Shortcuts

Autolink Wholesale Limited

Type: NZ Limited Company (Ltd)
9429037156435
NZBN
1061919
Company Number
Registered
Company Status
Current address
Level 1, 270 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & service & registered address used since 30 Jun 2021

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 80000
Individual Ballingall, Scott John Rd 8
Christchurch
7678
New Zealand
Shares Allocation #2 Number of Shares: 20000
Individual Ballingall, Jennifer Anne Prebbleton
Prebbleton
7604
New Zealand
Individual Ballingall, John Keith Prebbleton
Prebbleton
7604
New Zealand
Directors

Scott John Ballingall - Director

Appointment date: 01 Sep 2000

Address: Rd 8, Christchurch, 7678 New Zealand

Address used since 29 Oct 2013

Nearby companies

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