Shortcuts

Tax Link Limited

Type: NZ Limited Company (Ltd)
9429039032232
NZBN
531054
Company Number
Registered
Company Status
M693220
Industry classification code
Accounting Service
Industry classification description
Current address
45 Wakefield Street
Onekawa
Napier 4110
New Zealand
Other address (Address For Share Register) used since 15 Jun 2015
Po Box 7117
Hamilton East
Hamilton 3247
New Zealand
Postal address used since 06 Jul 2021
187 Peachgrove Road
Claudelands
Hamilton 3214
New Zealand
Office & delivery address used since 06 Jul 2021

Tax Link Limited, a registered company, was registered on 29 Jan 1992. 9429039032232 is the New Zealand Business Number it was issued. "Accounting service" (ANZSIC M693220) is how the company is classified. This company has been run by 17 directors: Bruce Mervyn Mcdowell - an active director whose contract started on 29 Jan 1992,
Michael Allan Wells - an active director whose contract started on 13 Oct 2015,
Erin Ruth Fegan - an active director whose contract started on 22 Nov 2024,
Pamela Leone O'grady - an inactive director whose contract started on 10 Nov 2012 and was terminated on 09 Mar 2018,
Annette Marie Von Hartitzsch - an inactive director whose contract started on 10 Nov 2012 and was terminated on 09 Mar 2018.
Updated on 08 Jun 2025, our data contains detailed information about 4 addresses the company uses, specifically: 187 Peachgrove Road, Claudelands, Hamilton, 3214 (registered address),
187 Peachgrove Road, Claudelands, Hamilton, 3214 (physical address),
187 Peachgrove Road, Claudelands, Hamilton, 3214 (service address),
Po Box 7117, Hamilton East, Hamilton, 3247 (postal address) among others.
Tax Link Limited had been using 45 Wakefield Street, Onekawa, Napier as their physical address until 14 Jul 2021.
A total of 480 shares are allocated to 12 shareholders (12 groups). The first group consists of 30 shares (6.25 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 120 shares (25 per cent). Finally there is the next share allotment (30 shares 6.25 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 187 Peachgrove Road, Claudelands, Hamilton, 3214 New Zealand

Registered & physical & service address used from 14 Jul 2021

Principal place of activity

45 Wakefield Street, Onekawa, Napier, 4110 New Zealand


Previous addresses

Address #1: 45 Wakefield Street, Onekawa, Napier, 4110 New Zealand

Physical & registered address used from 23 Jun 2015 to 14 Jul 2021

Address #2: Po Box 19006, Onekawa, Napier New Zealand

Physical address used from 25 Apr 2003 to 23 Jun 2015

Address #3: 45 Wakefield Street, Onekawa, Napier New Zealand

Registered address used from 24 Apr 2003 to 23 Jun 2015

Address #4: 134 Bridge Street, Nelson

Physical address used from 20 Feb 2001 to 20 Feb 2001

Address #5: 99a Rangitikei Street, Palmerston North

Physical address used from 20 Feb 2001 to 25 Apr 2003

Address #6: Ground Floor, 107 Rangitikei Street, Palmerston North

Registered address used from 20 Feb 2001 to 24 Apr 2003

Address #7: 134 Bridge Street, Nelson

Registered address used from 21 Nov 1997 to 20 Feb 2001

Address #8: -

Physical address used from 21 Feb 1992 to 20 Feb 2001

Contact info
64 7 8553320
06 Jul 2021 Phone
Napier@Taxlink.co.nz
Email
office@taxlinkhamilton.co.nz
06 Jul 2021 nzbn-reserved-invoice-email-address-purpose
Taxlink.co.nz
17 Jul 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 480

