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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 25000000 | |||
Other (Other) | Pharmalink International Limited |
31 C-d Wyndham Street Central Hong Kong SAR China |
20 Sep 2013 - |
Ultimate Holding Company
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
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street
Alba Industries Anz Limited
Level 8
Guagno Designs Limited
1/4c Emily Place
Guagno Wb (nz) Limited
1/4c Emily Place
Matakana Botanicals Limited
88 Shortland Street
Multi-color (new Zealand) Pty Limited
88 Shortland Street