Unilink Limited was incorporated on 16 May 2016 and issued an NZBN of 9429042352662. The registered LTD company has been run by 5 directors: Shishun Li - an active director whose contract began on 09 Nov 2021,
Wei Li - an inactive director whose contract began on 25 Jul 2017 and was terminated on 09 Nov 2021,
Peiying Yu - an inactive director whose contract began on 25 Jul 2017 and was terminated on 28 Aug 2019,
Edwin Dc Legaspi - an inactive director whose contract began on 29 Sep 2017 and was terminated on 27 Mar 2018,
Peiying Yu - an inactive director whose contract began on 16 May 2016 and was terminated on 25 Jul 2017.
According to BizDb's information (last updated on 26 Apr 2024), the company uses 2 addresses: 23-29 Broderick Road, Johnsonville, Wellington, 6037 (office address),
125-137 Johnsonville Road, Johnsonville, Wellington, 6037 (registered address),
125-137 Johnsonville Road, Johnsonville, Wellington, 6037 (physical address),
125-137 Johnsonville Road, Johnsonville, Wellington, 6037 (service address) among others.
Up until 01 Apr 2019, Unilink Limited had been using 23-29 Broderick Road, Johnsonville, Wellington as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Li, Shishun (a director) located at Mount Albert, Auckland postcode 1025. Unilink Limited has been categorised as "Telecommunication line construction and maintenance (within buildings)" (ANZSIC E323240).
Principal place of activity
23-29 Broderick Road, Johnsonville, Wellington, 6037 New Zealand
Previous addresses
Address #1: 23-29 Broderick Road, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 06 Apr 2018 to 01 Apr 2019
Address #2: Symphony House, 300 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 21 Sep 2017 to 06 Apr 2018
Address #3: 117-125 St. Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 08 Dec 2016 to 06 Apr 2018
Address #4: 117-125 St. Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 08 Dec 2016 to 21 Sep 2017
Address #5: 300 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 16 May 2016 to 08 Dec 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 15 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Li, Shishun |
Mount Albert Auckland 1025 New Zealand |
09 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Li, Wei |
Mount Albert Auckland 1025 New Zealand |
28 Aug 2019 - 09 Nov 2021 |
Individual | Yu, Peiying |
Mount Albert Auckland 1025 New Zealand |
16 May 2016 - 28 Aug 2019 |
Shishun Li - Director
Appointment date: 09 Nov 2021
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 09 Nov 2021
Wei Li - Director (Inactive)
Appointment date: 25 Jul 2017
Termination date: 09 Nov 2021
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 25 Jul 2017
Peiying Yu - Director (Inactive)
Appointment date: 25 Jul 2017
Termination date: 28 Aug 2019
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 25 Jul 2017
Edwin Dc Legaspi - Director (Inactive)
Appointment date: 29 Sep 2017
Termination date: 27 Mar 2018
Address: Henderson, Auckland, 0610 New Zealand
Address used since 29 Sep 2017
Peiying Yu - Director (Inactive)
Appointment date: 16 May 2016
Termination date: 25 Jul 2017
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 16 May 2016
Ian Connor Consulting Limited
21-29 Broderick Road
Hercus King Trustees Limited
21-29 Broderick Road
S D Boyte Limited
21-29 Broderick Road
Shenval Wind Farm & Development Limited
21-29 Broderick Rd
Digitaldecor Limited
21-29 Broderick Road
Cuba-ghuznee Limited
Level 1, West Side
Communicate Wairarapa Limited
105 Essex Street
Computer & Telephone Services Limited
33 Oriel Avenue
Oceania Telecommunications Services Limited
10 Hamua Grove
Star Services Limited
11 Ring Lane
Tasher Private Limited
5 Byron Street
Vortex Communications Limited
12 Rotherham Terrace,