Cyberlink Limited, a registered company, was incorporated on 22 Jun 1988. 9429039431936 is the business number it was issued. The company has been managed by 6 directors: Geoffrey David Lawes - an active director whose contract started on 31 Jan 2005,
Scott Warren Dodd - an active director whose contract started on 25 Mar 2008,
Gareth Clinton David Lawes - an inactive director whose contract started on 25 Mar 2008 and was terminated on 20 Jun 2013,
Peter Charles Lowish - an inactive director whose contract started on 28 Nov 1992 and was terminated on 29 Oct 2004,
Diane Frances Curry - an inactive director whose contract started on 21 Dec 1992 and was terminated on 19 Aug 1996.
Last updated on 26 Oct 2021, our data contains detailed information about 1 address: 173 Hardy Street, Nelson, Nelson, 7010 (types include: registered, physical).
Cyberlink Limited had been using 329 Trafalgar Square, Nelson as their registered address up until 18 Nov 2015.
Previous aliases used by this company, as we managed to find at BizDb, included: from 22 Jun 1988 to 24 Jul 1995 they were named Gemma Distributors Limited.
A total of 20000 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 6400 shares (32 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 6000 shares (30 per cent). Finally there is the next share allocation (3000 shares 15 per cent) made up of 1 entity.
Previous addresses
Address: 329 Trafalgar Square, Nelson New Zealand
Registered & physical address used from 05 Dec 2005 to 18 Nov 2015
Address: C/- Naked-shop.com Media Ltd, 1st Fl 329 Trafalgar Square, Nelson
Registered & physical address used from 13 Nov 2002 to 05 Dec 2005
Address: 109 E Halifax Street East, Nelson
Registered address used from 17 Apr 2000 to 13 Nov 2002
Address: 14 Harford Court, Stoke, Nelson
Registered address used from 05 Oct 1999 to 17 Apr 2000
Address: 109e Halifax Street East, Nelson
Physical address used from 11 Dec 1998 to 13 Nov 2002
Address: 14 Harford Court, Stoke, Nelson
Physical address used from 11 Dec 1998 to 11 Dec 1998
Address: 10 Brunner Street, Nelson
Physical address used from 10 Nov 1997 to 11 Dec 1998
Address: 10 Brunner Street, Nelson
Registered address used from 07 Aug 1997 to 05 Oct 1999
Address: 64 Tipahi Street, Nelson
Registered address used from 14 Jan 1993 to 07 Aug 1997
Address: 730 Main North Road, Belfast
Registered address used from 10 Jun 1992 to 14 Jan 1993
Address: 2/9a Avonhead Road, Christchurch 4
Registered address used from 20 Jan 1992 to 10 Jun 1992
Address: 25 Bucknell Street, Christchurch
Registered address used from 03 Oct 1991 to 20 Jan 1992
Basic Financial info
Total number of Shares: 20000
Annual return filing month: November
Annual return last filed: 09 Nov 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6400 | |||
Entity (NZ Limited Company) | Management Nelson Limited Shareholder NZBN: 9429039658562 |
Nelson Nelson 7010 New Zealand |
01 Apr 2008 - |
Shares Allocation #2 Number of Shares: 6000 | |||
Individual | Michael Hillerby |
Marybank Nelson 7010 New Zealand |
20 Nov 2019 - |
Shares Allocation #3 Number of Shares: 3000 | |||
Individual | Suzanne Kay Buckendahl |
Wakefield Wakefield 7025 New Zealand |
01 Apr 2008 - |
Shares Allocation #4 Number of Shares: 4600 | |||
Entity (NZ Limited Company) | One Fat Cat Limited Shareholder NZBN: 9429035742432 |
Britannia Heights Nelson 7010 New Zealand |
29 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Margaret Hillerby |
Atawhai Nelson New Zealand |
01 Apr 2008 - 20 Nov 2019 |
Individual | Peter Charles Lowish |
Nelson |
22 Jun 1988 - 29 Oct 2004 |
Individual | Jeremy Graham Harris |
Nelson |
22 Jun 1988 - 29 Oct 2004 |
Individual | Erik Ashton |
Greenhithe Auckland |
01 Apr 2008 - 01 Apr 2008 |
Individual | Geoffrey David Lawes |
Nelson |
29 Oct 2004 - 20 Jun 2008 |
Entity | Freedom Corporation Limited Shareholder NZBN: 9429038229534 Company Number: 828122 |
01 Apr 2008 - 20 Jun 2013 | |
Individual | Yvonne Colleen Ashton-lawes |
Greenhithe Auckland New Zealand |
20 Jun 2008 - 20 Jun 2013 |
Entity | Freedom Corporation Limited Shareholder NZBN: 9429038229534 Company Number: 828122 |
01 Apr 2008 - 20 Jun 2013 |
Geoffrey David Lawes - Director
Appointment date: 31 Jan 2005
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 05 Nov 2009
Scott Warren Dodd - Director
Appointment date: 25 Mar 2008
Address: Nelson, 7010 New Zealand
Address used since 01 Oct 2012
Gareth Clinton David Lawes - Director (Inactive)
Appointment date: 25 Mar 2008
Termination date: 20 Jun 2013
Address: Nelson,
Address used since 25 Mar 2008
Peter Charles Lowish - Director (Inactive)
Appointment date: 28 Nov 1992
Termination date: 29 Oct 2004
Address: Nelson,
Address used since 28 Nov 1992
Diane Frances Curry - Director (Inactive)
Appointment date: 21 Dec 1992
Termination date: 19 Aug 1996
Address: Nelson,
Address used since 21 Dec 1992
Helen Margaret Lowish - Director (Inactive)
Appointment date: 02 Jun 1992
Termination date: 21 Nov 1992
Address: Nelson,
Address used since 02 Jun 1992
Marae Cottage Limited
173 Hardy Street
Dodson House Limited
173 Hardy Street
M13 Limited
173 Hardy Street
Absolute Lakefront Limited
173 Hardy Street
Kawatiri Place Two Limited
173 Hardy Street
Kawatiri Place Limited
173 Hardy Street