Ruapehu Link Limited was registered on 19 May 2006 and issued an NZ business number of 9429034101353. The registered LTD company has been supervised by 5 directors: Nicole Margaret Riley - an active director whose contract started on 19 May 2006,
Renier Werner Venter - an active director whose contract started on 23 Apr 2007,
Linda Jane Inkster - an inactive director whose contract started on 19 May 2006 and was terminated on 31 Mar 2011,
Krishna Samy Pillay - an inactive director whose contract started on 19 May 2006 and was terminated on 13 Jun 2007,
Jason Keith King - an inactive director whose contract started on 19 May 2006 and was terminated on 13 Jun 2007.
According to BizDb's database (last updated on 25 Apr 2024), the company registered 1 address: Po Box 4, Ohakune, 4660 (type: postal, office).
Until 01 Jul 2016, Ruapehu Link Limited had been using 62 Clyde Steet, Ohakune as their physical address.
A total of 200 shares are allocated to 4 groups (6 shareholders in total). In the first group, 17 shares are held by 1 entity, namely:
Riley, Nicole Margaret (an individual) located at Ohakune, Ohakune postcode 4625.
Then there is a group that consists of 2 shareholders, holds 32 per cent shares (exactly 64 shares) and includes
Brown, Paul - located at Awapuni, Palmerston North,
Riley, Nicole Margaret - located at Ohakune, Ohakune.
The next share allocation (25 shares, 12.5%) belongs to 2 entities, namely:
Brown, Paul, located at Awapuni, Palmerston North (an individual),
Riley, Nicole Margaret, located at Ohakune, Ohakune (an individual).
Principal place of activity
77-79 Clyde Steet, Ohakune, 4625 New Zealand
Previous addresses
Address #1: 62 Clyde Steet, Ohakune, 4625 New Zealand
Physical & registered address used from 16 Jun 2015 to 01 Jul 2016
Address #2: 22 Goldfinch Street, Ohakune New Zealand
Registered & physical address used from 07 Jun 2006 to 16 Jun 2015
Address #3: 87-89 Albert Street, Auckland
Physical & registered address used from 19 May 2006 to 07 Jun 2006
Basic Financial info
Total number of Shares: 200
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 17 | |||
Individual | Riley, Nicole Margaret |
Ohakune Ohakune 4625 New Zealand |
30 Mar 2007 - |
Shares Allocation #2 Number of Shares: 64 | |||
Individual | Brown, Paul |
Awapuni Palmerston North 4412 New Zealand |
11 Oct 2012 - |
Individual | Riley, Nicole Margaret |
Ohakune Ohakune 4625 New Zealand |
30 Mar 2007 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Brown, Paul |
Awapuni Palmerston North 4412 New Zealand |
11 Oct 2012 - |
Individual | Riley, Nicole Margaret |
Ohakune Ohakune 4625 New Zealand |
30 Mar 2007 - |
Shares Allocation #4 Number of Shares: 94 | |||
Individual | Venter, Renier Werner |
Wanganui New Zealand |
13 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barclay, Linda Margaret |
Raetihi |
30 Mar 2007 - 27 Jun 2010 |
Individual | Mcerlich, Murray Donald |
Ohakune New Zealand |
30 Mar 2007 - 11 Oct 2012 |
Individual | Kroll, Uwe Kurt |
Ohakune |
30 Mar 2007 - 30 Mar 2007 |
Individual | Kroll, Kordula |
Ohakune |
30 Mar 2007 - 30 Mar 2007 |
Individual | Pillay, Krishna Samy |
Auckland |
19 May 2006 - 30 Mar 2007 |
Individual | Linda Jane, Inkster |
Ohakune New Zealand |
30 Mar 2007 - 22 Jun 2011 |
Individual | Inkster, David John |
Raetihi New Zealand |
30 Mar 2007 - 22 Jun 2011 |
Individual | Lucas, Colin James |
Ohakune New Zealand |
30 Mar 2007 - 22 Jun 2011 |
Individual | Jason Keith, King |
Raetihi |
30 Mar 2007 - 27 Jun 2010 |
Individual | Lace, Stephen Paul |
Ohakune |
30 Mar 2007 - 30 Mar 2007 |
Nicole Margaret Riley - Director
Appointment date: 19 May 2006
Address: Ohakune, Ohakune, 4625 New Zealand
Address used since 05 Jul 2016
Renier Werner Venter - Director
Appointment date: 23 Apr 2007
Address: Suite 16 Wicksteed Terrace, 225 Wicksteed Street, Wanganui 4500, 4500 New Zealand
Address used since 05 Jul 2016
Linda Jane Inkster - Director (Inactive)
Appointment date: 19 May 2006
Termination date: 31 Mar 2011
Address: Ohakune,
Address used since 19 May 2006
Krishna Samy Pillay - Director (Inactive)
Appointment date: 19 May 2006
Termination date: 13 Jun 2007
Address: Auckland,
Address used since 19 May 2006
Jason Keith King - Director (Inactive)
Appointment date: 19 May 2006
Termination date: 13 Jun 2007
Address: Raetihi,
Address used since 19 May 2006
A C & K Engineering Limited
77- 79 Clyde Street
National Park Electrical Limited
77-79 Clyde Street
National Park Construction Limited
77-79 Clyde Street
Essence Design Architectural Limited
77-79 Clyde Street
Paparidge Limited
77-79 Clyde Street
Cee Breeze Limited
77 - 79 Clyde Street