Shortcuts

Missing Link Consultants Limited

Type: NZ Limited Company (Ltd)
9429036702794
NZBN
1174577
Company Number
Registered
Company Status
620258979
Australian Company Number
Current address
34 Rocking Horse Road
Southshore
Christchurch 8062
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 07 Jul 2016
34 Rocking Horse Road
Southshore
Christchurch 8062
New Zealand
Registered & physical & service address used since 15 Jul 2016

Missing Link Consultants Limited, a registered company, was started on 11 Dec 2001. 9429036702794 is the NZBN it was issued. This company has been managed by 5 directors: Kaila Johanna Colbin - an active director whose contract began on 18 Aug 2005,
Michael John O'dea - an inactive director whose contract began on 18 Aug 2005 and was terminated on 31 Mar 2015,
Linda O'dea - an inactive director whose contract began on 11 Dec 2001 and was terminated on 01 Nov 2006,
Ralph Stoker - an inactive director whose contract began on 11 Dec 2001 and was terminated on 31 Mar 2005,
David G Gale - an inactive director whose contract began on 11 Dec 2001 and was terminated on 30 Apr 2002.
Last updated on 03 Mar 2024, BizDb's database contains detailed information about 1 address: 34 Rocking Horse Road, Southshore, Christchurch, 8062 (category: registered, physical).
Missing Link Consultants Limited had been using Flat 2, 121A Estuary Road, South New Brighton, Christchurch as their registered address up until 15 Jul 2016.
Previous aliases used by the company, as we identified at BizDb, included: from 18 Aug 2005 to 06 Nov 2006 they were called Missing Link Imports Limited, from 11 Dec 2001 to 18 Aug 2005 they were called Management & Business Advisory Services Limited.
A total of 30 shares are issued to 2 shareholders (2 groups). The first group includes 1 share (3.33%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 29 shares (96.67%).

Addresses

Previous addresses

Address #1: Flat 2, 121a Estuary Road, South New Brighton, Christchurch, 8062 New Zealand

Registered & physical address used from 09 Jul 2014 to 15 Jul 2016

Address #2: 10 Gamblins Road, Saint Martins, Christchurch, 8022 New Zealand

Registered & physical address used from 11 Jul 2011 to 09 Jul 2014

Address #3: Level 1, 107 Cashel Street, Christchurch New Zealand

Registered & physical address used from 18 Jun 2009 to 11 Jul 2011

Address #4: Level 1, 54 Salisbury Street, Christchurch

Registered & physical address used from 23 Jun 2008 to 18 Jun 2009

Address #5: 10 Gamblins Rd, St Martins, Chch

Registered & physical address used from 23 Aug 2005 to 23 Jun 2008

Address #6: 7a Sopley Lane, New Brighton, Christchurch

Physical address used from 11 Jun 2002 to 23 Aug 2005

Address #7: C/- Nextstep, 14 Lombard Crescent, Queenstown

Registered address used from 01 Mar 2002 to 23 Aug 2005

Address #8: 34 Witham Street, Hornby, Christchurch 8

Registered address used from 11 Dec 2001 to 01 Mar 2002

Address #9: 34 Witham Street, Hornby, Christchurch 8

Physical address used from 11 Dec 2001 to 11 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 30

Annual return filing month: July

Annual return last filed: 02 Jul 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Colbin, Kaila Johanna Southshore
Christchurch
8062
New Zealand
Shares Allocation #2 Number of Shares: 29
Director Colbin, Kaila Johanna Southshore
Christchurch
8062
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'dea, Linda Brighton
Christchurch
Individual Stoker, Ralph South Brighton
Christchurch
Individual O'dea, Michael John St Martins
Chch
Director Michael John O'dea Saint Martins
Christchurch
8022
New Zealand
Individual Colbin, Kaila St Martins
Chch

New Zealand
Individual O'dea, Michael John Saint Martins
Christchurch
8022
New Zealand
Directors

Kaila Johanna Colbin - Director

Appointment date: 18 Aug 2005

Address: Southshore, Christchurch, 8062 New Zealand

Address used since 29 Jan 2016


Michael John O'dea - Director (Inactive)

Appointment date: 18 Aug 2005

Termination date: 31 Mar 2015

Address: Saint Martins, Christchurch, 8022 New Zealand

Address used since 16 Jun 2010


Linda O'dea - Director (Inactive)

Appointment date: 11 Dec 2001

Termination date: 01 Nov 2006

Address: Brighton, Christchurch,

Address used since 11 Dec 2001


Ralph Stoker - Director (Inactive)

Appointment date: 11 Dec 2001

Termination date: 31 Mar 2005

Address: South Brighton, Christchurch,

Address used since 03 Jul 2003


David G Gale - Director (Inactive)

Appointment date: 11 Dec 2001

Termination date: 30 Apr 2002

Address: Hornby, Christchurch 8004,

Address used since 11 Dec 2001