Scotlink Limited, a registered company, was registered on 19 Apr 1995. 9429038483950 is the NZ business number it was issued. The company has been managed by 2 directors: Stephen Paul Bramley - an active director whose contract started on 19 Apr 1995,
Alison Bramley - an active director whose contract started on 19 Apr 1995.
Updated on 19 Apr 2024, our data contains detailed information about 3 addresses this company uses, specifically: 15 Wainoni Heights, Greenhithe, Auckland, 0632 (office address),
15 Wainoni Heights, Greenhithe, Auckland, 0632 (registered address),
15 Wainoni Heights, Greenhithe, Auckland, 0632 (physical address),
15 Wainoni Heights, Greenhithe, Auckland, 0632 (service address) among others.
Scotlink Limited had been using 76 Caribbean Drive, Albany as their registered address until 28 Jul 2011.
A total of 58000 shares are allotted to 5 shareholders (3 groups). The first group consists of 2 shares (0%) held by 1 entity. Moving on the second group consists of 3 shareholders in control of 57996 shares (99.99%). Finally there is the 3rd share allocation (2 shares 0%) made up of 1 entity.
Principal place of activity
15 Wainoni Heights, Greenhithe, Auckland, 0632 New Zealand
Previous addresses
Address #1: 76 Caribbean Drive, Albany New Zealand
Registered & physical address used from 18 Jun 2002 to 28 Jul 2011
Address #2: Kara Road, R D 9, Whangarei
Registered address used from 09 Jul 2001 to 18 Jun 2002
Address #3: 76 Carabean Drive, Albany
Physical address used from 09 Jul 2001 to 18 Jun 2002
Address #4: Kara Road, R D 9, Whangarei
Physical address used from 09 Jul 2001 to 09 Jul 2001
Address #5: Sumpter Baughen, P O Box 215, Whangarei
Physical address used from 30 Jun 1997 to 09 Jul 2001
Address #6: 63 George Point Road, Whangarei
Physical address used from 29 Jul 1996 to 30 Jun 1997
Address #7: 63 George Point Road, Whangarei
Registered address used from 10 Jul 1996 to 09 Jul 2001
Basic Financial info
Total number of Shares: 58000
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Bramley, Alison |
Greenhithe Auckland 0632 New Zealand |
08 Oct 2009 - |
Shares Allocation #2 Number of Shares: 57996 | |||
Individual | Bennett, Stephen Kim |
57 Clyde Street Whangarei 0110 New Zealand |
08 Oct 2009 - |
Individual | Bramley, Stephen Paul |
Greenhithe Auckland 0632 New Zealand |
08 Oct 2009 - |
Individual | Bramley, Alison |
Greenhithe Auckland 0632 New Zealand |
08 Oct 2009 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Bramley, Stephen Paul |
Greenhithe Auckland 0632 New Zealand |
08 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bramley, Alison |
Albany |
19 Apr 1995 - 30 Jul 2006 |
Individual | Bramley, Stephen Paul |
Albany |
19 Apr 1995 - 30 Jul 2006 |
Stephen Paul Bramley - Director
Appointment date: 19 Apr 1995
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 20 Jul 2011
Alison Bramley - Director
Appointment date: 19 Apr 1995
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 27 Jul 2011
S.g.l. Consulting Group Limited
15 Wainoni Heights
Simply Great Health Limited
15 Wainoni Heights
Quirk Enterprises Limited
4 Olwyn Place
Tech-aid Limited
31 Isobel Road
Liftmate Limited
37 Isobel Road
Lawler Trustee Limited
37 Isobel Road