Shortcuts

Pharmalink Extracts Limited

Type: NZ Limited Company (Ltd)
9429030068018
NZBN
4639259
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
379 Appleby Highway
Rd 1
Richmond 7050
New Zealand
Physical & registered & service address used since 13 Apr 2015
88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Other address (Address for Records) used since 09 Feb 2017
Po Box 3665
Richmond
Richmond 7050
New Zealand
Postal address used since 08 Apr 2019

Pharmalink Extracts Limited, a registered company, was launched on 20 Sep 2013. 9429030068018 is the NZ business number it was issued. "Manufacturing nec" (business classification C259907) is how the company has been categorised. This company has been supervised by 9 directors: Robert Lewis Meyer - an active director whose contract began on 20 Sep 2013,
Nardo Reyes Leviste - an active director whose contract began on 20 Sep 2013,
Nathan Jay Mclean - an active director whose contract began on 20 Sep 2013,
Grant Roger Wilson - an active director whose contract began on 06 Nov 2023,
Charles Edward John Hodgson - an active director whose contract began on 06 Nov 2023.
Last updated on 23 Feb 2024, the BizDb database contains detailed information about 6 addresses the company uses, namely: 379 Appleby Highway, Appleby, Richmond, 7050 (office address),
Level 22, Pwc Tower, 15 Customs Street West, Auckland, 1010 (other address),
Level 22, Pwc Tower, 15 Customs Street West, Auckland, 1010 (records address),
Po Box 3665, Richmond, Richmond, 7050 (postal address) among others.
Pharmalink Extracts Limited had been using C/- Minter Ellison Rudd Watts, 88 Shortland Street, Auckland as their physical address up to 13 Apr 2015.
One entity owns all company shares (exactly 25000000 shares) - Pharmalink International Limited - located at 7050, 31 C-D Wyndham Street, Central.

Addresses

Other active addresses

Address #4: 379 Appleby Highway, Appleby, Richmond, 7050 New Zealand

Delivery address used from 08 Apr 2019

Address #5: Level 22, Pwc Tower, 15 Customs Street West, Auckland, 1010 New Zealand

Other (Address for Records) & records address (Address for Records) used from 12 Apr 2021

Principal place of activity

379 Appleby Highway, Appleby, Richmond, 7050 New Zealand


Previous addresses

Address #1: C/- Minter Ellison Rudd Watts, 88 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 23 Oct 2013 to 13 Apr 2015

Address #2: 379 Appleby Highway, Rd 1, Richmond, 7081 New Zealand

Registered & physical address used from 20 Sep 2013 to 23 Oct 2013

Contact info
64 3 5445610
11 Apr 2023
64 03 5445610
08 Apr 2019 Phone
info@pharmalinkextracts.com
21 Apr 2020 Email
www.pharmalinkextracts.com
21 Apr 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 25000000

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 11 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 25000000
Other (Other) Pharmalink International Limited 31 C-d Wyndham Street
Central

Hong Kong SAR China

Ultimate Holding Company

Pharmalink International Limited
Name
Limited Liability Company
Type
KY
Country of origin
Po Box 309, Ugland House
South Church Street
George Town, Grand Cayman KY1-1104
Cayman Islands
Address
Directors

Robert Lewis Meyer - Director

Appointment date: 20 Sep 2013

Address: 8a Bowen Road, Hong Kong, Hong Kong SAR China

Address used since 20 Sep 2013


Nardo Reyes Leviste - Director

Appointment date: 20 Sep 2013

Address: Ayala Alabang Village, Muntinlupa City, Philippines

Address used since 20 Sep 2013


Nathan Jay Mclean - Director

Appointment date: 20 Sep 2013

ASIC Name: Pharmalink Marketing Australia Pty Ltd

Address: Burleigh Heads, Queensland, 4220 Australia

Address: Tallebudgera Valley, Queensland, 4228 Australia

Address used since 05 Jan 2015


Grant Roger Wilson - Director

Appointment date: 06 Nov 2023

Address: Stoke, Nelson, 7011 New Zealand

Address used since 06 Nov 2023


Charles Edward John Hodgson - Director

Appointment date: 06 Nov 2023

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 06 Nov 2023


Anthony Philip Jacobs - Director (Inactive)

Appointment date: 20 Sep 2013

Termination date: 06 Nov 2023

Address: North Avoca, New South Wales, 2260 Australia

Address used since 01 Jan 2021


Dennis Zamora Goquingco - Director (Inactive)

Appointment date: 20 Sep 2013

Termination date: 06 Nov 2023

Address: Estrella St., Makati City, Philippines

Address used since 12 Apr 2023

Address: Ayala Alabang Village, Muntinlupa City, Philippines

Address used since 20 Sep 2013


Joanes Albert Batalla De Vera - Director (Inactive)

Appointment date: 08 Dec 2016

Termination date: 06 Nov 2023

Address: Stoke, Nelson, 7011 New Zealand

Address used since 21 Dec 2017

Address: Richmond, Nelson, 7020 New Zealand

Address used since 15 Feb 2017


Charles Anthony Hounsfield Knight - Director (Inactive)

Appointment date: 11 Nov 2013

Termination date: 28 Jun 2019

Address: Tallebudgera Valley, Queensland, 4228 Australia

Address used since 11 Nov 2013

Nearby companies
Similar companies