Growlink Limited, a registered company, was started on 17 Jun 2002. 9429036452583 is the business number it was issued. "Building, non-residential - renting or leasing" (ANZSIC L671210) is how the company has been classified. This company has been run by 2 directors: Owen Hugh Dunning - an active director whose contract began on 17 Jun 2002,
Allan Wilson Noble - an active director whose contract began on 17 Jun 2002.
Updated on 16 Mar 2024, the BizDb data contains detailed information about 1 address: Unit 1, 116 Main Road, Katikati, Katikati, 3129 (types include: postal, physical).
Growlink Limited had been using 12 Jocelyn Street, Katikati, Katikati as their physical address up to 13 Mar 2019.
All shares (1000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Dunning, Owen Hugh (an individual) located at Mangere Bridge, Auckland postcode 2022,
Noble, Allan Wilson (an individual) located at Rd 2, Tahawai postcode 3178.
Principal place of activity
Unit 1, 116 Main Road, Katikati, Katikati, 3129 New Zealand
Previous addresses
Address #1: 12 Jocelyn Street, Katikati, Katikati, 3129 New Zealand
Physical & registered address used from 11 Jun 2015 to 13 Mar 2019
Address #2: 13-4 Talisman Drive, Katikati, 3129 New Zealand
Registered & physical address used from 08 Apr 2013 to 11 Jun 2015
Address #3: 13 Talisman Drive, Katikati, 3129 New Zealand
Physical & registered address used from 04 Apr 2012 to 08 Apr 2013
Address #4: 13 Talisman Drive, Katikati, 3129 New Zealand
Registered & physical address used from 08 Dec 2009 to 04 Apr 2012
Address #5: 13 Talisman Drive, Katikati, 3129
Registered & physical address used from 03 Dec 2008 to 08 Dec 2009
Address #6: Accumulus Limited, 21 Main Road, Katikati
Physical & registered address used from 05 Dec 2006 to 03 Dec 2008
Address #7: Dunning Okey Chartered Accountants, 21 Main Road, Katikati
Registered & physical address used from 02 Dec 2003 to 05 Dec 2006
Address #8: Owen Dunning Chartered Accountants, 21 Main Road, Katikati
Registered & physical address used from 17 Jun 2002 to 02 Dec 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Dunning, Owen Hugh |
Mangere Bridge Auckland 2022 New Zealand |
17 Jun 2002 - |
Individual | Noble, Allan Wilson |
Rd 2 Tahawai 3178 New Zealand |
17 Jun 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Varney, James Thomas |
Devonport North Shore City 0624 New Zealand |
24 Jan 2006 - 03 Mar 2021 |
Owen Hugh Dunning - Director
Appointment date: 17 Jun 2002
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 23 Mar 2023
Address: Dannemora, Manukau, 2016 New Zealand
Address used since 17 Jan 2011
Allan Wilson Noble - Director
Appointment date: 17 Jun 2002
Address: Rd 2, Tahawai, 3178 New Zealand
Address used since 03 Mar 2021
Address: R D 2, Katikati, 3178 New Zealand
Address used since 03 Mar 2016
1st Signs Limited
12 Jocelyn Strret
Alibar Investments Limited
12 Jocelyn Street
Kati Kati Open-air Art Incorporated
12 Jocelyn Street
Mural Town Twilight Concerts Incorporated
12 Jocelyn Street
Apollos Charitable Foundation
12 Jocelyn Street
Tommy Lp
C/o Bruce W Warden Limited
Gold Town Holdings Limited
52 Seddon Street
Hangar 4 Limited
6 Lemon Grove Avenue
Jason Stewart Bray And Ngaio Anne Bray Limited
154a Stanley Avenue
M.i.b Properties Limited
389 Old Highway
Matai Investments Limited
Apartment 142, 112 Carmichael Road
Smicam Developments Limited
23 Manuwai Drive