Shortcuts

Paklink (nz) Limited

Type: NZ Limited Company (Ltd)
9429038873713
NZBN
580471
Company Number
Registered
Company Status
Current address
217 Bridge Street
Nelson
Nelson 7010
New Zealand
Physical & registered & service address used since 12 May 2014
14/20 Downer Street
Hutt Central
Lower Hutt 5010
New Zealand
Registered & service address used since 21 Dec 2023

Paklink (Nz) Limited, a registered company, was started on 10 May 1993. 9429038873713 is the New Zealand Business Number it was issued. This company has been managed by 24 directors: Cameron John Tooley - an active director whose contract began on 15 Apr 1998,
Craig William Ballantyne - an active director whose contract began on 10 Nov 2004,
Nadia Christina Marinelli - an active director whose contract began on 20 Sep 2013,
Matthew Hardy - an active director whose contract began on 09 Apr 2014,
John Wayne Isemonger - an active director whose contract began on 15 May 2020.
Last updated on 08 Apr 2024, our database contains detailed information about 1 address: 14/20 Downer Street, Hutt Central, Lower Hutt, 5010 (types include: registered, service).
Paklink (Nz) Limited had been using 10 Merton Place, Tahunanui, Nelson as their physical address up until 12 May 2014.
Previous aliases for the company, as we identified at BizDb, included: from 22 Jul 1998 to 18 Sep 2000 they were called Paklink Limited, from 10 May 1993 to 22 Jul 1998 they were called Paclink Limited.
A total of 10000 shares are allocated to 8 shareholders (8 groups). The first group is comprised of 1000 shares (10%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1000 shares (10%). Finally the next share allotment (1000 shares 10%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 10 Merton Place, Tahunanui, Nelson New Zealand

Physical address used from 10 Dec 1999 to 12 May 2014

Address #2: 301 Queen Street East, Hastings

Physical address used from 10 Dec 1999 to 10 Dec 1999

Address #3: 10 Merton Place, Tahunanui, Nelson New Zealand

Registered address used from 09 Dec 1999 to 09 Dec 1999

Address #4: 301 Queen Street East, Hastings

Registered address used from 08 Dec 1999 to 09 Dec 1999

Address #5: C/- Ingram Thompson & Berry, Chartered Accountant, 213e Queen Street East, Hastings

Registered address used from 01 Jun 1996 to 08 Dec 1999

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 05 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Entity (NZ Limited Company) Shardlows Packaging Limited
Shareholder NZBN: 9429046805928
Phillipstown
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 1000
Entity (NZ Limited Company) Savage & Savage Limited
Shareholder NZBN: 9429034329870
Nelson
7010
New Zealand
Shares Allocation #3 Number of Shares: 1000
Entity (NZ Limited Company) Bay Trade Supplies Limited
Shareholder NZBN: 9429040209050
Gisborne
Gisborne
4010
New Zealand
Shares Allocation #4 Number of Shares: 1000
Entity (NZ Limited Company) East Coast Packaging Limited
Shareholder NZBN: 9429038163616
Hastings
Shares Allocation #5 Number of Shares: 1000
Entity (NZ Limited Company) Packaging Products Limited
Shareholder NZBN: 9429040836256
Lower Hutt
Shares Allocation #6 Number of Shares: 1000
Entity (NZ Limited Company) E C Attwood Limited
Shareholder NZBN: 9429040722405
East Tamaki
Manukau

New Zealand
Shares Allocation #7 Number of Shares: 1000
Entity (NZ Limited Company) Otago Packaging Supplies Limited
Shareholder NZBN: 9429038486722
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #8 Number of Shares: 1000
Entity (NZ Limited Company) Hardy Packaging Limited
Shareholder NZBN: 9429039765079
New Plymouth
4341
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Nelson Packaging Supplies Limited
Entity M J Shardlow & Co Limited
Shareholder NZBN: 9429031932417
Company Number: 128201
Phillipstown
Christchurch
8011
New Zealand
Entity Jendon Products Limited
Shareholder NZBN: 9429040835730
Company Number: 31012
Entity M J Shardlow & Co Limited
Shareholder NZBN: 9429031932417
Company Number: 128201
Phillipstown
Christchurch
8011
New Zealand
Entity Kapneelk Limited
Shareholder NZBN: 9429037749057
Company Number: 928693
Entity Nfyl Limited
Shareholder NZBN: 9429037885595
Company Number: 900333
Other Null - Nelson Packaging Supplies Limited
Entity Kapneelk Limited
Shareholder NZBN: 9429037749057
Company Number: 928693
Entity Jendon Products Limited
Shareholder NZBN: 9429040835730
Company Number: 31012
Entity Nfyl Limited
Shareholder NZBN: 9429037885595
Company Number: 900333
Directors

