Sinker Lock Limited was incorporated on 21 Feb 2013 and issued a business number of 9429030336926. The registered LTD company has been run by 5 directors: Gregory Ian Layton - an active director whose contract began on 14 Aug 2017,
Scott William Grant Morrison - an active director whose contract began on 14 Aug 2017,
Mark Anthony O'donoghue - an active director whose contract began on 05 Oct 2017,
Michelle Debra O'donoghue - an active director whose contract began on 05 Oct 2017,
Darren Mark Hodgson - an inactive director whose contract began on 21 Feb 2013 and was terminated on 14 Aug 2017.
According to our information (last updated on 25 Mar 2024), the company filed 1 address: 11B Towai Street, Stoke, Nelson, 7011 (types include: registered, physical).
Until 29 Aug 2017, Sinker Lock Limited had been using 238 Redwood Road, Rd 1, Richmond as their registered address.
A total of 120 shares are issued to 5 groups (5 shareholders in total). When considering the first group, 28 shares are held by 1 entity, namely:
Morrison, Elisabeth Hannah Scott (an individual) located at Rd 3, Napier postcode 4183.
Then there is a group that consists of 1 shareholder, holds 33.33% shares (exactly 40 shares) and includes
Morrison, Scott - located at Rd 4, Wairoa.
The 3rd share allocation (34 shares, 28.33%) belongs to 1 entity, namely:
O'donoghue, Mark Anthony and Michelle Debra, located at Marburg, Qld (an individual). Sinker Lock Limited was classified as "Recreational product mfg nec" (business classification C259225).
Previous addresses
Address: 238 Redwood Road, Rd 1, Richmond, 7081 New Zealand
Registered & physical address used from 01 Aug 2016 to 29 Aug 2017
Address: 14 Point Road, Monaco, Nelson, 7011 New Zealand
Physical & registered address used from 27 Jul 2015 to 01 Aug 2016
Address: 148 Glen Road, Rd 1, Nelson, 7071 New Zealand
Physical & registered address used from 03 Dec 2014 to 27 Jul 2015
Address: 9 Naumai Street, Atawhai, Nelson, 7010 New Zealand
Registered & physical address used from 21 Feb 2013 to 03 Dec 2014
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Annual return last filed: 06 Nov 2016
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 28 | |||
Individual | Morrison, Elisabeth Hannah Scott |
Rd 3 Napier 4183 New Zealand |
04 Aug 2016 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Morrison, Scott |
Rd 4 Wairoa 4189 New Zealand |
18 Jul 2015 - |
Shares Allocation #3 Number of Shares: 34 | |||
Individual | O'donoghue, Mark Anthony And Michelle Debra |
Marburg, Qld 4346 Australia |
12 Mar 2017 - |
Shares Allocation #4 Number of Shares: 12 | |||
Other (Other) | Compact Fishing Share Trust |
Chinchilla, Qld 4413 Australia |
14 Sep 2016 - |
Shares Allocation #5 Number of Shares: 6 | |||
Individual | Layton, Greg |
Stoke Nelson 7011 New Zealand |
24 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hodgson, Darren Mark |
Rd 1 Richmond 7081 New Zealand |
21 Feb 2013 - 27 Sep 2018 |
Individual | Neher, Claudia |
Richmond Richmond 7020 New Zealand |
28 Jul 2014 - 01 Feb 2018 |
Gregory Ian Layton - Director
Appointment date: 14 Aug 2017
Address: Stoke, Nelson, 7011 New Zealand
Address used since 14 Aug 2017
Scott William Grant Morrison - Director
Appointment date: 14 Aug 2017
Address: Rd 4, Wairoa, 4189 New Zealand
Address used since 14 Aug 2017
Mark Anthony O'donoghue - Director
Appointment date: 05 Oct 2017
Address: Marburg, Queensland, 4346 Australia
Address used since 05 Oct 2017
Michelle Debra O'donoghue - Director
Appointment date: 05 Oct 2017
Address: Marburg, Queensland, 4346 Australia
Address used since 05 Oct 2017
Darren Mark Hodgson - Director (Inactive)
Appointment date: 21 Feb 2013
Termination date: 14 Aug 2017
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 22 Jul 2016
Rebelmotors Limited
11 Greenslade Way
Marble Mountain Holdings Limited
24 Arapiki Road
Marlborough Beds (bed Makers) Limited
24 Arapiki Road
Nelson Beds (bedmakers) Limited
24 Arapiki Road
Amos Appliance Repairs Limited
35 Towai Street
Nelson Multiple Sclerosis Society Incorporated
19 Arapiki Road
Holmsater Limited
37 Miriama Street
Mountit Limited
Studio Unit 3, 19/25 Arthur Street
Obie Products Limited
92 Russley Road
Quality Life Limited
547 Kuku Beach Road
Rae Line Limited
C/-grant Thornton (christchurch) Ltd
Wheelie Tops Limited
15 Ranui Street