Shortcuts

Sinker Lock Limited

Type: NZ Limited Company (Ltd)
9429030336926
NZBN
4310358
Company Number
Registered
Company Status
C259225
Industry classification code
Recreational Product Mfg Nec
Industry classification description
Current address
11b Towai Street
Stoke
Nelson 7011
New Zealand
Registered & physical & service address used since 29 Aug 2017

Sinker Lock Limited was incorporated on 21 Feb 2013 and issued a business number of 9429030336926. The registered LTD company has been run by 5 directors: Gregory Ian Layton - an active director whose contract began on 14 Aug 2017,
Scott William Grant Morrison - an active director whose contract began on 14 Aug 2017,
Mark Anthony O'donoghue - an active director whose contract began on 05 Oct 2017,
Michelle Debra O'donoghue - an active director whose contract began on 05 Oct 2017,
Darren Mark Hodgson - an inactive director whose contract began on 21 Feb 2013 and was terminated on 14 Aug 2017.
According to our information (last updated on 25 Mar 2024), the company filed 1 address: 11B Towai Street, Stoke, Nelson, 7011 (types include: registered, physical).
Until 29 Aug 2017, Sinker Lock Limited had been using 238 Redwood Road, Rd 1, Richmond as their registered address.
A total of 120 shares are issued to 5 groups (5 shareholders in total). When considering the first group, 28 shares are held by 1 entity, namely:
Morrison, Elisabeth Hannah Scott (an individual) located at Rd 3, Napier postcode 4183.
Then there is a group that consists of 1 shareholder, holds 33.33% shares (exactly 40 shares) and includes
Morrison, Scott - located at Rd 4, Wairoa.
The 3rd share allocation (34 shares, 28.33%) belongs to 1 entity, namely:
O'donoghue, Mark Anthony and Michelle Debra, located at Marburg, Qld (an individual). Sinker Lock Limited was classified as "Recreational product mfg nec" (business classification C259225).

Addresses

Previous addresses

Address: 238 Redwood Road, Rd 1, Richmond, 7081 New Zealand

Registered & physical address used from 01 Aug 2016 to 29 Aug 2017

Address: 14 Point Road, Monaco, Nelson, 7011 New Zealand

Physical & registered address used from 27 Jul 2015 to 01 Aug 2016

Address: 148 Glen Road, Rd 1, Nelson, 7071 New Zealand

Physical & registered address used from 03 Dec 2014 to 27 Jul 2015

Address: 9 Naumai Street, Atawhai, Nelson, 7010 New Zealand

Registered & physical address used from 21 Feb 2013 to 03 Dec 2014

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: November

Annual return last filed: 06 Nov 2016

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 28
Individual Morrison, Elisabeth Hannah Scott Rd 3
Napier
4183
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Morrison, Scott Rd 4
Wairoa
4189
New Zealand
Shares Allocation #3 Number of Shares: 34
Individual O'donoghue, Mark Anthony And Michelle Debra Marburg, Qld
4346
Australia
Shares Allocation #4 Number of Shares: 12
Other (Other) Compact Fishing Share Trust Chinchilla, Qld
4413
Australia
Shares Allocation #5 Number of Shares: 6
Individual Layton, Greg Stoke
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hodgson, Darren Mark Rd 1
Richmond
7081
New Zealand
Individual Neher, Claudia Richmond
Richmond
7020
New Zealand
Directors

Gregory Ian Layton - Director

Appointment date: 14 Aug 2017

Address: Stoke, Nelson, 7011 New Zealand

Address used since 14 Aug 2017


Scott William Grant Morrison - Director

Appointment date: 14 Aug 2017

Address: Rd 4, Wairoa, 4189 New Zealand

Address used since 14 Aug 2017


Mark Anthony O'donoghue - Director

Appointment date: 05 Oct 2017

Address: Marburg, Queensland, 4346 Australia

Address used since 05 Oct 2017


Michelle Debra O'donoghue - Director

Appointment date: 05 Oct 2017

Address: Marburg, Queensland, 4346 Australia

Address used since 05 Oct 2017


Darren Mark Hodgson - Director (Inactive)

Appointment date: 21 Feb 2013

Termination date: 14 Aug 2017

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 22 Jul 2016

Similar companies

Holmsater Limited
37 Miriama Street

Mountit Limited
Studio Unit 3, 19/25 Arthur Street

Obie Products Limited
92 Russley Road

Quality Life Limited
547 Kuku Beach Road

Rae Line Limited
C/-grant Thornton (christchurch) Ltd

Wheelie Tops Limited
15 Ranui Street