Seafuels Limited (issued an NZ business identifier of 9429032435504) was started on 24 Dec 2008. 5 addresess are in use by the company: C/-Ports Of Auckland Limited, Po Box 1281, Auckland, 1140 (type: postal, office). 102 Mokoia Road, Birkenhead, Auckland had been their physical address, up until 11 Feb 2009. Seafuels Limited used more names, namely: Seafuels 2008 Limited from 24 Dec 2008 to 03 Feb 2009. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
Port Of Auckland Limited (an entity) located at Sunderland Street, Auckland postcode 1010. "Port service nec" (business classification I521940) is the category the ABS issued Seafuels Limited. The Businesscheck data was last updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
Ports Of Auckland Building, Sunderland Street, Auckland | Registered | 24 Dec 2008 |
Ports Of Auckland Building, Sunderland Street, Auckland | Physical & service | 11 Feb 2009 |
C/-ports Of Auckland Limited, Po Box 1281, Auckland, 1140 | Postal | 04 Feb 2020 |
Ports Of Auckland Building, Sunderland Street, Auckland, 1010 | Office & delivery | 04 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Wayne Barry Mills
50 Portland Road, Remuera, Auckland, 1050
Address used since 02 Feb 2010 |
Director | 24 Dec 2008 - current |
Andrew Christopher Clark
Rd 1, Richmond, 7081
Address used since 17 Oct 2022 |
Director | 17 Oct 2022 - current |
Alistair Graeme Kirk
Devonport, Auckland, 0624
Address used since 14 Dec 2022 |
Director | 14 Dec 2022 - current |
Teresa Vaoima Auelua
The Gardens, Auckland, 2105
Address used since 01 Dec 2023 |
Director | 01 Dec 2023 - current |
Christopher William Mills
Pukekohe, Pukekohe, 2120
Address used since 01 Sep 2022 |
Director | 01 Sep 2022 - 01 Dec 2023 |
Craig John Sain
Glendowie, Auckland, 1071
Address used since 01 Jul 2021 |
Director | 01 Jul 2021 - 14 Dec 2022 |
Matthew David Ball
Northcote, Auckland, 0627
Address used since 01 Jul 2021 |
Director | 01 Jul 2021 - 31 Aug 2022 |
Wayne Robert Thompson
Mt Wellington, Auckland, 1072
Address used since 01 Dec 2020
Remuera, Auckland, 1050
Address used since 30 Nov 2010 |
Director | 30 Nov 2010 - 30 Jun 2022 |
Anthony Michael Gibson
Remuera, Auckland, 1050
Address used since 15 Sep 2015 |
Director | 15 Sep 2015 - 30 Jun 2021 |
Chanakya Kocherla
11 Magazine Gap Road, Mid-levels Central,
Address used since 01 Jul 2014 |
Director | 10 Mar 2010 - 30 Jun 2015 |
Ian Russell Coombridge
31 Millpoint Road, South Perth, WA 6151
Address used since 07 May 2013 |
Director | 07 May 2013 - 30 Jun 2015 |
Mats Henrik Berglund
117 Repulse Bay Road, Hong Kong,
Address used since 01 Jun 2012 |
Director | 01 Jun 2012 - 07 May 2013 |
Klaus Nyborg
N0 20 Square Street, Sheung Wan,
Address used since 28 Mar 2011 |
Director | 24 Dec 2008 - 15 Mar 2012 |
Jens Baekkel Madsen
Mission Bay, Auckland, 1071
Address used since 02 Feb 2010 |
Director | 24 Dec 2008 - 30 Nov 2010 |
Ian William Dalgleish
Baguio Villa No 555, Victoria Road, Hong Kong,
Address used since 24 Dec 2008 |
Director | 24 Dec 2008 - 10 Mar 2010 |
Type | Used since | |
---|---|---|
Ports Of Auckland Building, Sunderland Street, Auckland, 1010 | Office & delivery | 04 Feb 2020 |
Ports Of Auckland Building , Sunderland Street , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
102 Mokoia Road, Birkenhead, Auckland | Physical | 24 Dec 2008 - 11 Feb 2009 |
Shareholder Name | Address | Period |
---|---|---|
Port Of Auckland Limited Shareholder NZBN: 9429039426703 Entity (NZ Limited Company) |
Sunderland Street Auckland 1010 |
24 Dec 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - Pb Bunkers (bvi) Limited Other |
24 Dec 2008 - 30 Jun 2015 | |
Pb Bunkers (bvi) Limited Other |
24 Dec 2008 - 30 Jun 2015 |
Effective Date | 21 Jul 1991 |
Name | Ports Of Auckland Limited |
Type | Ltd |
Ultimate Holding Company Number | 400910 |
Country of origin | NZ |
Conlinxx Limited Ports Of Auckland Building |
|
Bunker Shipz Limited Ports Of Auckland Building |
|
Port Of Auckland Limited Ports Of Auckland Building |
|
Nexus Logistics Limited Sunderland Street |
|
Waikato Freight Hub Limited Sunderland Street |
|
Portconnect Limited Sunderland Street, Mechanics Bay |
Oceania Yacht Agency Limited 340 |
Thompson Port Agency Limited 78 First Avenue |
R N Barlow And Associates Limited 28c Bayly Road |
Ck Maritime Limited 478 Hihi Road |
Pacific Marine Management Limited 2 Akaroa Street |
Ariki Marine Limited 211 Pheney Road |