Moduslink Company Limited (issued a New Zealand Business Number of 9429031000925) was started on 04 Aug 2011. 2 addresses are currently in use by the company: 45 Pirie Crescent, Moera, Lower Hutt, 5010 (type: physical, service). 69 Rutherford Street, Hutt Central, Lower Hutt had been their physical address, up to 26 Jul 2019. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Moduslink Corporation (an other) located at Smyrna, Tn postcode 37167. "Electrical distribution equipment wholesaling" (business classification F349415) is the category the Australian Bureau of Statistics issued Moduslink Company Limited. Businesscheck's database was last updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
69 Rutherford Street, Hutt Central, Lower Hutt, 5010 | Registered | 04 Sep 2014 |
45 Pirie Crescent, Moera, Lower Hutt, 5010 | Physical & service | 26 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Catherine Venable
Sudbury, Massachusetts, 01776
Address used since 04 Aug 2011
Gold Canyon, Arizona, 85118
Address used since 01 Feb 2018 |
Director | 04 Aug 2011 - current |
Con Fiamegos
Alexandria, New South Wales, 2015
Address used since 01 Jan 1970
Alexandria, New South Wales, 2015
Address used since 01 Jan 1970
Oatley, New South Wales, 2223
Address used since 28 Jan 2016 |
Director | 28 Jan 2016 - current |
Fawaz Khalil | Director | 17 Jun 2020 - current |
John Whitenack
Fort Myers, Florida, 33913
Address used since 03 Dec 2018 |
Director | 03 Dec 2018 - 09 Jul 2020 |
Peter Feret
Knoxville, Tennessee, 37922
Address used since 10 Dec 2018 |
Director | 10 Dec 2018 - 24 Jan 2020 |
James Robert Henderson
Falls Church, Va, 22046
Address used since 29 Jun 2016 |
Director | 29 Jun 2016 - 18 Jul 2019 |
Louis John Belardi
Harleysville, Pa, 19438
Address used since 29 Jun 2016 |
Director | 29 Jun 2016 - 18 Jul 2019 |
Alan Robert Cormier
Andover, Massachusetts, 01810
Address used since 30 Apr 2014 |
Director | 30 Apr 2014 - 19 Jul 2016 |
Steven Gordon Crane
Sudbury, Massachusetts, 01776
Address used since 11 Jun 2012 |
Director | 11 Jun 2012 - 30 Apr 2014 |
William Mclennan
Cohasset, Massachusetts, 02025
Address used since 04 Aug 2011 |
Director | 04 Aug 2011 - 11 Jun 2012 |
Previous address | Type | Period |
---|---|---|
69 Rutherford Street, Hutt Central, Lower Hutt, 5010 | Physical | 04 Sep 2014 - 26 Jul 2019 |
10 Brandon Street, Wellington Central, Wellington, 6011 | Physical & registered | 04 Aug 2011 - 04 Sep 2014 |
Shareholder Name | Address | Period |
---|---|---|
Moduslink Corporation Other (Other) |
Smyrna, Tn 37167 |
04 Aug 2011 - current |
W M Bamford & Co Limited 69 Rutherford Street |
|
Dovella Homes Limited 69 Rutherford Street |
|
Teachertalk Limited 69 Rutherford Street |
|
Carterton Medical Centre (2013) Limited 69 Rutherford Street |
|
Evergreens Group Limited 69 Rutherford Street |
|
Gaffney Jones Trustees Limited 69 Rutherford Street |
Invoc Limited 35 Witako Street |
Recon Electrical Services Limited 228 Gracefield Road |
Urban Distribution Limited 42 Lohia Street |
Bluepak International Limited 26 Oak Avenue |
Arthur D. Riley And Company Limited 137 Thorndon Quay |
Tranzheat Limited 52 Church Street |