Annual return filing month: July

Annual return last filed: 16 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Entity (NZ Limited Company) Accounting And Business Limited
Shareholder NZBN: 9429033751122
167 Hardy Street
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 120
Entity (NZ Limited Company) Do Well Limited
Shareholder NZBN: 9429040288628
Avonhead
Christchurch
8042
New Zealand
Shares Allocation #3 Number of Shares: 30
Individual Ashworth, Mark Wanganui
Wanganui
4500
New Zealand
Shares Allocation #4 Number of Shares: 30
Individual Vincent, Anthony Wayne New Plymouth

New Zealand
Shares Allocation #5 Number of Shares: 30
Entity (NZ Limited Company) Value Added Tax Services Nz Limited
Shareholder NZBN: 9429030731011
Claudelands
Hamilton
3214
New Zealand
Shares Allocation #6 Number of Shares: 30
Individual Flaws, Mervyn Ross Dunedin
Shares Allocation #7 Number of Shares: 60
Entity (NZ Limited Company) Allswell Limited
Shareholder NZBN: 9429037840037
Claudelands
Hamilton
3214
New Zealand
Shares Allocation #8 Number of Shares: 30
Entity (NZ Limited Company) M R Flaws Limited
Shareholder NZBN: 9429037301408
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #9 Number of Shares: 30
Entity (NZ Limited Company) Andrea Mackenzie & Associates Limited
Shareholder NZBN: 9429037061586
Roslyn
Feilding
4702
New Zealand
Shares Allocation #10 Number of Shares: 30
Entity (NZ Limited Company) Pam Mills Limited
Shareholder NZBN: 9429038267840
Palmerston North
Takaro
4412
New Zealand
Shares Allocation #11 Number of Shares: 30
Entity (NZ Limited Company) Bay Accounting Limited
Shareholder NZBN: 9429036475032
Marewa
Napier
Shares Allocation #12 Number of Shares: 30
Entity (NZ Limited Company) Tax Link Hastings Limited
Shareholder NZBN: 9429035965633
Hastings
4172
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Halstead Business Services Limited
Shareholder NZBN: 9429037934378
Company Number: 890030
Nelson
7010
New Zealand
Entity Trendee Investments Limited
Shareholder NZBN: 9429034199497
Company Number: 1797298
7 Oates Street
Stokes Valley, Lower Hutt

New Zealand
Entity Matthews Taxation Services Limited
Shareholder NZBN: 9429033639956
Company Number: 1903704
Timaru

New Zealand
Individual Masters, P J R D 3
Rotorua
Individual Engers, D R D 3
Rotorua
Entity Brejan Enterprises Limited
Shareholder NZBN: 9429038114083
Company Number: 851662
Rd 10
Whangarei
0170
New Zealand
Individual Karaka, Trudy Tokoroa
Individual Renner, Elizabeth Anne Kerikeri
Kerikeri
0230
New Zealand
Entity Alink Taxation Limited
Shareholder NZBN: 9429037634131
Company Number: 950562
27 Dixon Street, Te Aro
Wellington
6021
New Zealand
Director Mcdowell, Bruce Mervyn Avonhead
Christchurch
8042
New Zealand
Individual Watts, Trevor Henry Thomas Tauranga
Individual Everest, Vaughan Keith New Plymouth

New Zealand
Individual Halstead, Brian Ernest R D 2
Upper Moutere
Individual Mackenzie, Andrea Fae Palmerston North
Entity Bay Business Services Limited
Shareholder NZBN: 9429038121487
Company Number: 850587
Individual Greenwood, Sue R D
Whakatane
Individual Matthews, Glenda Lois Timaru
Timaru
7910
New Zealand
Individual Renner, Elizabeth Anne Kerikeri
Kerikeri
0230
New Zealand
Individual Tapp, Robert George Otumoetai
Tauranga
3110
New Zealand
Other Null - Baty T J &sutton W J Partnership
Other Null - Mackenzie Renner
Director Andrea Fae Mackenzie Palmerston North
Director Elizabeth Anne Renner Kerikeri
Kerikeri
0230
New Zealand
Other Baty T J &sutton W J Partnership
Entity Bay Business Services Limited
Shareholder NZBN: 9429038121487
Company Number: 850587
Other Mackenzie Renner
Individual Watts, Trevor Henry Napier
0000
New Zealand
Directors

