Lumberlink Limited, a registered company, was started on 19 Dec 2002. 9429036215829 is the New Zealand Business Number it was issued. This company has been run by 10 directors: Mark Saunders - an active director whose contract began on 03 Apr 2006,
Matthew Henry Bond - an active director whose contract began on 01 Oct 2014,
Andrew John Kelly - an inactive director whose contract began on 20 Oct 2005 and was terminated on 31 Jan 2020,
John Laurence Kelly - an inactive director whose contract began on 24 Jun 2019 and was terminated on 31 Jan 2020,
Adrian Barry Newton Gray - an inactive director whose contract began on 20 Oct 2005 and was terminated on 21 Jan 2012.
Last updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: 55 Domain Road, Putaruru, 3482 (category: registered, service).
Lumberlink Limited had been using Level 10, Hanover House, 2 Kitchener St, Auckland as their registered address up to 12 May 2021.
One entity owns all company shares (exactly 200 shares) - Lumberlink (New Zealand) Limited - located at 3482, Putaruru.
Previous addresses
Address #1: Level 10, Hanover House, 2 Kitchener St, Auckland New Zealand
Registered address used from 25 May 2009 to 12 May 2021
Address #2: Level 10, Hanover House, 2 Kitchener St, Auckland New Zealand
Physical address used from 25 May 2009 to 12 May 2021
Address #3: Level 11, Affco House, 12 Swanson St, Auckland City
Physical address used from 08 Jan 2007 to 25 May 2009
Address #4: Level 11, Affco House, 12126 Swanson Street, Auckland City
Physical address used from 24 Jul 2006 to 08 Jan 2007
Address #5: Level 11, Afco House, 12026 Swanson St, Auckland City
Physical address used from 26 Jun 2006 to 24 Jul 2006
Address #6: Hudson Kasper, Level 2, Merial Building, Putney Way, Manukau City
Registered address used from 12 Oct 2004 to 25 May 2009
Address #7: Hudson Kasper, Level 2, Merial Building, Putney Way, Manukau City
Physical address used from 12 Oct 2004 to 26 Jun 2006
Address #8: At The Offices Of Hudson Kasper, Chartered Accountants, Level 3, Merial Bldg, Putney Way, Manukau City
Registered & physical address used from 27 Mar 2003 to 12 Oct 2004
Address #9: Office Of Peter Doogue, Level 3 Chancery Chambers, 2-8 Chancery Street, Auckland 1
Physical & registered address used from 19 Dec 2002 to 27 Mar 2003
Basic Financial info
Total number of Shares: 200
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Entity (NZ Limited Company) | Lumberlink (new Zealand) Limited Shareholder NZBN: 9429034503836 |
Putaruru 3482 New Zealand |
22 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Saunders, Mark |
Ngatea (mercks Trust) New Zealand |
20 Jun 2006 - 22 Apr 2021 |
Individual | Kerr, James Donald |
Mount Eden Auckland 1024 New Zealand |
04 May 2017 - 14 Feb 2020 |
Individual | Hinton, Victor Charles Reginald |
Rd2 Papakura Auckland, (talisman Trust) |
19 Dec 2002 - 20 Jun 2006 |
Individual | Bond, Emma Kate |
Bayswater Auckland 0622 New Zealand |
01 Jul 2015 - 22 Apr 2021 |
Individual | Bond, Emma Kate |
Bayswater Auckland 0622 New Zealand |
01 Jul 2015 - 22 Apr 2021 |
Entity | Clm Trustees 2016 Limited Shareholder NZBN: 9429041765593 Company Number: 5686312 |
