Shortcuts

Moduslink Company Limited

Type: NZ Limited Company (Ltd)
9429031000925
NZBN
3493471
Company Number
Registered
Company Status
F349415
Industry classification code
Electrical Distribution Equipment Wholesaling
Industry classification description
Current address
69 Rutherford Street
Hutt Central
Lower Hutt 5010
New Zealand
Registered address used since 04 Sep 2014
45 Pirie Crescent
Moera
Lower Hutt 5010
New Zealand
Physical & service address used since 26 Jul 2019

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Moduslink Corporation Smyrna, Tn
37167
United States
Directors

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

Nearby companies

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

Similar companies

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