Shortcuts

Scotlink Limited

Type: NZ Limited Company (Ltd)
9429038483950
NZBN
675306
Company Number
Registered
Company Status
Current address
2nd Floor
3 Hunt St
Whangarei
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 02 Sep 2002
15 Wainoni Heights
Greenhithe
Auckland 0632
New Zealand
Registered & physical & service address used since 28 Jul 2011

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.

Addresses

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

Contact info
info@sba.net.nz
10 Jul 2018 Email
Financial Data

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
Shares Allocation #1 Number of Shares: 2
Individual Bramley, Alison Greenhithe
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 57996
Individual Bennett, Stephen Kim 57 Clyde Street
Whangarei
0110
New Zealand
Individual Bramley, Stephen Paul Greenhithe
Auckland
0632
New Zealand
Individual Bramley, Alison Greenhithe
Auckland
0632
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Bramley, Stephen Paul Greenhithe
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bramley, Alison Albany
Individual Bramley, Stephen Paul Albany
Directors

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

Nearby companies

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