247 Cameron Road Tauranga 3110 New Zealand |
18 Jan 2017 - 22 Apr 2021 |
Entity | Bondos Corporate Trustee Limited Shareholder NZBN: 9429042217251 Company Number: 5887768 |
Mayfield Blenheim 7201 New Zealand |
08 Aug 2016 - 22 Apr 2021 |
Individual | Gray, Adrian Barry Newton |
Browns Bay Auckland, (the Adrian Gray Trust) New Zealand |
19 Dec 2002 - 23 May 2012 |
Individual | Gray, Hartley Edward Newton |
Rotorua , (the Adrian Gray Trust) New Zealand |
19 Dec 2002 - 23 May 2012 |
Entity | Mainsail Services Limited Shareholder NZBN: 9429035059585 Company Number: 1580730 |
19 Dec 2006 - 08 Sep 2011 | |
Individual | Bond, Matthew Henry |
Bayswater Auckland 0622 New Zealand |
01 Jul 2015 - 22 Apr 2021 |
Individual | Saunders, Karen Elizabeth |
Ngatea (mercks Trust) New Zealand |
20 Jun 2006 - 22 Apr 2021 |
Entity | Dean Wearne Trustee Company Limited Shareholder NZBN: 9429036507795 Company Number: 1208521 |
Tauranga |
19 Dec 2002 - 11 Feb 2020 |
Entity | Mainsail Services Limited Shareholder NZBN: 9429035059585 Company Number: 1580730 |
19 Dec 2006 - 08 Sep 2011 | |
Individual | Saunders, Karen Elizabeth |
Ngatea (mercks Trust) New Zealand |
20 Jun 2006 - 22 Apr 2021 |
Entity | Rdp Trustees Limited Shareholder NZBN: 9429037264680 Company Number: 1034510 |
01 Jul 2015 - 08 Aug 2016 | |
Individual | Kerr, Catherine Jane Stobie |
Mount Eden Auckland 1024 New Zealand |
04 May 2017 - 14 Feb 2020 |
Entity | Clm Trustees 2016 Limited Shareholder NZBN: 9429041765593 Company Number: 5686312 |
247 Cameron Road Tauranga 3110 New Zealand |
18 Jan 2017 - 22 Apr 2021 |
Entity | Mata Services Nz Limited Shareholder NZBN: 9429031299572 Company Number: 3202646 |
08 Sep 2011 - 21 Sep 2016 | |
Individual | Johnston, Anthony Thomas |
Auckland |
19 Dec 2006 - 08 Sep 2011 |
Individual | Kelly, Andrew John |
Matua Tauranga 3110 New Zealand |
19 Dec 2002 - 11 Feb 2020 |
Individual | Bond, Matthew Henry |
Bayswater Auckland 0622 New Zealand |
01 Jul 2015 - 22 Apr 2021 |
Individual | Bond, Emma Kate |
Bayswater Auckland 0622 New Zealand |
01 Jul 2015 - 22 Apr 2021 |
Individual | Bond, Matthew Henry |
Bayswater Auckland 0622 New Zealand |
01 Jul 2015 - 22 Apr 2021 |
Individual | Saunders, Mark |
Ngatea (mercks Trust) New Zealand |
20 Jun 2006 - 22 Apr 2021 |
Individual | Mooney, Sarah Joanne |
Pukekohe Pukekohe 2120 New Zealand |
03 Aug 2015 - 04 May 2017 |
Individual | Crabb, Brian Neil |
Thames (mercks Trust) New Zealand |
20 Jun 2006 - 18 Jan 2017 |
Individual | Saunders, Mark |
Ngatea (mercks Trust) New Zealand |
20 Jun 2006 - 22 Apr 2021 |
Individual | Saunders, Karen Elizabeth |
Ngatea (mercks Trust) New Zealand |
20 Jun 2006 - 22 Apr 2021 |
Entity | Clm Trustees 2016 Limited Shareholder NZBN: 9429041765593 Company Number: 5686312 |
247 Cameron Road Tauranga 3110 New Zealand |
18 Jan 2017 - 22 Apr 2021 |
Entity | Bondos Corporate Trustee Limited Shareholder NZBN: 9429042217251 Company Number: 5887768 |
Mayfield Blenheim 7201 New Zealand |
08 Aug 2016 - 22 Apr 2021 |
Entity | Bondos Corporate Trustee Limited Shareholder NZBN: 9429042217251 Company Number: 5887768 |
Mayfield Blenheim 7201 New Zealand |
