Tradelinx Limited, a registered company, was launched on 17 Oct 1994. 9429038595141 is the business number it was issued. "Plastic extruded product mfg" (business classification C191260) is how the company is classified. The company has been run by 3 directors: Peter John Vandermey - an active director whose contract began on 17 Oct 1994,
Wongduan Vandermey - an active director whose contract began on 01 Oct 2008,
Jennine Marie Vandermey - an inactive director whose contract began on 17 Oct 1994 and was terminated on 16 Jul 2007.
Last updated on 21 Apr 2024, our data contains detailed information about 1 address: 60 Bagnal Road, Rd 2, Kaiwaka, 0573 (type: registered, physical).
Tradelinx Limited had been using Villa 68/14 Oteha Valley Rd, Albany 0632 as their registered address up to 23 Jun 2010.
More names for this company, as we established at BizDb, included: from 23 Aug 1996 to 18 Oct 2002 they were named Technik Moulding Limited, from 17 Oct 1994 to 23 Aug 1996 they were named Machinetech Limited.
A total of 1011 shares are allotted to 2 shareholders (2 groups). The first group consists of 506 shares (50.05 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 505 shares (49.95 per cent).
Principal place of activity
60 Bagnal Road, Mangawhai, Rd2 Kiawaka, 0573 New Zealand
Previous addresses
Address #1: Villa 68/14 Oteha Valley Rd, Albany 0632
Registered & physical address used from 15 Jul 2008 to 23 Jun 2010
Address #2: 16 Reynolds Place, Torbay, Auckland
Registered & physical address used from 23 Jul 2007 to 15 Jul 2008
Address #3: 251 Whitehills Road, Rd 1, Kaukapakapa
Registered & physical address used from 05 Aug 2003 to 23 Jul 2007
Address #4: 28 Anvil Road, Silverdale
Physical address used from 03 Jul 2000 to 03 Jul 2000
Address #5: 3/187 Onewa Road, Birkenehad
Physical address used from 03 Jul 2000 to 05 Aug 2003
Address #6: 28 Anvil Road, Silverdale
Registered address used from 03 Jul 2000 to 05 Aug 2003
Basic Financial info
Total number of Shares: 1011
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 506 | |||
Individual | Vandermey, Peter John |
Rd2 Kaiwaka 0573 New Zealand |
17 Oct 1994 - |
Shares Allocation #2 Number of Shares: 505 | |||
Individual | Puratasa, Wongduan |
Rd2 Kaiwaka 0573 New Zealand |
27 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vandermey, Jennine Marie |
Rd 1 Kaukapakapa |
17 Oct 1994 - 16 Jul 2007 |
Peter John Vandermey - Director
Appointment date: 17 Oct 1994
Address: Rd2 Kaiwaka 0573, Northland, 0573 New Zealand
Address used since 01 Sep 2009
Wongduan Vandermey - Director
Appointment date: 01 Oct 2008
Address: Rd2, Kaiwaka, 0573 New Zealand
Address used since 02 Jul 2013
Jennine Marie Vandermey - Director (Inactive)
Appointment date: 17 Oct 1994
Termination date: 16 Jul 2007
Address: Rd 1, Kaukapakapa,
Address used since 29 Jul 2003
P J Corporate Trustee Limited
60 Bagnal Road
Substitute Enterprises Limited
60 Bagnal Road
Hancock Management 2020 Limited
23 Bagnal Road
Hancock Management Limited
23 Bagnal Road
Kiwi Valley Limited
2209 Cove Road
Mangawhai Tree Works Limited
2332 Cove Road
Ideal Nz Limited
29 Chequers Avenue
Imagin Plastics Limited
Level 1, 5 William Laurie Place
Kiwireco Nz Limited
222 Dairy Flat Highway
Plastic360 Limited
227a Archers Road
Plasticorp Systems Limited
D41 Westpark Village
Profile Extrusions Limited
1 Waterside Crescent