Southlink International Limited was registered on 07 Sep 1987 and issued an NZ business number of 9429039556578. The registered LTD company has been supervised by 2 directors: Christopher Alan Johnson - an active director whose contract began on 10 Sep 1992,
Pauline Fiona Norton - an inactive director whose contract began on 24 Jan 1994 and was terminated on 26 May 1995.
As stated in BizDb's database (last updated on 26 May 2025), this company registered 1 address: 8 Busch Lane, Rd 6, Christchurch, 7676 (types include: registered, physical).
Up until 14 May 2018, Southlink International Limited had been using 6 Patchett Place, Cashmere, Christchurch as their physical address.
A total of 2000 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 1600 shares are held by 1 entity, namely:
South Island Trustees Limited (an entity) located at Rd 6, Christchurch postcode 7676.
The 2nd group consists of 1 shareholder, holds 10 per cent shares (exactly 200 shares) and includes
Johnson, Kendal - located at Rd 1, Richmond.
The third share allotment (200 shares, 10%) belongs to 1 entity, namely:
Johnson, Christopher Alan, located at Rd 6, Christchurch (an individual). Southlink International Limited was categorised as "Aircraft mfg, maintenance and repair" (business classification C239420).
Previous addresses
Address: 6 Patchett Place, Cashmere, Christchurch, 8022 New Zealand
Physical & registered address used from 16 Jan 2012 to 14 May 2018
Address: 22 Ngatea Road, Diamond Harbour, R D 1, Lyttelton New Zealand
Registered & physical address used from 24 Jan 2005 to 16 Jan 2012
Address: 1st Floor, 145 Colombo Street, Christchurch
Registered & physical address used from 05 Apr 2002 to 24 Jan 2005
Address: 145 Colombo Street, Christchurch
Physical address used from 16 May 2000 to 05 Apr 2002
Address: 13 Woodford Terrace, Christchurch
Physical address used from 16 May 2000 to 16 May 2000
Address: 13 Woodford Terrace, Christchurch
Registered address used from 16 May 2000 to 05 Apr 2002
Address: 145 Colombo Street, Christchurch
Registered address used from 20 Oct 1994 to 16 May 2000
Basic Financial info
Total number of Shares: 2000
Annual return filing month: November
Annual return last filed: 20 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1600 | |||
| Entity (NZ Limited Company) | South Island Trustees Limited Shareholder NZBN: 9429052025778 |
Rd 6 Christchurch 7676 New Zealand |
21 May 2024 - |
| Shares Allocation #2 Number of Shares: 200 | |||
| Individual | Johnson, Kendal |
Rd 1 Richmond 7081 New Zealand |
07 Sep 1987 - |
| Shares Allocation #3 Number of Shares: 200 | |||
| Individual | Johnson, Christopher Alan |
Rd 6 Christchurch 7676 New Zealand |
30 Apr 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wethey, Timothy John |
Huntsbury Christchurch 8022 New Zealand |
07 Sep 1987 - 21 May 2024 |
| Individual | Wethey, Timothy John |
Huntsbury Christchurch 8022 New Zealand |
07 Sep 1987 - 21 May 2024 |
| Individual | Andrew, Christopher Dean |
Rangiora Rangiora 7400 New Zealand |
16 Apr 2009 - 21 May 2024 |
| Individual | Andrew, Christopher Dean |
Rangiora Rangiora 7400 New Zealand |
16 Apr 2009 - 21 May 2024 |
| Individual | Robinson, Edward Charles |
Christhcurch 5 |
07 Sep 1987 - 30 Apr 2005 |
Christopher Alan Johnson - Director
Appointment date: 10 Sep 1992
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 05 May 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 06 Jan 2012
Pauline Fiona Norton - Director (Inactive)
Appointment date: 24 Jan 1994
Termination date: 26 May 1995
Address: Christchurch,
Address used since 24 Jan 1994
Blue Hope Foundation
6 Patchett Place
Frisby Enterprises Limited
2 Patchett Place
Maier Enterprises Limited
58 Kidson Terrace
Not Only Words Limited
58 Kidson Terrace
O'neill Endeavours Limited
159 Hackthorne Road
Once In A Lifetime Trading Company Limited
179 Hackthorne Road
Aero Airfreight Maintenance Limited
Same As Registered Office Address
Aviation Solutions Australasia Limited
Level 1
Cc Aviation Services Limited
27 Gordon Ave
Flightcert Limited
6e Pope Street
Plane Business Limited
39 Alexandra Street
Single Point Of Contact Limited
Goldsmith Fox P K F