Interlinc (New Zealand) Limited (issued an NZ business identifier of 9429033582238) was launched on 20 Feb 2007. 5 addresess are in use by the company: Level 5 - Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 (type: office, delivery). Level 6, 57 Willis Street, Wellington had been their physical address, until 19 Aug 2021. Interlinc (New Zealand) Limited used more names, namely: Oceanic Communications Limited from 20 Feb 2007 to 12 Feb 2020. 102 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 102 shares (100 per cent of shares), namely:
Interlinc Group Limited (an other) located at Warrens, St Michael. "Warehousing nec" (business classification I530970) is the classification the Australian Bureau of Statistics issued Interlinc (New Zealand) Limited. Our data was last updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 11935, Manners Street, Wellington, 6142 | Postal | 11 Aug 2020 |
Level 5 - Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 | Physical & registered & service | 19 Aug 2021 |
Level 5 - Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 | Office & delivery | 17 Aug 2022 |
Name and Address | Role | Period |
---|---|---|
Antonios Focas
Mt Victoria, Wellington, 6011
Address used since 01 Aug 2012 |
Director | 08 Jun 2007 - current |
Lachlan William Mulholland
Wellington, 6035
Address used since 06 Aug 2015
Wellington Central, Wellington, 6011
Address used since 03 Aug 2018 |
Director | 08 Jun 2007 - current |
Niall Terence O'brien
Apartment 708, Maimi, Florida, 33131
Address used since 04 Jul 2012
Apartment 4408, Maimi, Florida, 33132
Address used since 28 Jun 2017 |
Director | 08 Jun 2007 - 27 Oct 2023 |
Craig Brian Beedell
Wellington, 6035
Address used since 06 Aug 2015 |
Director | 08 Jun 2007 - 31 Mar 2021 |
Patrick Anthony Scott
Kingston, 8
Address used since 06 Aug 2015 |
Director | 08 Jun 2007 - 31 Mar 2021 |
Paul Barnaby Scott
Stony Hill, St. Andrew, Kingston, 9
Address used since 28 May 2018 |
Director | 28 May 2018 - 31 Mar 2021 |
Nigel Andrew Clarke
St Andrew, Kingston, 6
Address used since 04 Jul 2012 |
Director | 08 Jun 2007 - 30 May 2018 |
Terence Stanley Nowland
Wadestown, Wellington,
Address used since 20 Feb 2007 |
Director | 20 Feb 2007 - 06 Jul 2007 |
Level 5 - Chartered Accountants House , 50 Customhouse Quay , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 6, 57 Willis Street, Wellington, 6011 | Physical & registered | 05 Mar 2018 - 19 Aug 2021 |
Level 10, Icentre, 50 Manners Street, Wellington, 6011 | Physical & registered | 21 Apr 2011 - 05 Mar 2018 |
173-175 Victoria Street, Wellington 6011 | Physical & registered | 28 Aug 2009 - 21 Apr 2011 |
45 Hania Street, Mt Victoria, Wellington | Physical & registered | 20 Feb 2007 - 28 Aug 2009 |
Shareholder Name | Address | Period |
---|---|---|
Interlinc Group Limited Other (Other) |
Warrens St Michael |
31 Jul 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Nowland, Terence Stanley Individual |
Wadestown Wellington |
20 Feb 2007 - 27 Jun 2010 |
Oceanic Holdings (international) Limited Shareholder NZBN: 9429033811604 Company Number: 1875251 Entity |
Wellington |
06 Jul 2007 - 31 Jul 2019 |
Facey Telecom Europe Limited Other |
Castries St Lucia, West Indies |
06 Jul 2007 - 31 Jul 2019 |
Oceanic Holdings (international) Limited Shareholder NZBN: 9429033811604 Company Number: 1875251 Entity |
Wellington Wellington 6011 |
06 Jul 2007 - 31 Jul 2019 |
Effective Date | 10 Aug 2021 |
Name | Interlinc Group Limited |
Type | Limited Liability Company |
Ultimate Holding Company Number | 1875251 |
Country of origin | BB |
Address |
42 Warrens Industrial Park Warrens St Michael |
Guy Martin & Company Limited Level 4, Willbank House |
|
Beco Builders & Contractors Limited Level 4, Willbank House |
|
Abby Builders Limited Level 4, Willbank House |
|
Lausanne Office Services Limited Level 4, Willbank House |
|
Active Communications Limited Level 4, Willbank House |
|
Hania Street Limited Level 4, Willbank House |
Newco (2015) Limited Level 1 South British Building |
Palletite Limited 34 Aroha Street |
Sabe Properties Limited 240 Ruahine Street |
Gjj Hunter Enterprises Limited 565 Wellington Road |
Aljay Holdings Company Limited 18 Ossian Street |
Hawkes Bay Warehousing & Distribution Limited 43 Carlyle Street |