Pharmalink Extracts Limited (NZBN 9429030068018) was started on 20 Sep 2013. 8 addresess are in use by the company: 379 Appleby Highway, Appleby, Richmond, 7050 (type: office, other). C/- Minter Ellison Rudd Watts, 88 Shortland Street, Auckland had been their physical address, up to 13 Apr 2015. 25000000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 25000000 shares (100% of shares), namely:
Pharmalink International Limited (an other) located at 31 C-D Wyndham Street, Central. "Manufacturing nec" (ANZSIC C259907) is the classification the Australian Bureau of Statistics issued to Pharmalink Extracts Limited. The Businesscheck database was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
379 Appleby Highway, Appleby, Richmond, 7050 | Office | unknown |
379 Appleby Highway, Rd 1, Richmond, 7050 | Physical & registered & service | 13 Apr 2015 |
88 Shortland Street, Auckland Central, Auckland, 1010 | Other (Address for Records) | 09 Feb 2017 |
Po Box 3665, Richmond, Richmond, 7050 | Postal | 08 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Robert Lewis Meyer
Mid Levels, Hong Kong,
Address used since 01 Apr 2024
8a Bowen Road, Hong Kong,
Address used since 20 Sep 2013 |
Director | 20 Sep 2013 - current |
Nardo Reyes Leviste
Ayala Alabang Village, Muntinlupa City,
Address used since 20 Sep 2013 |
Director | 20 Sep 2013 - current |
Nathan Jay Mclean
Burleigh Heads, Queensland, 4220
Address used since 01 Jan 1970
Tallebudgera Valley, Queensland, 4228
Address used since 05 Jan 2015 |
Director | 20 Sep 2013 - current |
Grant Roger Wilson
Stoke, Nelson, 7011
Address used since 06 Nov 2023 |
Director | 06 Nov 2023 - current |
Charles Edward John Hodgson
Nelson South, Nelson, 7010
Address used since 06 Nov 2023 |
Director | 06 Nov 2023 - current |
Anthony Philip Jacobs
North Avoca, New South Wales, 2260
Address used since 01 Jan 2021 |
Director | 20 Sep 2013 - 06 Nov 2023 |
Dennis Zamora Goquingco
Estrella St., Makati City,
Address used since 12 Apr 2023
Ayala Alabang Village, Muntinlupa City,
Address used since 20 Sep 2013 |
Director | 20 Sep 2013 - 06 Nov 2023 |
Joanes Albert Batalla De Vera
Stoke, Nelson, 7011
Address used since 21 Dec 2017
Richmond, Nelson, 7020
Address used since 15 Feb 2017 |
Director | 08 Dec 2016 - 06 Nov 2023 |
Charles Anthony Hounsfield Knight
Tallebudgera Valley, Queensland, 4228
Address used since 11 Nov 2013 |
Director | 11 Nov 2013 - 28 Jun 2019 |
Type | Used since | |
---|---|---|
379 Appleby Highway, Appleby, Richmond, 7050 | Delivery | 08 Apr 2019 |
Level 22, Pwc Tower, 15 Customs Street West, Auckland, 1010 | Other (Address for Records) & records (Address for Records) | 12 Apr 2021 |
379 Appleby Highway , Appleby , Richmond , 7050 |
Previous address | Type | Period |
---|---|---|
C/- Minter Ellison Rudd Watts, 88 Shortland Street, Auckland, 1010 | Physical & registered | 23 Oct 2013 - 13 Apr 2015 |
379 Appleby Highway, Rd 1, Richmond, 7081 | Registered & physical | 20 Sep 2013 - 23 Oct 2013 |
Shareholder Name | Address | Period |
---|---|---|
Pharmalink International Limited Other (Other) |
31 C-d Wyndham Street Central |
20 Sep 2013 - current |
Name | Pharmalink International Limited |
Type | Limited Liability Company |
Country of origin | KY |
Address |
Po Box 309, Ugland House South Church Street George Town, Grand Cayman KY1-1104 |
Vetus-maxwell Apac Limited Simspon Grierson |
|
Boston Scientific New Zealand Limited Simpson Grierson |
|
Eip Fund Management Limited 88 Shortland Street |
|
Jane & Jane Limited 88 Shortland Street |
|
Weber-stephen Products New Zealand 88 Shortland Street |
Matakana Botanicals Limited 88 Shortland Street |
Blacksand Manufacturing Limited Ellis Law |
Ground Transportation Systems New Zealand Limited Level 3, Amp Centre |
Champion Flour Milling Limited Level 6, Tower 1 |
Kohler New Zealand Limited Level 6, Chorus House, 66 Wyndham Street |
Epicurean Dairy Australia Limited Level 4, 4 Graham Street |