Shivlink Limited was incorporated on 25 Nov 2002 and issued a New Zealand Business Number of 9429036230761. This registered LTD company has been managed by 5 directors: Googan Kughan - an active director whose contract began on 19 Sep 2013,
Sarajani Googan - an inactive director whose contract began on 01 Apr 2008 and was terminated on 01 Nov 2013,
Munesh Kumar - an inactive director whose contract began on 01 Apr 2008 and was terminated on 16 Mar 2011,
Leslie James Adamson - an inactive director whose contract began on 25 Nov 2002 and was terminated on 31 Mar 2008,
Irene Adamson - an inactive director whose contract began on 25 Nov 2002 and was terminated on 31 Mar 2008.
As stated in the BizDb data (updated on 28 Mar 2024), this company uses 2 addresses: 92 Flanshaw Road, Te Atatu South (physical address),
83 Wingate Street, Avondale (registered address),
92 Flanshaw Road, Te Atatu South (service address).
Up until 23 Apr 2008, Shivlink Limited had been using Darkies Terrace, Charleston as their registered address.
A total of 100 shares are allotted to 1 group (3 shareholders in total). When considering the first group, 100 shares are held by 3 entities, namely:
Kughan, Googan (a director) located at Te Atatu South, Auckland postcode 0610,
Lincoln Trustees Limited (an entity) located at Henderson, Auckland,
Googan, Sarajani (an individual) located at Te Atatu South, Auckland postcode 0612.
Previous addresses
Address #1: Darkies Terrace, Charleston
Registered address used from 07 Jul 2006 to 23 Apr 2008
Address #2: C/-f T Dooley Ltd, Chartered Accountants, 24 Wakefield Street, Westport
Registered address used from 08 Jul 2004 to 07 Jul 2006
Address #3: Darkies Terrace, Charleston
Physical address used from 25 Nov 2002 to 23 Apr 2008
Address #4: C/- F T Dooley Ltd Chartered Accountants, 4 Brougham Street, Westport
Registered address used from 25 Nov 2002 to 08 Jul 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Kughan, Googan |
Te Atatu South Auckland 0610 New Zealand |
04 Mar 2020 - |
Entity (NZ Limited Company) | Lincoln Trustees Limited Shareholder NZBN: 9429035454748 |
Henderson Auckland |
15 Apr 2008 - |
Individual | Googan, Sarajani |
Te Atatu South Auckland 0612 New Zealand |
15 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Adamson, Leslie James |
Charleston |
25 Nov 2002 - 15 Apr 2008 |
Individual | Adamson, Irene |
Charleston |
25 Nov 2002 - 15 Apr 2008 |
Individual | Kumar, Munesh |
Te Atatu South New Zealand |
15 Apr 2008 - 04 Mar 2020 |
Individual | Kumar, Munesh |
Te Atatu South New Zealand |
15 Apr 2008 - 04 Mar 2020 |
Googan Kughan - Director
Appointment date: 19 Sep 2013
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 19 Sep 2013
Sarajani Googan - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 01 Nov 2013
Address: Te Atatu South, 0610 New Zealand
Address used since 01 Apr 2008
Munesh Kumar - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 16 Mar 2011
Address: Te Atatu South, 0610 New Zealand
Address used since 01 Apr 2008
Leslie James Adamson - Director (Inactive)
Appointment date: 25 Nov 2002
Termination date: 31 Mar 2008
Address: Charleston,
Address used since 25 Nov 2002
Irene Adamson - Director (Inactive)
Appointment date: 25 Nov 2002
Termination date: 31 Mar 2008
Address: Charleston,
Address used since 25 Nov 2002
Maxbuild Limited
92 Flanshaw Road
Go Plasterers Limited
92 Flanshaw Road
Cls Construction (nz) Limited
81 Flanshaw Road
Advanced Builders Limited
81 Flanshaw Road
Chong Nee Quality Painters Limited
7 Sherwood Avenue
Word Worx Limited
10 Sherwood Avenue