Auckland, 1010 New Zealand

Registered address used from 14 Nov 2014 to 11 Jun 2019

Address #3: Level 10, 21 Queen Street, Auckland, 1010 New Zealand

Registered address used from 05 Aug 2013 to 14 Nov 2014

Address #4: Level 7, Tasman Building, 16-22 Anzac Avenue, Auckland New Zealand

Registered address used from 06 Dec 1999 to 05 Aug 2013

Address #5: 16-22 Anzac Avenue, Auckland 1

Registered address used from 06 Dec 1999 to 06 Dec 1999

Address #6: Level 7, Tasman Building, 16-22 Anzac Avenue, Auckland New Zealand

Physical address used from 30 Jun 1997 to 26 Nov 2014

Financial Data

Basic Financial info

Total number of Shares: 3290000

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 03 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3290000
Entity (NZ Limited Company) Fleetcor Technologies New Zealand Limited
Shareholder NZBN: 9429030365384
41 Shortland Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Renaissance Investments Limited
Shareholder NZBN: 9429039316110
Company Number: 436610
Entity Clime Systems Limited
Shareholder NZBN: 9429039535429
Company Number: 366252
Entity Clime Systems Limited
Shareholder NZBN: 9429039535429
Company Number: 366252
Entity Renaissance Investments Limited
Shareholder NZBN: 9429039316110
Company Number: 436610

Ultimate Holding Company

21 Jul 1991
Effective Date
Fleetcor Technologies, Inc
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
2711 Centerville Rd, Suite 400
Wilmington DE 19808
United States
Address
Directors

Samuel Harris Steel - Director

Appointment date: 28 Nov 2016

Address: Devonport, Auckland, 0624 New Zealand

Address used since 29 May 2023

Address: Devonport, Auckland, 0624 New Zealand

Address used since 28 Nov 2016


Dawn C. - Director

Appointment date: 01 Jun 2022


Steven P. - Director (Inactive)

Appointment date: 30 Apr 2013

Termination date: 29 Apr 2022

Address: Louisiana, 70065 United States

Address used since 30 Apr 2013


Michael Shurlin - Director (Inactive)

Appointment date: 20 Mar 2017

Termination date: 30 Sep 2020

Address: Mentone, Victoria, 3194 Australia

Address used since 20 Mar 2017


Eric D. - Director (Inactive)

Appointment date: 30 Apr 2013

Termination date: 01 Sep 2020

Address: Alpharetta, GA 30005 United States

Address used since 30 Apr 2013


Charles F. - Director (Inactive)

Appointment date: 30 Apr 2013

Termination date: 24 Mar 2017

Address: Ne, #2403, Atlanta, Ga, 30326 United States

Address used since 30 Apr 2013


Paul Robert Holland - Director (Inactive)

Appointment date: 24 Jul 2013

Termination date: 30 Nov 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 18 Sep 2015


Stephen Macgregor Allbon - Director (Inactive)

Appointment date: 22 Jan 1991

Termination date: 30 Apr 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Dec 2003


Benjamin Paul Unger - Director (Inactive)

Appointment date: 30 Apr 2012

Termination date: 30 Apr 2013

Address: Auckland, New Zealand

Address used since 30 Apr 2012


Berridge S. - Director (Inactive)

Appointment date: 23 Feb 1999

Termination date: 14 Feb 2012


Mertsi Louise Spencer - Director (Inactive)

Appointment date: 17 Nov 1995

Termination date: 11 Feb 2010

Address: Tasman Building, 16-22 Anzac Avenue, Auckland,

Address used since 17 Nov 1995


Lincoln John Burgess - Director (Inactive)

Appointment date: 22 Jan 1991

Termination date: 29 Nov 2004

Address: Waimauku,

Address used since 22 Jan 1991


Wayne Lawrence Lockwood - Director (Inactive)

Appointment date: 22 Jan 1991

Termination date: 05 May 2000

Address: Meadowbank, Auckland,

Address used since 22 Jan 1991


Gordon Hanbury Oswin - Director (Inactive)

Appointment date: 22 Jan 1991

Termination date: 17 Nov 1995

Address: Federal Street, Auckland,

Address used since 22 Jan 1991


Timothy Roy Starkey - Director (Inactive)

Appointment date: 15 Jan 1993

Termination date: 05 Apr 1994

Address: Marsfield, Nsw 2122 Sydney, Australia,

Address used since 15 Jan 1993

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street