Shortcuts

Shivlink Limited

Type: NZ Limited Company (Ltd)
9429036230761
NZBN
1258466
Company Number
Registered
Company Status
Current address
92 Flanshaw Road
Te Atatu South New Zealand
Physical & service address used since 23 Apr 2008
83 Wingate Street
Avondale New Zealand
Registered address used since 23 Apr 2008

Shivlink Limited was incorporated on 25 Nov 2002 and issued a New Zealand Business Number of 9429036230761. This registered LTD company has been managed by 5 directors: Googan Kughan - an active director whose contract began on 19 Sep 2013,
Sarajani Googan - an inactive director whose contract began on 01 Apr 2008 and was terminated on 01 Nov 2013,
Munesh Kumar - an inactive director whose contract began on 01 Apr 2008 and was terminated on 16 Mar 2011,
Leslie James Adamson - an inactive director whose contract began on 25 Nov 2002 and was terminated on 31 Mar 2008,
Irene Adamson - an inactive director whose contract began on 25 Nov 2002 and was terminated on 31 Mar 2008.
As stated in the BizDb data (updated on 28 Mar 2024), this company uses 2 addresses: 92 Flanshaw Road, Te Atatu South (physical address),
83 Wingate Street, Avondale (registered address),
92 Flanshaw Road, Te Atatu South (service address).
Up until 23 Apr 2008, Shivlink Limited had been using Darkies Terrace, Charleston as their registered address.
A total of 100 shares are allotted to 1 group (3 shareholders in total). When considering the first group, 100 shares are held by 3 entities, namely:
Kughan, Googan (a director) located at Te Atatu South, Auckland postcode 0610,
Lincoln Trustees Limited (an entity) located at Henderson, Auckland,
Googan, Sarajani (an individual) located at Te Atatu South, Auckland postcode 0612.

Addresses

Previous addresses

Address #1: Darkies Terrace, Charleston

Registered address used from 07 Jul 2006 to 23 Apr 2008

Address #2: C/-f T Dooley Ltd, Chartered Accountants, 24 Wakefield Street, Westport

Registered address used from 08 Jul 2004 to 07 Jul 2006

Address #3: Darkies Terrace, Charleston

Physical address used from 25 Nov 2002 to 23 Apr 2008

Address #4: C/- F T Dooley Ltd Chartered Accountants, 4 Brougham Street, Westport

Registered address used from 25 Nov 2002 to 08 Jul 2004

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Kughan, Googan Te Atatu South
Auckland
0610
New Zealand
Entity (NZ Limited Company) Lincoln Trustees Limited
Shareholder NZBN: 9429035454748
Henderson
Auckland
Individual Googan, Sarajani Te Atatu South
Auckland
0612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Adamson, Leslie James Charleston
Individual Adamson, Irene Charleston
Individual Kumar, Munesh Te Atatu South

New Zealand
Individual Kumar, Munesh Te Atatu South

New Zealand
Directors

Googan Kughan - Director

Appointment date: 19 Sep 2013

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 19 Sep 2013


Sarajani Googan - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 01 Nov 2013

Address: Te Atatu South, 0610 New Zealand

Address used since 01 Apr 2008


Munesh Kumar - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 16 Mar 2011

Address: Te Atatu South, 0610 New Zealand

Address used since 01 Apr 2008


Leslie James Adamson - Director (Inactive)

Appointment date: 25 Nov 2002

Termination date: 31 Mar 2008

Address: Charleston,

Address used since 25 Nov 2002


Irene Adamson - Director (Inactive)

Appointment date: 25 Nov 2002

Termination date: 31 Mar 2008

Address: Charleston,

Address used since 25 Nov 2002

Nearby companies

Maxbuild Limited
92 Flanshaw Road

Go Plasterers Limited
92 Flanshaw Road

Cls Construction (nz) Limited
81 Flanshaw Road

Advanced Builders Limited
81 Flanshaw Road

Chong Nee Quality Painters Limited
7 Sherwood Avenue

Word Worx Limited
10 Sherwood Avenue