Bruce Mervyn Mcdowell - Director

Appointment date: 29 Jan 1992

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 12 May 2010


Michael Allan Wells - Director

Appointment date: 13 Oct 2015

Address: Rd 2, Orini, 3792 New Zealand

Address used since 06 Jul 2021

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 13 Oct 2015

Address: Nawton, Hamilton, 3200 New Zealand

Address used since 22 Jul 2019


Erin Ruth Fegan - Director

Appointment date: 22 Nov 2024

Address: Tahunanui, Nelson, 7011 New Zealand

Address used since 22 Nov 2024


Pamela Leone O'grady - Director (Inactive)

Appointment date: 10 Nov 2012

Termination date: 09 Mar 2018

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 10 Nov 2012


Annette Marie Von Hartitzsch - Director (Inactive)

Appointment date: 10 Nov 2012

Termination date: 09 Mar 2018

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 10 Nov 2012


Damon Robert Mackenzie - Director (Inactive)

Appointment date: 13 Oct 2015

Termination date: 09 Mar 2018

Address: Milson, Palmerston North, 4414 New Zealand

Address used since 13 Oct 2015


Christine Anne Tutbury - Director (Inactive)

Appointment date: 10 Nov 2012

Termination date: 05 Mar 2016

Address: Marewa, Napier, 4110 New Zealand

Address used since 10 Nov 2012


Elizabeth Anne Renner - Director (Inactive)

Appointment date: 17 Mar 1997

Termination date: 13 Oct 2015

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 12 May 2010


Andrea Fae Mackenzie - Director (Inactive)

Appointment date: 17 Mar 2005

Termination date: 13 Oct 2015

Address: Feilding, Feilding, 4702 New Zealand

Address used since 10 Jun 2015


Allan John Wells - Director (Inactive)

Appointment date: 10 Nov 2012

Termination date: 13 Oct 2015

Address: Nawton, Hamilton, 3200 New Zealand

Address used since 10 Nov 2012


Dennis Peter O'grady - Director (Inactive)

Appointment date: 10 Nov 2012

Termination date: 13 Oct 2015

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 18 Apr 2013


Trevor Henry Thomas Watts - Director (Inactive)

Appointment date: 02 Apr 2006

Termination date: 17 Sep 2010

Address: Tauranga, 3110 New Zealand

Address used since 02 Apr 2006


Allan John Wells - Director (Inactive)

Appointment date: 29 Jan 1992

Termination date: 02 Apr 2006

Address: Hamilton,

Address used since 29 Jan 1992


Helen Elizabeth Walden - Director (Inactive)

Appointment date: 08 Oct 1993

Termination date: 17 Mar 2005

Address: Seatoun, Wellington 3,

Address used since 08 Oct 1993


Brian Ernest Halstead - Director (Inactive)

Appointment date: 29 Jan 1992

Termination date: 17 Mar 1997

Address: R.d.2, Upper Moutere, Nelson,

Address used since 29 Jan 1992


Warren Herbert Sutton - Director (Inactive)

Appointment date: 29 Jan 1992

Termination date: 08 Oct 1993

Address: R.d.12, Hawera,

Address used since 29 Jan 1992


Warrren Herbert Sutton - Director (Inactive)

Appointment date: 08 Oct 1993

Termination date: 08 Oct 1993

Address: Rd 12, Hawera,

Address used since 08 Oct 1993

Nearby companies
Similar companies

Accounting & Tax Studio Limited
Cnr Austin St & Cadbury Rd

Bay Accounting Limited
45 Wakefield Street

Eclypse Solutions 4 Schools Limited
6a Holden Street

Kowhai Consultants (2004) Limited
17 Canterbury Street

Ocal Limited
96 Ford Road

Walsh Holdings (2012) Limited
11 Thames Street