Unified Link Networks Limited (New Zealand Business Number 9429031711197) was incorporated on 11 Jan 2010. 5 addresess are in use by the company: 116A Sunset Road, Unsworth Heights, Auckland, 0632 (type: physical, registered). 28 Mandeville Place, Unsworth Heights, North Shore, Auckland had been their registered address, up until 19 Apr 2012. 400 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 400 shares (100% of shares), namely:
Robles, Pablo Junior Panuelos (an individual) located at Unsworth Heights, Auckland postcode 0632. "Communications network construction and maintenance services" (ANZSIC E310980) is the classification the Australian Bureau of Statistics issued to Unified Link Networks Limited. Our information was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
116a Sunset Road, Unsworth Heights, Auckland, 0632 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 11 Apr 2012 |
116a Sunset Road, Unsworth Heights, Auckland, 0632 | Physical & registered & service | 19 Apr 2012 |
Name and Address | Role | Period |
---|---|---|
Pablo Junior Panuelos Robles
Unsworth Heights, Auckland, 0632
Address used since 11 Apr 2012 |
Director | 11 Jan 2010 - current |
Earnest Albert Nisay Albelda
Glenfield, Auckland, 0629
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - 02 May 2022 |
Arthur David Nisay Albelda
Hillcrest, Auckland, 0629
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - 02 May 2022 |
Arnold Fondevilla De Mesa
Bayview, Auckland, 0629
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - 02 May 2022 |
Jeremias Rosales
Glenfield, Auckland, 0629
Address used since 27 Jan 2014 |
Director | 11 Jan 2010 - 30 Apr 2019 |
Albemar Ramos
Massey, Auckland, 0614
Address used since 25 Jan 2014 |
Director | 11 Jan 2010 - 01 Jan 2014 |
Allan Glenn San Andres
Mount Roskill, Auckland, 1041
Address used since 11 Apr 2012 |
Director | 11 Jan 2010 - 30 Jun 2012 |
Elmer Laurence Cabingan
Glenfield, North Shore, Auckland,
Address used since 11 Jan 2010 |
Director | 11 Jan 2010 - 06 May 2011 |
116a Sunset Road , Unsworth Heights , Auckland , 0632 |
Previous address | Type | Period |
---|---|---|
28 Mandeville Place, Unsworth Heights, North Shore, Auckland | Registered & physical | 11 Jan 2010 - 19 Apr 2012 |
Shareholder Name | Address | Period |
---|---|---|
Robles, Pablo Junior Panuelos Individual |
Unsworth Heights Auckland 0632 |
11 Jan 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Cabingan, Elmer Laurence Individual |
Glenfield North Shore, Auckland |
11 Jan 2010 - 06 May 2011 |
Albelda, Earnest Albert Nisay Individual |
Glenfield Auckland 0629 |
13 Apr 2022 - 10 May 2022 |
Albelda, Arthur David Nisay Individual |
Hillcrest Auckland 0629 |
13 Apr 2022 - 10 May 2022 |
De Mesa, Arnold Fondevilla Individual |
Bayview Auckland 0629 |
13 Apr 2022 - 10 May 2022 |
Ramos, Albemar Individual |
Ranui Auckland 0612 |
11 Jan 2010 - 27 Jan 2014 |
Rosales, Jeremias De La Pena Individual |
Glenfield Auckland 0629 |
11 Jan 2010 - 30 Apr 2019 |
San Andres, Allan Glenn Individual |
Mount Roskill Auckland 1041 |
11 Jan 2010 - 28 Apr 2013 |
Rapid Action Fibre Services Group Limited 116 Sunset Road |
|
Care & Refresh Limited 118 Sunset Road |
|
Core Corporation Limited 122a Sunset Road |
|
Apr Limited 93a Sunset Road |
|
Precisionplus Installations Limited 11 Felicity Place |
|
Choice Car Wash & Valet Limited 15 Felicity Place |
Mako Networks NZ Limited 7-62 Paul Matthews Road |
Gk Data Limited 4 Mirovale Place |
Teranet Limited 9 Glenbush Place |
Elliott Communications Limited 47 Alexander Avenue |
Switchon Communications Limited 1/17 Harbourview Road |
Sj Telephone Services Limited 2 / 21 Hanui Place |