Cameron John Tooley - Director

Appointment date: 15 Apr 1998

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 12 Apr 2021

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 11 Nov 2009


Craig William Ballantyne - Director

Appointment date: 10 Nov 2004

Address: Helensburgh, Dunedin, 9010 New Zealand

Address used since 12 Nov 2013


Nadia Christina Marinelli - Director

Appointment date: 20 Sep 2013

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 20 Sep 2013


Matthew Hardy - Director

Appointment date: 09 Apr 2014

Address: Rd 2, New Plymouth, 4372 New Zealand

Address used since 09 Apr 2014


John Wayne Isemonger - Director

Appointment date: 15 May 2020

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 15 May 2020


William Ronald Veitch - Director

Appointment date: 02 Oct 2020

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 02 Oct 2020


Damon William Aramakutu - Director

Appointment date: 19 Jul 2023

Address: Rd 3, Waipawa, 4273 New Zealand

Address used since 19 Jul 2023


Marlene Dina Mcdonnell - Director (Inactive)

Appointment date: 10 Nov 2004

Termination date: 19 Jul 2023

Address: Frimley, Hastings, 4120 New Zealand

Address used since 11 Nov 2009


Brent David Lowry - Director (Inactive)

Appointment date: 23 Nov 2002

Termination date: 02 Oct 2020

Address: Riverdale, Gisborne, 4010 New Zealand

Address used since 23 Nov 2015


Milton Charles Attwood - Director (Inactive)

Appointment date: 15 Apr 1998

Termination date: 15 May 2020

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 15 Apr 1998


Graham William Rye - Director (Inactive)

Appointment date: 23 Nov 2002

Termination date: 11 Aug 2014

Address: Kerikeri, Bay Of Islands, 0230 New Zealand

Address used since 12 Nov 2013


Peter Maurice Rait - Director (Inactive)

Appointment date: 15 Apr 1998

Termination date: 01 Apr 2014

Address: Richmond, Nelson, 7020 New Zealand

Address used since 23 Nov 2005


Michael Shardlow - Director (Inactive)

Appointment date: 21 Oct 1995

Termination date: 24 Apr 2013

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 11 Nov 2009


Estate Of Paul Hardy - Director (Inactive)

Appointment date: 15 Apr 1998

Termination date: 06 Sep 2012

Address: Rd 3, New Plymouth, 4373 New Zealand

Address used since 11 Nov 2009


Evan Ross Carpenter - Director (Inactive)

Appointment date: 01 Dec 2000

Termination date: 13 Jul 2006

Address: R D 10, Palmerston North,

Address used since 01 Dec 2000


Marlene Dina Aramkutu - Director (Inactive)

Appointment date: 01 May 1999

Termination date: 13 Dec 2004

Address: Hastings,

Address used since 01 May 1999


Terrence Wong - Director (Inactive)

Appointment date: 30 Apr 1999

Termination date: 10 Nov 2004

Address: Mosgiel,

Address used since 30 Apr 1999


Antony George Cornelius - Director (Inactive)

Appointment date: 15 Apr 1998

Termination date: 23 Nov 2002

Address: Muriwai, Gisborne,

Address used since 15 Apr 1998


Timothy John Trevena-brown - Director (Inactive)

Appointment date: 15 Apr 1998

Termination date: 01 Dec 2000

Address: Rotorua,

Address used since 15 Apr 1998


Michael David Old - Director (Inactive)

Appointment date: 15 Apr 1998

Termination date: 20 Nov 1998

Address: Elsthorpe, Central Hawkes Bay,

Address used since 15 Apr 1998


Colin Winston Bowden - Director (Inactive)

Appointment date: 10 May 1993

Termination date: 15 Apr 1998

Address: Richmond, Nelson,

Address used since 10 May 1993


David William Gore - Director (Inactive)

Appointment date: 10 May 1993

Termination date: 15 Apr 1998

Address: Hastings,

Address used since 10 May 1993


Brian Mcinerney - Director (Inactive)

Appointment date: 21 Oct 1995

Termination date: 15 Apr 1998

Address: Kamo, Whangarei,

Address used since 21 Oct 1995


Jean Graham Caldwell - Director (Inactive)

Appointment date: 10 May 1993

Termination date: 21 Oct 1995

Address: Rd 5, Fielding,

Address used since 10 May 1993

Nearby companies

G2r Limited
217 Bridge Street

Beatson & Beatson Property Investment Limited
217 Bridge Street

Business Telephones Limited
217 Bridge Street

Mcarthur Consulting Limited
217 Bridge Street

Spa World Limited
217 Bridge Street

Data Logic Limited
217 Bridge Street