08 Aug 2016 - 22 Apr 2021 |
Individual | Kelly, Andrew John |
Matua Tauranga 3110 New Zealand |
19 Dec 2002 - 11 Feb 2020 |
Entity | Thames Group Limited Shareholder NZBN: 9429039227164 Company Number: 467007 |
19 Dec 2002 - 20 Jun 2006 | |
Individual | Thomas, David |
Remuera Auckland, (talisman Trust) |
19 Dec 2002 - 20 Jun 2006 |
Entity | Thames Group Limited Shareholder NZBN: 9429039227164 Company Number: 467007 |
19 Dec 2002 - 20 Jun 2006 | |
Entity | Rdp Trustees Limited Shareholder NZBN: 9429037264680 Company Number: 1034510 |
01 Jul 2015 - 08 Aug 2016 | |
Entity | Mata Services Nz Limited Shareholder NZBN: 9429031299572 Company Number: 3202646 |
08 Sep 2011 - 21 Sep 2016 | |
Individual | Sumpter, Grant Howard |
Castor Bay Auckland 0620 New Zealand |
01 Jul 2015 - 21 Sep 2016 |
Entity | Dean Wearne Trustee Company Limited Shareholder NZBN: 9429036507795 Company Number: 1208521 |
Tauranga |
19 Dec 2002 - 11 Feb 2020 |
Individual | Hinton, Margaret |
Rd2 Papakura Auckland, (talisman Trust) |
19 Dec 2002 - 20 Jun 2006 |
Mark Saunders - Director
Appointment date: 03 Apr 2006
Address: Rd3, Morrinsville, 3373 New Zealand
Address used since 03 Mar 2022
Address: Ngatea, Ngatea, 3503 New Zealand
Address used since 12 May 2010
Matthew Henry Bond - Director
Appointment date: 01 Oct 2014
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 21 Sep 2016
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 21 Sep 2016
Andrew John Kelly - Director (Inactive)
Appointment date: 20 Oct 2005
Termination date: 31 Jan 2020
Address: Matua, Tauranga, 3110 New Zealand
Address used since 06 Apr 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 15 Jul 2015
John Laurence Kelly - Director (Inactive)
Appointment date: 24 Jun 2019
Termination date: 31 Jan 2020
Address: Algies Bay, Warkworth, 0920 New Zealand
Address used since 24 Jun 2019
Adrian Barry Newton Gray - Director (Inactive)
Appointment date: 20 Oct 2005
Termination date: 21 Jan 2012
Address: Waiake, North Shore City, 0630 New Zealand
Address used since 12 May 2010
Anthony Thomas Johnston - Director (Inactive)
Appointment date: 23 Aug 2006
Termination date: 01 Jun 2011
Address: Auckland, 1023 New Zealand
Address used since 23 Aug 2006
Victor Charles Reginald Hinton - Director (Inactive)
Appointment date: 20 Mar 2003
Termination date: 20 Jan 2006
Address: Rd 2, Papakura,
Address used since 20 Mar 2003
Keith Francis Managh - Director (Inactive)
Appointment date: 19 Oct 2004
Termination date: 15 Sep 2005
Address: Thames,
Address used since 19 Oct 2004
Anthony Thomas Johnston - Director (Inactive)
Appointment date: 20 Mar 2003
Termination date: 21 Oct 2004
Address: Epsom, Auckland,
Address used since 20 Mar 2003
Peter Doogue - Director (Inactive)
Appointment date: 19 Dec 2002
Termination date: 20 Mar 2003
Address: Auckland 5,
Address used since 19 Dec 2002
Duthco Trustees (johnston) Limited
Level 9
The Met Trustee Limited
9th Floor, 2 Kitchener Street
Duthco Trustees (bell) Limited
9th Floor
Duthco Trustees (mac) Limited
9th Floor
Duthco Trustees (bac) Limited
9th Floor, 2 Kitchener Street
Duthco Trustees No. 36 Limited
9th Floor