Interlinc (New Zealand) Limited, a registered company, was launched on 20 Feb 2007. 9429033582238 is the NZ business identifier it was issued. "Warehousing nec" (business classification I530970) is how the company was classified. This company has been managed by 8 directors: Antonios Focas - an active director whose contract started on 08 Jun 2007,
Lachlan William Mulholland - an active director whose contract started on 08 Jun 2007,
Niall O. - an inactive director whose contract started on 08 Jun 2007 and was terminated on 27 Oct 2023,
Craig Brian Beedell - an inactive director whose contract started on 08 Jun 2007 and was terminated on 31 Mar 2021,
Patrick Anthony Scott - an inactive director whose contract started on 08 Jun 2007 and was terminated on 31 Mar 2021.
Last updated on 18 Mar 2024, BizDb's data contains detailed information about 3 addresses the company uses, specifically: Level 5 - Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 (office address),
Level 5 - Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 (delivery address),
Level 5 - Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 (physical address),
Level 5 - Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 (registered address) among others.
Interlinc (New Zealand) Limited had been using Level 6, 57 Willis Street, Wellington as their physical address up until 19 Aug 2021.
Former names for the company, as we found at BizDb, included: from 20 Feb 2007 to 12 Feb 2020 they were named Oceanic Communications Limited.
One entity controls all company shares (exactly 102 shares) - Interlinc Group Limited - located at 6011, Warrens, St Michael.
Principal place of activity
Level 5 - Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 6, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 05 Mar 2018 to 19 Aug 2021
Address #2: Level 10, Icentre, 50 Manners Street, Wellington, 6011 New Zealand
Physical & registered address used from 21 Apr 2011 to 05 Mar 2018
Address #3: 173-175 Victoria Street, Wellington 6011 New Zealand
Physical & registered address used from 28 Aug 2009 to 21 Apr 2011
Address #4: 45 Hania Street, Mt Victoria, Wellington
Physical & registered address used from 20 Feb 2007 to 28 Aug 2009
Basic Financial info
Total number of Shares: 102
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 102 | |||
Other (Other) | Interlinc Group Limited |
Warrens St Michael Barbados |
31 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nowland, Terence Stanley |
Wadestown Wellington |
20 Feb 2007 - 27 Jun 2010 |
Entity | Oceanic Holdings (international) Limited Shareholder NZBN: 9429033811604 Company Number: 1875251 |
Wellington |
06 Jul 2007 - 31 Jul 2019 |
Other | Facey Telecom Europe Limited |
Castries St Lucia, West Indies Saint Lucia |
06 Jul 2007 - 31 Jul 2019 |
Entity | Oceanic Holdings (international) Limited Shareholder NZBN: 9429033811604 Company Number: 1875251 |
Wellington Wellington 6011 New Zealand |
06 Jul 2007 - 31 Jul 2019 |
Ultimate Holding Company
Antonios Focas - Director
Appointment date: 08 Jun 2007
Address: Mt Victoria, Wellington, 6011 New Zealand
Address used since 01 Aug 2012
Lachlan William Mulholland - Director
Appointment date: 08 Jun 2007
Address: Wellington, 6035 New Zealand
Address used since 06 Aug 2015
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 03 Aug 2018
Niall O. - Director (Inactive)
Appointment date: 08 Jun 2007
Termination date: 27 Oct 2023
Address: Apartment 708, Maimi, Florida, 33131 United States
Address used since 04 Jul 2012
Address: Apartment 4408, Maimi, Florida, 33132 United States
Address used since 28 Jun 2017
Craig Brian Beedell - Director (Inactive)
Appointment date: 08 Jun 2007
Termination date: 31 Mar 2021
Address: Wellington, 6035 New Zealand
Address used since 06 Aug 2015
Patrick Anthony Scott - Director (Inactive)
Appointment date: 08 Jun 2007
Termination date: 31 Mar 2021
Address: Kingston, 8 Jamaica
Address used since 06 Aug 2015
Paul Barnaby Scott - Director (Inactive)
Appointment date: 28 May 2018
Termination date: 31 Mar 2021
Address: Stony Hill, St. Andrew, Kingston, 9 Jamaica
Address used since 28 May 2018
Nigel Andrew Clarke - Director (Inactive)
Appointment date: 08 Jun 2007
Termination date: 30 May 2018
Address: St Andrew, Kingston, 6 Jamaica
Address used since 04 Jul 2012
Terence Stanley Nowland - Director (Inactive)
Appointment date: 20 Feb 2007
Termination date: 06 Jul 2007
Address: Wadestown, Wellington,
Address used since 20 Feb 2007
Guy Martin & Company Limited
Level 4, Willbank House
Beco Builders & Contractors Limited
Level 4, Willbank House
Abby Builders Limited
Level 4, Willbank House
Lausanne Office Services Limited
Level 4, Willbank House
Active Communications Limited
Level 4, Willbank House
Hania Street Limited
Level 4, Willbank House
Lm Distribution Limited
9 Luckie Street
Lush Logistics Limited
132 Mitchell Street
Machirus Warehousing & Logistics Limited
69 Rutherford Street
Newco (2015) Limited
Level 1 South British Building
Wilton Welsh Limited
24 Sydney Street
Zuca Wellington Limited
12 Duthie Street