Moduslink Company Limited was launched on 04 Aug 2011 and issued an NZ business number of 9429031000925. This registered LTD company has been run by 10 directors: Catherine V. - an active director whose contract started on 04 Aug 2011,
Con Fiamegos - an active director whose contract started on 28 Jan 2016,
Fawaz K. - an active director whose contract started on 17 Jun 2020,
John W. - an inactive director whose contract started on 03 Dec 2018 and was terminated on 09 Jul 2020,
Peter F. - an inactive director whose contract started on 10 Dec 2018 and was terminated on 24 Jan 2020.
According to our database (updated on 29 Mar 2024), this company registered 2 addresses: 45 Pirie Crescent, Moera, Lower Hutt, 5010 (physical address),
45 Pirie Crescent, Moera, Lower Hutt, 5010 (service address),
69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (registered address).
Up until 26 Jul 2019, Moduslink Company Limited had been using 69 Rutherford Street, Hutt Central, Lower Hutt as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Moduslink Corporation (an other) located at Smyrna, Tn postcode 37167. Moduslink Company Limited was classified as "Electrical distribution equipment wholesaling" (ANZSIC F349415).
Previous addresses
Address #1: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 New Zealand
Physical address used from 04 Sep 2014 to 26 Jul 2019
Address #2: 10 Brandon Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 04 Aug 2011 to 04 Sep 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Financial report filing month: July
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Moduslink Corporation |
Smyrna, Tn 37167 United States |
04 Aug 2011 - |
Catherine V. - Director
Appointment date: 04 Aug 2011
Address: Sudbury, Massachusetts, 01776 United States
Address used since 04 Aug 2011
Address: Gold Canyon, Arizona, 85118 United States
Address used since 01 Feb 2018
Con Fiamegos - Director
Appointment date: 28 Jan 2016
ASIC Name: Moduslink Australia Pty Limited
Address: Alexandria, New South Wales, 2015 Australia
Address: Alexandria, New South Wales, 2015 Australia
Address: Oatley, New South Wales, 2223 Australia
Address used since 28 Jan 2016
Fawaz K. - Director
Appointment date: 17 Jun 2020
John W. - Director (Inactive)
Appointment date: 03 Dec 2018
Termination date: 09 Jul 2020
Address: Fort Myers, Florida, 33913 United States
Address used since 03 Dec 2018
Peter F. - Director (Inactive)
Appointment date: 10 Dec 2018
Termination date: 24 Jan 2020
Address: Knoxville, Tennessee, 37922 United States
Address used since 10 Dec 2018
James H. - Director (Inactive)
Appointment date: 29 Jun 2016
Termination date: 18 Jul 2019
Address: Falls Church, Va, 22046 United States
Address used since 29 Jun 2016
Louis B. - Director (Inactive)
Appointment date: 29 Jun 2016
Termination date: 18 Jul 2019
Address: Harleysville, Pa, 19438 United States
Address used since 29 Jun 2016
Alan C. - Director (Inactive)
Appointment date: 30 Apr 2014
Termination date: 19 Jul 2016
Address: Andover, Massachusetts, 01810 United States
Address used since 30 Apr 2014
Steven C. - Director (Inactive)
Appointment date: 11 Jun 2012
Termination date: 30 Apr 2014
Address: Sudbury, Massachusetts, 01776 United States
Address used since 11 Jun 2012
William M. - Director (Inactive)
Appointment date: 04 Aug 2011
Termination date: 11 Jun 2012
Address: Cohasset, Massachusetts, 02025 United States
Address used since 04 Aug 2011
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street
Bluepak International Limited
26 Oak Avenue
Invoc Limited
35 Witako Street
Protel International Technologies Limited
Kendons Chartered Accountants Ltd
Recon Electrical Services Limited
54a Wyndrum Avenue
Rittal Limited
Level 6
Urban Distribution Limited
42 Lohia Street