Interlink Limited, a registered company, was incorporated on 29 Apr 2009. 9429032336771 is the New Zealand Business Number it was issued. "Wholesale trade nec" (ANZSIC F373970) is how the company has been categorised. This company has been supervised by 1 director, named Matthew Regan Kennedy - an active director whose contract began on 29 Apr 2009.
Updated on 25 Mar 2024, the BizDb database contains detailed information about 5 addresses the company uses, namely: 99 Ardmore Street, Unit 3 Office F, Wanaka, Wanaka, 9305 (registered address),
99 Ardmore Street, Unit 3 Office F, Wanaka, Wanaka, 9305 (service address),
31 Dunmore Street, Wanaka, Wanaka, 9305 (registered address),
31 Dunmore Street, Wanaka, Wanaka, 9305 (physical address) among others.
Interlink Limited had been using 5 Chalmers Street, Wanaka, Wanaka as their physical address up to 19 Sep 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1 per cent).
Other active addresses
Address #4: 31 Dunmore Street, Wanaka, Wanaka, 9305 New Zealand
Registered address used from 20 Sep 2022
Address #5: 99 Ardmore Street, Unit 3 Office F, Wanaka, Wanaka, 9305 New Zealand
Registered & service address used from 06 Jul 2023
Principal place of activity
144 Kimptons Road, Rd 1, Manurewa, 2576 New Zealand
Previous addresses
Address #1: 5 Chalmers Street, Wanaka, Wanaka, 9305 New Zealand
Physical address used from 02 Oct 2019 to 19 Sep 2022
Address #2: 5 Chalmers Street, Wanaka, Wanaka, 9305 New Zealand
Registered address used from 02 Oct 2019 to 20 Sep 2022
Address #3: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand
Physical & registered address used from 28 Nov 2018 to 02 Oct 2019
Address #4: First Floor, Spencer House Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand
Registered & physical address used from 10 Mar 2016 to 28 Nov 2018
Address #5: 5 Chalmers Street, Wanaka, 9305 New Zealand
Physical address used from 26 Jun 2015 to 10 Mar 2016
Address #6: 5 Chalmers Street, Wanaka, 9305 New Zealand
Registered address used from 30 Aug 2013 to 10 Mar 2016
Address #7: 144 Kimptons Road, Rd 1, Manurewa, 2576 New Zealand
Registered address used from 27 Mar 2012 to 30 Aug 2013
Address #8: P.o Box 911017, Victoria Street West, Auckland New Zealand
Registered address used from 29 Apr 2009 to 27 Mar 2012
Address #9: P.o Box 911017, Victoria Street West, Auckland New Zealand
Physical address used from 29 Apr 2009 to 26 Jun 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Kennedy, Matthew Regan |
Wanaka Wanaka 9305 New Zealand |
29 Apr 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Kennedy, Matthew Regan |
Wanaka Wanaka 9305 New Zealand |
29 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tither, Sara |
Wanaka Wanaka 9305 New Zealand |
03 Apr 2019 - 10 Sep 2022 |
Matthew Regan Kennedy - Director
Appointment date: 29 Apr 2009
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Aug 2017
Address: Wanaka Central Otago, 9305 New Zealand
Address used since 09 Sep 2013
Quay Gallery (online) Limited
340 Kimptons Road
Beeware Limited
358 Kimptons Road
Twilight Retreat Limited
421 Twilight Road
Equiconnect Limited
75 Sutton Road
Seed Consulting Limited
75 Sutton Road
Hanley Offshore Limited
271 Ara-kotinga
A.m.r Trust Company Limited
29 Chianti Close
Easy Stuff Limited
46 Sovereign Street
Elite Business Developments Limited
19 Woolaston Place
South 2 South Limited
388 North Road
Sweetcase Trading Limited
7 Lucca Crescent
Tradefog International Limited
4 Fairhill Place