Autolink Wholesale Limited, a registered company, was launched on 01 Sep 2000. 9429037156435 is the NZBN it was issued. This company has been managed by 1 director, named Scott John Ballingall - an active director whose contract began on 01 Sep 2000.
Updated on 05 May 2025, our data contains detailed information about 1 address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: physical, service).
Autolink Wholesale Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their registered address up until 30 Jun 2021.
A total of 100000 shares are issued to 3 shareholders (2 groups). The first group consists of 80000 shares (80%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 20000 shares (20%).
Previous addresses
Address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 11 Apr 2019 to 30 Jun 2021
Address: Level 1, 22 Foster Street, Tower Junction, Christchurch, 8011 New Zealand
Registered & physical address used from 25 Nov 2016 to 11 Apr 2019
Address: 38 Cross Road, Rolleston, Christchurch, 7678 New Zealand
Physical & registered address used from 28 Oct 2016 to 25 Nov 2016
Address: 114 Memorial Avenue, Christchurch, 8053 New Zealand
Physical & registered address used from 20 Mar 2012 to 28 Oct 2016
Address: C/-rose & Associates Ltd, 336 Durham Street, Christchurch New Zealand
Registered address used from 12 Nov 2007 to 20 Mar 2012
Address: C/-rose & Associates Limited, 336 Durham Street, Christchurch New Zealand
Physical address used from 24 May 2006 to 20 Mar 2012
Address: 18 Fitzgerald Avenue, Christchurch
Registered address used from 04 Sep 2003 to 12 Nov 2007
Address: C/- L G Rose, 2nd Floor, Gloucester 70 Building, 70 Gloucester Street, Christchurch
Registered address used from 01 Nov 2000 to 04 Sep 2003
Address: C/- L G Rose, 2nd Floor, Gloucester 70 Building, 70 Gloucester Street, Christchurch
Physical address used from 04 Sep 2000 to 24 May 2006
Basic Financial info
Total number of Shares: 100000
Annual return filing month: September
Annual return last filed: 12 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 80000 | |||
| Individual | Ballingall, Scott John |
Rd 8 Christchurch 7678 New Zealand |
01 Sep 2000 - |
| Shares Allocation #2 Number of Shares: 20000 | |||
| Individual | Ballingall, Jennifer Anne |
Prebbleton Prebbleton 7604 New Zealand |
01 Sep 2000 - |
| Individual | Ballingall, John Keith |
Prebbleton Prebbleton 7604 New Zealand |
01 Sep 2000 - |
Scott John Ballingall - Director
Appointment date: 01 Sep 2000
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 29 Oct 2013
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street