Main Link Limited (issued an NZ business identifier of 9429037632700) was launched on 18 Mar 1999. 1 address is in use by the company: 16 Highmore Place, Brookfield, Tauranga, 3110 (type: registered, physical). 1 Vennell Street, Leamington, Cambridge had been their registered address, up until 17 Feb 2020. Main Link Limited used other aliases, namely: Main Link Communications Limited from 31 Oct 2001 to 11 Jun 2003, 4 Time Enterprises Limited (18 Mar 1999 to 31 Oct 2001). 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 980 shares (98% of shares), namely:
Patrick Main (an individual) located at Brookfield, Tauranga postcode 3110. In the second group, a total of 1 shareholder holds 2% of all shares (20 shares); it includes
Patrick Main (an individual) - located at Brookfield, Tauranga. "E310903 Cable laying" (ANZSIC E310903) is the classification the ABS issued to Main Link Limited. Businesscheck's information was last updated on 13 Dec 2020.
Current address | Type | Used since |
---|---|---|
16 Highmore Place, Brookfield, Tauranga, 3110 | Registered & physical | 17 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Patrick David John Main
Brookfield, Tauranga, 3110
Address used since 07 Feb 2020
Leamington, Cambridge, 3432
Address used since 09 Feb 2016 |
Director | 18 Mar 1999 - current |
Frances Henrica Hubertina Main
Leamington, Cambridge, 3432
Address used since 17 Dec 2012 |
Director | 18 Mar 1999 - 18 Dec 2013 |
16 Highmore Place , Brookfield , Tauranga , 3110 |
Previous address | Type | Period |
---|---|---|
1 Vennell Street, Leamington, Cambridge, 3432 | Registered & physical | 17 Feb 2016 - 17 Feb 2020 |
23 Empire Street, Cambridge | Physical & registered | 18 Sep 2008 - 17 Feb 2016 |
Garty Honiss, 189 Collingwood Street, Hamilton | Registered & physical | 16 Feb 2002 - 18 Sep 2008 |
G J Hogan, 22-24 Victoria Street, Cambridge | Registered | 12 Apr 2000 - 16 Feb 2002 |
G J Hogan, 22-24 Victoria Street, Cambridge | Physical | 18 Mar 1999 - 16 Feb 2002 |
Shareholder Name | Address | Period |
---|---|---|
Patrick David John Main Individual |
Brookfield Tauranga 3110 |
26 Jan 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Patrick David John Main Individual |
Brookfield Tauranga 3110 |
26 Jan 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Patrick David John Main Individual |
R D 2 Cambridge |
14 Sep 2009 - 14 Sep 2009 |
Null - P Main, F Main & Gw Scott Trustees 2008 Other |
28 Jan 2009 - 28 Jan 2009 | |
Gw Scott Trustees (2008) Limited Shareholder NZBN: 9429032925692 Company Number: 2090259 Entity |
14 Sep 2009 - 07 Sep 2016 | |
Patrick David John Main Individual |
Rd 2 Cambridge |
18 Mar 1999 - 14 Sep 2009 |
P Main, F Main & Gw Scott Trustees 2008 Other |
28 Jan 2009 - 28 Jan 2009 | |
Gw Scott Trustees (2008) Limited Shareholder NZBN: 9429032925692 Company Number: 2090259 Entity |
14 Sep 2009 - 07 Sep 2016 | |
Frances Henrica Hubertina Main Individual |
Leamington Cambridge 3432 |
14 Sep 2009 - 31 Jan 2014 |
Frances Henrica Hubertina Main Individual |
Rd 2 Cambridge |
18 Mar 1999 - 14 Sep 2009 |
![]() |
Samba Tron Incorporated 3 Carlyle Street |
![]() |
Passive Homes Limited Wordsworth Street |
![]() |
Cannon Investments 2015 Limited 83 Wordsworth Street |
![]() |
Bmcc 2016 Limited 6 Brooke Terrace |
![]() |
Gls Property Limited 69 Raleigh Street |
![]() |
Finology Limited 77 Wordsworth Street |
Cilla Services Limited 19/100 Millers Rd Brookfield |
Tv Av Installations Limited 23 Myres Street |
Telco Contracting Limited 95 Devonport Road |
Bay Directional Drilling Limited Second Floor, 60 Durham Street |
Kmd Services Limited 390 Harrisville Road |
Five Emms Limited 15b Roys Road |