Shortcuts

Supply Link Limited

Type: NZ Limited Company (Ltd)
9429036757428
NZBN
1164694
Company Number
Registered
Company Status
Current address
Level 2, 116 Harris Road
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 15 Apr 2011
Level 1, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 02 Nov 2023

Supply Link Limited, a registered company, was incorporated on 25 Sep 2001. 9429036757428 is the NZ business identifier it was issued. The company has been managed by 4 directors: Niall Francis John Manning - an active director whose contract started on 25 Sep 2001,
Brian Francis Doyle - an inactive director whose contract started on 01 Apr 2004 and was terminated on 05 Nov 2007,
Moira Annette Sauerbier - an inactive director whose contract started on 18 Dec 2003 and was terminated on 31 Mar 2007,
Moira Annette Sauerbier - an inactive director whose contract started on 25 Sep 2001 and was terminated on 31 Jul 2003.
Updated on 01 May 2024, our database contains detailed information about 1 address: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered, service).
Supply Link Limited had been using Bdo Auckland, Level 2, 116 Harris Road, East Tamaki, Auckland as their physical address up until 15 Apr 2011.
Old names used by this company, as we managed to find at BizDb, included: from 25 Sep 2001 to 11 Sep 2003 they were named Consolidated Supply Link Limited.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 998 shares (99.8 per cent). Finally the third share allotment (1 share 0.1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Bdo Auckland, Level 2, 116 Harris Road, East Tamaki, Auckland New Zealand

Physical & registered address used from 10 May 2010 to 15 Apr 2011

Address #2: Bdo House, 116 Harris Road, East Tamaki, Auckland

Physical & registered address used from 19 Jun 2009 to 10 May 2010

Address #3: 14 Dryden Place, Ellerslie, Auckland

Registered & physical address used from 20 Sep 2005 to 19 Jun 2009

Address #4: 19 Covina Place, Howick, Auckland

Registered & physical address used from 14 May 2004 to 20 Sep 2005

Address #5: 123 Franklin Road, Freemans Bay, Auckland

Registered & physical address used from 02 Oct 2003 to 14 May 2004

Address #6: 50 Roy Maloney Drive, Henderson, Auckland

Physical & registered address used from 17 Apr 2003 to 02 Oct 2003

Address #7: 16 Brandon Road, Glen Eden, Auckland

Physical & registered address used from 25 Sep 2001 to 17 Apr 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 08 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Manning, Kerry Elizabeth Oneroa
Waiheke Island
1081
New Zealand
Shares Allocation #2 Number of Shares: 998
Entity (NZ Limited Company) Akl Trustee Limited
Shareholder NZBN: 9429034738986
Ellerslie, Auckland
Individual Manning, Niall Francis John Oneroa
Waiheke Island
1081
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Manning, Niall Francis John Oneroa
Waiheke Island
1081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Manning, Niall Francis John Howick
Auckland, Auckland
Other Phillip Kevin Bing
Other Kaye Maree Doyle
Individual Gaines, Moira Annette Western Heights
Waitakere
Other Brian Francis Doyle
Individual Gaines, Moira Annette Western Heights
Waitakere
Other Null - Kaye Maree Doyle
Other Null - Phillip Kevin Bing
Other Null - Brian Francis Doyle
Directors

Niall Francis John Manning - Director

Appointment date: 25 Sep 2001

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 27 Jul 2018

Address: Rd1, Howick, 2571 New Zealand

Address used since 30 Mar 2011


Brian Francis Doyle - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 05 Nov 2007

Address: Dannemora, Auckland,

Address used since 14 Mar 2007


Moira Annette Sauerbier - Director (Inactive)

Appointment date: 18 Dec 2003

Termination date: 31 Mar 2007

Address: Western Heights, Waitakere,

Address used since 14 Mar 2007


Moira Annette Sauerbier - Director (Inactive)

Appointment date: 25 Sep 2001

Termination date: 31 Jul 2003

Address: Henderson, Auckland,

Address used since 10 Apr 2003

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive