Prilink Holdings Limited, a registered company, was launched on 03 Aug 2001. 9429036813070 is the NZBN it was issued. "Computer consultancy service" (business classification M700010) is how the company is classified. The company has been run by 2 directors: Yifang Gao - an active director whose contract started on 19 Jun 2015,
Lin Yang - an inactive director whose contract started on 03 Aug 2001 and was terminated on 25 Jun 2015.
Last updated on 05 Apr 2024, our data contains detailed information about 1 address: 10 Pajaro Place, Golflands, Auckland, 2013 (category: postal, office).
Prilink Holdings Limited had been using 12 Dunloy Place, East Tamaki Heights, Auckland as their physical address up to 06 Sep 2012.
Other names for this company, as we established at BizDb, included: from 02 Jun 2004 to 04 Nov 2013 they were called Prilink Holding Limited, from 03 Aug 2001 to 02 Jun 2004 they were called Auckland Immigration & Education Limited.
A single entity controls all company shares (exactly 100 shares) - Gao, Yifang - located at 2013, Golflands, Auckland.
Principal place of activity
10 Pajaro Place, Golflands, Auckland, 2013 New Zealand
Previous addresses
Address #1: 12 Dunloy Place, East Tamaki Heights, Auckland, 2016 New Zealand
Physical & registered address used from 08 Sep 2011 to 06 Sep 2012
Address #2: 2/34 Howard Hunter Ave, St Johns, Auckland, 1072 New Zealand
Physical & registered address used from 07 Sep 2010 to 08 Sep 2011
Address #3: 14 Silverton Ave, Wai_o_taiki Bay, Auckland New Zealand
Registered & physical address used from 15 Jun 2009 to 07 Sep 2010
Address #4: 4/34 Simkin Ave, St Johns, Auckland
Physical address used from 11 Jun 2007 to 15 Jun 2009
Address #5: 4/34 Simkin Ave, St Johns, Auckland, New Zealand
Registered address used from 11 Jun 2007 to 15 Jun 2009
Address #6: 4/32 Strong St, St Johns, Auckland
Physical & registered address used from 28 Jul 2006 to 11 Jun 2007
Address #7: 330 St Heliers Bay Rd, St Heliers, Auckland
Physical & registered address used from 06 Oct 2005 to 28 Jul 2006
Address #8: 19 Ashby Ave, St Heliers, Auckland
Physical & registered address used from 17 May 2005 to 06 Oct 2005
Address #9: 3-161 Long Drive, St Heliers, Auckland
Physical & registered address used from 06 Oct 2003 to 17 May 2005
Address #10: 1-244 St Heliers Bay Rd, St Heliers, Auckland
Physical address used from 22 Aug 2002 to 06 Oct 2003
Address #11: 6a San Luis Pl, Howick, Auckland
Physical address used from 16 Aug 2002 to 22 Aug 2002
Address #12: 6a San Luis Pl, Howick, Auckland
Registered address used from 16 Aug 2002 to 06 Oct 2003
Address #13: 1-244 St Heliers Bay Rd, St Heliers, Auckland
Registered & physical address used from 03 Aug 2001 to 16 Aug 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Gao, Yifang |
Golflands Auckland 2013 New Zealand |
03 Aug 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yang, Lin |
Northpark Auckland 2013 New Zealand |
03 Aug 2001 - 21 Jun 2015 |
Yifang Gao - Director
Appointment date: 19 Jun 2015
Address: Golflands, Auckland, 2013 New Zealand
Address used since 19 Jun 2015
Lin Yang - Director (Inactive)
Appointment date: 03 Aug 2001
Termination date: 25 Jun 2015
Address: Northpark, Auckland, 2013 New Zealand
Address used since 29 Aug 2012
Duobao International Limited
6 Pajaro Place
Lance International Trade Limited
256 Botany Road
Just Cool Solutions Limited
250 Botany Road
Advanced Asphalt Technologies Limited
182a Millhouse Drive
Lonergan Investments Limited
1/24 Pajaro Place
J A Lonergan Limited
1/24 Pajaro Place
Business Dynamics Management Consultants Limited
9 Headcorn Place
Cianaa Technologies Limited
2/7 Bernie Edwards Pl
Leapthought Nz Limited
301s Botany Road
Proitserve Limited
33 Amberwood Drive
Securit Limited
1a Golflands Drive
Social Biz Guy Limited
66 Orangewood Drive