Missing Link Consultants Limited, a registered company, was started on 11 Dec 2001. 9429036702794 is the NZBN it was issued. This company has been managed by 5 directors: Kaila Johanna Colbin - an active director whose contract began on 18 Aug 2005,
Michael John O'dea - an inactive director whose contract began on 18 Aug 2005 and was terminated on 31 Mar 2015,
Linda O'dea - an inactive director whose contract began on 11 Dec 2001 and was terminated on 01 Nov 2006,
Ralph Stoker - an inactive director whose contract began on 11 Dec 2001 and was terminated on 31 Mar 2005,
David G Gale - an inactive director whose contract began on 11 Dec 2001 and was terminated on 30 Apr 2002.
Last updated on 12 Apr 2024, BizDb's database contains detailed information about 1 address: 34 Rocking Horse Road, Southshore, Christchurch, 8062 (category: registered, physical).
Missing Link Consultants Limited had been using Flat 2, 121A Estuary Road, South New Brighton, Christchurch as their registered address up until 15 Jul 2016.
Previous aliases used by the company, as we identified at BizDb, included: from 18 Aug 2005 to 06 Nov 2006 they were called Missing Link Imports Limited, from 11 Dec 2001 to 18 Aug 2005 they were called Management & Business Advisory Services Limited.
A total of 30 shares are issued to 2 shareholders (2 groups). The first group includes 1 share (3.33%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 29 shares (96.67%).
Previous addresses
Address #1: Flat 2, 121a Estuary Road, South New Brighton, Christchurch, 8062 New Zealand
Registered & physical address used from 09 Jul 2014 to 15 Jul 2016
Address #2: 10 Gamblins Road, Saint Martins, Christchurch, 8022 New Zealand
Registered & physical address used from 11 Jul 2011 to 09 Jul 2014
Address #3: Level 1, 107 Cashel Street, Christchurch New Zealand
Registered & physical address used from 18 Jun 2009 to 11 Jul 2011
Address #4: Level 1, 54 Salisbury Street, Christchurch
Registered & physical address used from 23 Jun 2008 to 18 Jun 2009
Address #5: 10 Gamblins Rd, St Martins, Chch
Registered & physical address used from 23 Aug 2005 to 23 Jun 2008
Address #6: 7a Sopley Lane, New Brighton, Christchurch
Physical address used from 11 Jun 2002 to 23 Aug 2005
Address #7: C/- Nextstep, 14 Lombard Crescent, Queenstown
Registered address used from 01 Mar 2002 to 23 Aug 2005
Address #8: 34 Witham Street, Hornby, Christchurch 8
Registered address used from 11 Dec 2001 to 01 Mar 2002
Address #9: 34 Witham Street, Hornby, Christchurch 8
Physical address used from 11 Dec 2001 to 11 Jun 2002
Basic Financial info
Total number of Shares: 30
Annual return filing month: July
Annual return last filed: 02 Jul 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Colbin, Kaila Johanna |
Southshore Christchurch 8062 New Zealand |
01 Jul 2014 - |
Shares Allocation #2 Number of Shares: 29 | |||
Director | Colbin, Kaila Johanna |
Southshore Christchurch 8062 New Zealand |
01 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'dea, Linda |
Brighton Christchurch |
11 Dec 2001 - 17 Aug 2005 |
Individual | Stoker, Ralph |
South Brighton Christchurch |
11 Dec 2001 - 17 Aug 2005 |
Individual | O'dea, Michael John |
St Martins Chch |
18 Aug 2005 - 18 Aug 2005 |
Director | Michael John O'dea |
Saint Martins Christchurch 8022 New Zealand |
01 Aug 2013 - 08 May 2015 |
Individual | Colbin, Kaila |
St Martins Chch New Zealand |
18 Aug 2005 - 14 May 2014 |
Individual | O'dea, Michael John |
Saint Martins Christchurch 8022 New Zealand |
01 Aug 2013 - 08 May 2015 |
Kaila Johanna Colbin - Director
Appointment date: 18 Aug 2005
Address: Southshore, Christchurch, 8062 New Zealand
Address used since 29 Jan 2016
Michael John O'dea - Director (Inactive)
Appointment date: 18 Aug 2005
Termination date: 31 Mar 2015
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 16 Jun 2010
Linda O'dea - Director (Inactive)
Appointment date: 11 Dec 2001
Termination date: 01 Nov 2006
Address: Brighton, Christchurch,
Address used since 11 Dec 2001
Ralph Stoker - Director (Inactive)
Appointment date: 11 Dec 2001
Termination date: 31 Mar 2005
Address: South Brighton, Christchurch,
Address used since 03 Jul 2003
David G Gale - Director (Inactive)
Appointment date: 11 Dec 2001
Termination date: 30 Apr 2002
Address: Hornby, Christchurch 8004,
Address used since 11 Dec 2001
Deok Global Limited
121 Estuary Road
Arthouse Picture Framing Limited
118 Pine Ave
Cc Earthworks Limited
127 Estuary Road
South Brighton Residents' Association Incorporated
111 Pine Avenue
Goldenlight Investments Limited
137 Pine Ave
Ding Dong Properties Limited
4 Cradock Street