General information

Sinker Lock Limited

Type: NZ Limited Company (Ltd)
9429030336926
New Zealand Business Number
4310358
Company Number
Registered
Company Status
C259225 - Recreational Product Mfg Nec
Industry classification codes with description

Sinker Lock Limited (issued a business number of 9429030336926) was registered on 21 Feb 2013. 2 addresses are in use by the company: 11B Towai Street, Stoke, Nelson, 7011 (type: registered, physical). 238 Redwood Road, Rd 1, Richmond had been their registered address, up to 29 Aug 2017. 120 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 28 shares (23.33% of shares), namely:
Morrison, Elisabeth Hannah Scott (an individual) located at Rd 3, Napier postcode 4183. When considering the second group, a total of 1 shareholder holds 33.33% of all shares (exactly 40 shares); it includes
Morrison, Scott (an individual) - located at Rd 4, Wairoa. Moving on to the next group of shareholders, share allotment (34 shares, 28.33%) belongs to 1 entity, namely:
O'donoghue, Mark Anthony and Michelle Debra, located at Marburg, Qld (an individual). "Recreational product mfg nec" (ANZSIC C259225) is the category the ABS issued to Sinker Lock Limited. Our information was updated on 25 Mar 2024.

Current address Type Used since
11b Towai Street, Stoke, Nelson, 7011 Registered & physical & service 29 Aug 2017
Directors
Name and Address Role Period
Gregory Ian Layton
Stoke, Nelson, 7011
Address used since 14 Aug 2017
Director 14 Aug 2017 - current
Scott William Grant Morrison
Rd 4, Wairoa, 4189
Address used since 14 Aug 2017
Director 14 Aug 2017 - current
Mark Anthony O'donoghue
Marburg, Queensland, 4346
Address used since 05 Oct 2017
Director 05 Oct 2017 - current
Michelle Debra O'donoghue
Marburg, Queensland, 4346
Address used since 05 Oct 2017
Director 05 Oct 2017 - current
Darren Mark Hodgson
Rd 1, Richmond, 7081
Address used since 22 Jul 2016
Director 21 Feb 2013 - 14 Aug 2017
Addresses
Previous address Type Period
238 Redwood Road, Rd 1, Richmond, 7081 Registered & physical 01 Aug 2016 - 29 Aug 2017
14 Point Road, Monaco, Nelson, 7011 Physical & registered 27 Jul 2015 - 01 Aug 2016
148 Glen Road, Rd 1, Nelson, 7071 Physical & registered 03 Dec 2014 - 27 Jul 2015
9 Naumai Street, Atawhai, Nelson, 7010 Registered & physical 21 Feb 2013 - 03 Dec 2014
Financial Data
Financial info
120
Total number of Shares
November
Annual return filing month
06 Nov 2016
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 28
Shareholder Name Address Period
Morrison, Elisabeth Hannah Scott
Individual
Rd 3
Napier
4183
04 Aug 2016 - current
Shares Allocation #2 Number of Shares: 40
Shareholder Name Address Period
Morrison, Scott
Individual
Rd 4
Wairoa
4189
18 Jul 2015 - current
Shares Allocation #3 Number of Shares: 34
Shareholder Name Address Period
O'donoghue, Mark Anthony And Michelle Debra
Individual
Marburg, Qld
4346
12 Mar 2017 - current
Shares Allocation #4 Number of Shares: 12
Shareholder Name Address Period
Compact Fishing Share Trust
Other (Other)
Chinchilla, Qld
4413
14 Sep 2016 - current
Shares Allocation #5 Number of Shares: 6
Shareholder Name Address Period
Layton, Greg
Individual
Stoke
Nelson
7011
24 Jul 2017 - current

Historic shareholders

Shareholder Name Address Period
Hodgson, Darren Mark
Individual
Rd 1
Richmond
7081
21 Feb 2013 - 27 Sep 2018
Neher, Claudia
Individual
Richmond
Richmond
7020
28 Jul 2014 - 01 Feb 2018
Location
Similar companies
Mountit Limited
Unit 3, 19 Arthur Street
Quality Life Limited
30 Queen Street West
Rae Line Limited
507 Moorhouse Avenue
Wheelie Tops Limited
15 Ranui Street
Holmsater Limited
37 Miriama Street
Obie Products Limited
Level 3, 24 Anzac Parade