Shortcuts

Ruapehu Link Limited

Type: NZ Limited Company (Ltd)
9429034101353
NZBN
1820239
Company Number
Registered
Company Status
094033616
GST Number
No Abn Number
Australian Business Number
Current address
77-79 Clyde Steet
Ohakune 4625
New Zealand
Registered & physical & service address used since 01 Jul 2016
Po Box 4
Ohakune 4660
New Zealand
Postal address used since 15 Jun 2020
77-79 Clyde Steet
Ohakune 4625
New Zealand
Office & delivery address used since 15 Jun 2020

Ruapehu Link Limited was registered on 19 May 2006 and issued an NZ business number of 9429034101353. The registered LTD company has been supervised by 5 directors: Nicole Margaret Riley - an active director whose contract started on 19 May 2006,
Renier Werner Venter - an active director whose contract started on 23 Apr 2007,
Linda Jane Inkster - an inactive director whose contract started on 19 May 2006 and was terminated on 31 Mar 2011,
Krishna Samy Pillay - an inactive director whose contract started on 19 May 2006 and was terminated on 13 Jun 2007,
Jason Keith King - an inactive director whose contract started on 19 May 2006 and was terminated on 13 Jun 2007.
According to BizDb's database (last updated on 16 Mar 2024), the company registered 1 address: Po Box 4, Ohakune, 4660 (type: postal, office).
Until 01 Jul 2016, Ruapehu Link Limited had been using 62 Clyde Steet, Ohakune as their physical address.
A total of 200 shares are allocated to 4 groups (6 shareholders in total). In the first group, 17 shares are held by 1 entity, namely:
Riley, Nicole Margaret (an individual) located at Ohakune, Ohakune postcode 4625.
Then there is a group that consists of 2 shareholders, holds 32 per cent shares (exactly 64 shares) and includes
Brown, Paul - located at Awapuni, Palmerston North,
Riley, Nicole Margaret - located at Ohakune, Ohakune.
The next share allocation (25 shares, 12.5%) belongs to 2 entities, namely:
Brown, Paul, located at Awapuni, Palmerston North (an individual),
Riley, Nicole Margaret, located at Ohakune, Ohakune (an individual).

Addresses

Principal place of activity

77-79 Clyde Steet, Ohakune, 4625 New Zealand


Previous addresses

Address #1: 62 Clyde Steet, Ohakune, 4625 New Zealand

Physical & registered address used from 16 Jun 2015 to 01 Jul 2016

Address #2: 22 Goldfinch Street, Ohakune New Zealand

Registered & physical address used from 07 Jun 2006 to 16 Jun 2015

Address #3: 87-89 Albert Street, Auckland

Physical & registered address used from 19 May 2006 to 07 Jun 2006

Contact info
admin@pinnacles.co.nz
15 Jun 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: June

Annual return last filed: 28 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 17
Individual Riley, Nicole Margaret Ohakune
Ohakune
4625
New Zealand
Shares Allocation #2 Number of Shares: 64
Individual Brown, Paul Awapuni
Palmerston North
4412
New Zealand
Individual Riley, Nicole Margaret Ohakune
Ohakune
4625
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Brown, Paul Awapuni
Palmerston North
4412
New Zealand
Individual Riley, Nicole Margaret Ohakune
Ohakune
4625
New Zealand
Shares Allocation #4 Number of Shares: 94
Individual Venter, Renier Werner Wanganui

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barclay, Linda Margaret Raetihi
Individual Mcerlich, Murray Donald Ohakune

New Zealand
Individual Kroll, Uwe Kurt Ohakune
Individual Kroll, Kordula Ohakune
Individual Pillay, Krishna Samy Auckland
Individual Linda Jane, Inkster Ohakune

New Zealand
Individual Inkster, David John Raetihi

New Zealand
Individual Lucas, Colin James Ohakune

New Zealand
Individual Jason Keith, King Raetihi
Individual Lace, Stephen Paul Ohakune
Directors

Nicole Margaret Riley - Director

Appointment date: 19 May 2006

Address: Ohakune, Ohakune, 4625 New Zealand

Address used since 05 Jul 2016


Renier Werner Venter - Director

Appointment date: 23 Apr 2007

Address: Suite 16 Wicksteed Terrace, 225 Wicksteed Street, Wanganui 4500, 4500 New Zealand

Address used since 05 Jul 2016


Linda Jane Inkster - Director (Inactive)

Appointment date: 19 May 2006

Termination date: 31 Mar 2011

Address: Ohakune,

Address used since 19 May 2006


Krishna Samy Pillay - Director (Inactive)

Appointment date: 19 May 2006

Termination date: 13 Jun 2007

Address: Auckland,

Address used since 19 May 2006


Jason Keith King - Director (Inactive)

Appointment date: 19 May 2006

Termination date: 13 Jun 2007

Address: Raetihi,

Address used since 19 May 2006

Nearby companies

A C & K Engineering Limited
77- 79 Clyde Street

National Park Electrical Limited
77-79 Clyde Street

National Park Construction Limited
77-79 Clyde Street

Essence Design Architectural Limited
77-79 Clyde Street

Paparidge Limited
77-79 Clyde Street

Cee Breeze Limited
77 - 79 Clyde Street