Cardlink Systems Limited (issued an NZ business number of 9429039178510) was incorporated on 10 Dec 1986. 6 addresess are currently in use by the company: Level 5, Building 2, 666 Great South Road, Ellerslie, Auckland, 1051 (type: service, postal). Level 11, 41 Shortland Street, Auckland had been their registered address, up to 15 Jul 2024. Cardlink Systems Limited used other names, namely: Cardlink Systems Limited from 10 Dec 1986 to 28 Jun 2004. 3290000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 3290000 shares (100% of shares), namely:
Fleetcor Technologies New Zealand Limited (an entity) located at Auckland Central, Auckland postcode 1010. Businesscheck's information was last updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 5, Building 2, 666 Great South Road, Penrose, Auckland, 1051 | Physical | 18 Aug 2017 |
| Level 17, 88 Shortland Street, Auckland Central, Auckland, 1010 | Registered & service | 15 Jul 2024 |
| Level 5, Building 2, 666 Great South Road, Ellerslie, Auckland, 1051 | Postal & office | 13 Nov 2024 |
| 666 Great South Road, Ellerslie, Auckland, 1051 | Delivery | 13 Nov 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Samuel Harris Steel
Brighton, Vic, 3186
Address used since 08 Mar 2024
Devonport, Auckland, 0624
Address used since 29 May 2023
Devonport, Auckland, 0624
Address used since 28 Nov 2016 |
Director | 28 Nov 2016 - current |
| Dawn C. | Director | 01 Jun 2022 - current |
|
Steven Joseph Pisciotta
Louisiana, 70065
Address used since 30 Apr 2013 |
Director | 30 Apr 2013 - 29 Apr 2022 |
|
Michael Shurlin
Mentone, Victoria, 3194
Address used since 20 Mar 2017 |
Director | 20 Mar 2017 - 30 Sep 2020 |
|
Eric Richard Dey
Alpharetta, GA 30005
Address used since 30 Apr 2013 |
Director | 30 Apr 2013 - 01 Sep 2020 |
|
Charles Richard Freund
Ne, #2403, Atlanta, Ga, 30326
Address used since 30 Apr 2013 |
Director | 30 Apr 2013 - 24 Mar 2017 |
|
Paul Robert Holland
St Heliers, Auckland, 1071
Address used since 18 Sep 2015 |
Director | 24 Jul 2013 - 30 Nov 2016 |
|
Stephen Macgregor Allbon
Remuera, Auckland, 1050
Address used since 16 Dec 2003 |
Director | 22 Jan 1991 - 30 Apr 2013 |
|
Benjamin Paul Unger
Auckland,
Address used since 30 Apr 2012 |
Director | 30 Apr 2012 - 30 Apr 2013 |
| Berridge S. | Director | 23 Feb 1999 - 14 Feb 2012 |
|
Mertsi Louise Spencer
Tasman Building, 16-22 Anzac Avenue, Auckland,
Address used since 17 Nov 1995 |
Director | 17 Nov 1995 - 11 Feb 2010 |
|
Lincoln John Burgess
Waimauku,
Address used since 22 Jan 1991 |
Director | 22 Jan 1991 - 29 Nov 2004 |
|
Wayne Lawrence Lockwood
Meadowbank, Auckland,
Address used since 22 Jan 1991 |
Director | 22 Jan 1991 - 05 May 2000 |
|
Gordon Hanbury Oswin
Federal Street, Auckland,
Address used since 22 Jan 1991 |
Director | 22 Jan 1991 - 17 Nov 1995 |
|
Timothy Roy Starkey
Marsfield, Nsw 2122 Sydney, Australia,
Address used since 15 Jan 1993 |
Director | 15 Jan 1993 - 05 Apr 1994 |
| Type | Used since | |
|---|---|---|
| 666 Great South Road, Ellerslie, Auckland, 1051 | Delivery | 13 Nov 2024 |
| Level 5, Building 2, 666 Great South Road, Ellerslie, Auckland, 1051 | Service | 22 Nov 2024 |
| Previous address | Type | Period |
|---|---|---|
| Level 11, 41 Shortland Street, Auckland, 1010 | Registered | 11 Jun 2019 - 15 Jul 2024 |
| Level 5, Building 2, 666 Great South Road, Penrose, Auckland, 1051 | Service | 18 Aug 2017 - 15 Jul 2024 |
| 37-41 Carbine Road, Mt Wellington, Auckland, 1060 | Physical | 26 Nov 2014 - 18 Aug 2017 |
| Level 12, 55 Shortland Street, Auckland, 1010 | Registered | 14 Nov 2014 - 11 Jun 2019 |
| Level 10, 21 Queen Street, Auckland, 1010 | Registered | 05 Aug 2013 - 14 Nov 2014 |
| Level 7, Tasman Building, 16-22 Anzac Avenue, Auckland | Registered | 06 Dec 1999 - 05 Aug 2013 |
| 16-22 Anzac Avenue, Auckland 1 | Registered | 06 Dec 1999 - 06 Dec 1999 |
| Level 7, Tasman Building, 16-22 Anzac Avenue, Auckland | Physical | 30 Jun 1997 - 26 Nov 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fleetcor Technologies New Zealand Limited Shareholder NZBN: 9429030365384 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
30 Apr 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Renaissance Investments Limited Shareholder NZBN: 9429039316110 Company Number: 436610 Entity |
10 Dec 1986 - 02 Apr 2012 | |
|
Clime Systems Limited Shareholder NZBN: 9429039535429 Company Number: 366252 Entity |
10 Dec 1986 - 30 Apr 2013 | |
|
Clime Systems Limited Shareholder NZBN: 9429039535429 Company Number: 366252 Entity |
10 Dec 1986 - 30 Apr 2013 | |
|
Renaissance Investments Limited Shareholder NZBN: 9429039316110 Company Number: 436610 Entity |
10 Dec 1986 - 02 Apr 2012 |
| Effective Date | 21 Jul 1991 |
| Name | Fleetcor Technologies, Inc |
| Type | Company |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | US |
| Address |
2711 Centerville Rd, Suite 400 Wilmington DE 19808 |
![]() |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
![]() |
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
![]() |
D M Dunningham Limited Level 29, 188 Quay Street |
![]() |
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
![]() |
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
![]() |
Corvus New Zealand Limited Level 4, 52 Symonds Street |