Sealink Holidays Limited (issued an NZBN of 9429034434208) was launched on 30 Nov 2005. 5 addresess are currently in use by the company: 1/36 Sale Street, Auckland, 1010 (type: delivery, postal). 11 Brigham Street, Wynyard Quarter, Auckland had been their registered address, up until 02 Oct 2019. 100 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 12 shares (12% of shares), namely:
White, Richard Paul (an individual) located at Parnell, Auckland postcode 1052. As far as the second group is concerned, a total of 1 shareholder holds 12% of all shares (12 shares); it includes
White, Mark Anthony (an individual) - located at Epsom, Auckland. Moving on to the 3rd group of shareholders, share allotment (52 shares, 52%) belongs to 1 entity, namely:
White, Enid Betty, located at Orakei, Auckland (an individual). The Businesscheck data was last updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
1/36 Sale Street, Auckland, 1010 | Registered & physical & service | 02 Oct 2019 |
1/36 Sale Street, Auckland, 1010 | Postal & office | 18 Sep 2020 |
1/36 Sale Street, Auckland, 1010 | Delivery | 29 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
Rowan John Chapman
St Heliers, Auckland, 1071
Address used since 18 Oct 2016 |
Director | 18 Oct 2016 - current |
Richard Malcolm White
Orakei, Auckland, 1071
Address used since 29 Sep 2016 |
Director | 30 Sep 2011 - 01 Oct 2016 |
Giuliano Mario Ursini
Burnside, South Australia, Australia 5066,
Address used since 30 Nov 2005 |
Director | 30 Nov 2005 - 30 Sep 2011 |
Jeffrey Roy Ellison
Leabrook, South Australia, Australia 5068,
Address used since 30 Nov 2005 |
Director | 30 Nov 2005 - 30 Sep 2011 |
Brenton John Mayfield
Netherby, South Australia, Australia 5062,
Address used since 30 Nov 2005 |
Director | 30 Nov 2005 - 30 Sep 2011 |
Anthony John Mccullagh
Auckland Central, Auckland,
Address used since 30 Nov 2005 |
Director | 30 Nov 2005 - 29 Sep 2006 |
1/36 Sale Street , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
11 Brigham Street, Wynyard Quarter, Auckland, 1010 | Registered & physical | 07 Oct 2015 - 02 Oct 2019 |
Unit G09, Zone 23, 23 Edwin Street, Mt Eden, Auckland, 1024 | Physical & registered | 26 Oct 2011 - 07 Oct 2015 |
Corner Of Beaumont & Jellicoe Streets, Freeman's Bay, Auckland, 1010 | Registered & physical | 09 Nov 2010 - 26 Oct 2011 |
45 Jellicoe Street, Auckland Central, Auckland | Registered & physical | 30 Nov 2005 - 09 Nov 2010 |
Shareholder Name | Address | Period |
---|---|---|
White, Richard Paul Individual |
Parnell Auckland 1052 |
29 Sep 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
White, Mark Anthony Individual |
Epsom Auckland 1023 |
29 Sep 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
White, Enid Betty Individual |
Orakei Auckland 1071 |
29 Sep 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
White, Christopher John Individual |
Remuera Auckland 1050 |
29 Sep 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Stephenson, Diane Claire Individual |
Remuera Auckland 1050 |
29 Sep 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Gauci, Donna Individual |
Onetangi Waiheke Island |
12 Sep 2006 - 04 Oct 2011 |
Sealink Travel Group New Zealand Limited Shareholder NZBN: 9429035274766 Company Number: 1536702 Entity |
30 Nov 2005 - 27 Jun 2010 | |
Sealink Travel Group New Zealand Limited Shareholder NZBN: 9429035274766 Company Number: 1536702 Entity |
30 Nov 2005 - 27 Jun 2010 | |
White, Richard Malcolm Individual |
Remuera Auckland 1050 |
04 Oct 2011 - 29 Sep 2017 |
I Sushi & Yakitori Limited 39-47 Jellicoe St |
|
Sanford Limited 22 Jellicoe Street |
|
Seafood Paradise Limited 22 Jellicoe Street |
|
Marine Services Development Limited 22 Jellicoe Street |
|
Sanford Fish Market Limited 22 Jellicoe Street |
|
Auckland Seafood Festival Limited 22 Jellicoe Street |