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.
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
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 | Period |
---|---|---|---|
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 |
30 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Renaissance Investments Limited Shareholder NZBN: 9429039316110 Company Number: 436610 |
10 Dec 1986 - 02 Apr 2012 | |
Entity | Clime Systems Limited Shareholder NZBN: 9429039535429 Company Number: 366252 |
10 Dec 1986 - 30 Apr 2013 | |
Entity | Clime Systems Limited Shareholder NZBN: 9429039535429 Company Number: 366252 |
10 Dec 1986 - 30 Apr 2013 | |
Entity | Renaissance Investments Limited Shareholder NZBN: 9429039316110 Company Number: 436610 |
10 Dec 1986 - 02 Apr 2012 |
Ultimate Holding Company
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
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