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 20 Apr 2024), 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 (4 shareholders in total). When considering the first group, 200 shares are held by 1 entity, namely:
Johnson, Kendal (an individual) located at Rd 1, Richmond postcode 7081.
The 2nd group consists of 1 shareholder, holds 10 per cent shares (exactly 200 shares) and includes
Johnson, Christopher Alan - located at Rd 6, Christchurch.
The third share allotment (1600 shares, 80%) belongs to 2 entities, namely:
Wethey, Timothy John, located at Huntsbury, Christchurch (an individual),
Andrew, Christopher Dean, located at Rangiora, Rangiora (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: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Johnson, Kendal |
Rd 1 Richmond 7081 New Zealand |
07 Sep 1987 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Johnson, Christopher Alan |
Rd 6 Christchurch 7676 New Zealand |
30 Apr 2005 - |
Shares Allocation #3 Number of Shares: 1600 | |||
Individual | Wethey, Timothy John |
Huntsbury Christchurch 8022 New Zealand |
07 Sep 1987 - |
Individual | Andrew, Christopher Dean |
Rangiora Rangiora 7400 New Zealand |
16 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
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