Shortcuts

Southern Link Agencies Limited

Type: NZ Limited Company (Ltd)
9429037338329
NZBN
1019952
Company Number
Registered
Company Status
Current address
1 Cains Terrace
Timaru
Timaru 7910
New Zealand
Physical & registered & service address used since 19 Mar 2020
Level 1
56 Bank Street
Timaru 7910
New Zealand
Registered & service address used since 08 Aug 2024

Southern Link Agencies Limited, a registered company, was launched on 22 Mar 2000. 9429037338329 is the NZBN it was issued. The company has been managed by 2 directors: Jacqueline Ann Nelson - an active director whose contract began on 22 Mar 2000,
Lindsay David Mclenaghan - an inactive director whose contract began on 22 Mar 2000 and was terminated on 27 Nov 2003.
Updated on 25 May 2025, the BizDb data contains detailed information about 1 address: Level 1, 56 Bank Street, Timaru, 7910 (category: registered, service).
Southern Link Agencies Limited had been using 566 Moetapu Bay Road, Rd 2, Linkwater as their physical address up until 19 Mar 2020.
A single entity controls all company shares (exactly 100 shares) - Nelson, Jacqueline Ann - located at 7910, Pleasant Valley, R D 21, Geraldine 7991.

Addresses

Previous addresses

Address #1: 566 Moetapu Bay Road, Rd 2, Linkwater, 7282 New Zealand

Physical address used from 27 Feb 2018 to 19 Mar 2020

Address #2: 49 George Street, Geraldine, 7930 New Zealand

Physical address used from 06 Mar 2012 to 27 Feb 2018

Address #3: C/-mark Hubbard Limited, 15 Ranui Crescent, R D 1, Lyttelton 8971 New Zealand

Physical address used from 07 Mar 2008 to 06 Mar 2012

Address #4: Temoana Road, R D 21, Geraldine New Zealand

Registered address used from 04 Dec 2003 to 19 Mar 2020

Address #5: C/- Md Hubbard, 304 Downs Road, R D 21, Geraldine

Physical address used from 07 Mar 2002 to 07 Mar 2008

Address #6: School Road, R D 21, Pleasant Valley, Geraldine, South Canterbury

Registered address used from 12 Apr 2000 to 04 Dec 2003

Address #7: Mark Hubbard, 52 Mckenzie Street, Geraldine, South Canterbury

Physical address used from 22 Mar 2000 to 07 Mar 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 20 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Nelson, Jacqueline Ann Pleasant Valley, R D 21
Geraldine 7991

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mclenaghan, Lindsay David Pleasant Valley, R D 21
Geraldine, South Canterbury
Directors

Jacqueline Ann Nelson - Director

Appointment date: 22 Mar 2000

Address: Pleasant Valley, R D 21, Geraldine 7991, 7991 New Zealand

Address used since 17 Feb 2016


Lindsay David Mclenaghan - Director (Inactive)

Appointment date: 22 Mar 2000

Termination date: 27 Nov 2003

Address: Pleasant Valley, R D 21, Geraldine, South Canterbury,

Address used since 22 Mar 2000