Freightlink Limited (New Zealand Business Number 9429034799932) was started on 20 May 2005. 6 addresess are currently in use by the company: Po Box 90543, Victoria Street West, Auckland, 1142 (type: postal, postal). 11 Brigham Street, Wynyard Quarter, Auckland had been their physical address, until 02 Oct 2019. Freightlink Limited used other names, namely: Subritzky Freightlink Limited from 20 May 2005 to 04 Sep 2008. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Sealink New Zealand Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Road freight transport service" (business classification I461040) is the classification the ABS issued Freightlink Limited. The Businesscheck information was last updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
1/36 Sale Street, Auckland, 1010 | Physical & service & registered | 02 Oct 2019 |
Po Box 64316, Botany, Auckland, 2163 | Postal | 18 Sep 2020 |
1/36 Sale Street, Auckland, 1010 | Office & delivery | 18 Sep 2020 |
Po Box 90543, Victoria Street West, Auckland, 1142 | Postal | 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 |
Paul Harper
Ruby Bay, Mapua, 7005
Address used since 26 Apr 2022
Mapua, Mapua, 7005
Address used since 01 Jul 2020
Grey Lynn, Auckland, 1021
Address used since 30 Jun 2018 |
Director | 30 Jun 2018 - current |
Paula Rebstock
Greenhithe, Auckland, 0632
Address used since 01 Jul 2020 |
Director | 01 Jul 2020 - current |
Adrienne Frances Young-cooper
Te Aro, Wellington, 6011
Address used since 30 Jun 2018 |
Director | 30 Jun 2018 - 13 Dec 2019 |
Mark Thomas Gibson
Milford, Auckland, 0620
Address used since 18 Oct 2016 |
Director | 18 Oct 2016 - 30 Jun 2018 |
Richard Malcolm White
Orakei, Auckland, 1071
Address used since 27 Sep 2016 |
Director | 30 Sep 2011 - 18 Oct 2016 |
Todd Richard Bolton
Ellerslie, Auckland, 1051
Address used since 18 Apr 2012 |
Director | 09 Jan 2012 - 09 Dec 2015 |
Murray Kirk Brown
Epsom, Auckland, 1023
Address used since 30 Sep 2011 |
Director | 30 Sep 2011 - 28 Sep 2015 |
Lesley Sims
Dannemora, Manukau City, 2016
Address used since 15 Sep 2008 |
Director | 15 Sep 2008 - 09 Jan 2012 |
Andrew Martin Sims
Dannemora, Manukau City, 2016
Address used since 15 Sep 2008 |
Director | 15 Sep 2008 - 03 Jan 2012 |
Giuliano Mario Ursini
Burnside, South Australia, Australia 5066,
Address used since 20 May 2005 |
Director | 20 May 2005 - 30 Sep 2011 |
Donna Maree Gauci
Onetangi, Waiheke Island,
Address used since 01 Oct 2008 |
Director | 01 Oct 2008 - 30 Sep 2011 |
Donna Maree
Onetangi, Waiheke Island,
Address used since 01 Oct 2008 |
Director | 01 Oct 2008 - 01 Oct 2008 |
Brenton John Mayfield
Netherby, South Australia, Australia 5062,
Address used since 20 May 2005 |
Director | 20 May 2005 - 15 Sep 2008 |
Jeffrey Roy Ellison
Leabrook, South Australia, Australia 5068,
Address used since 20 May 2005 |
Director | 20 May 2005 - 15 Sep 2008 |
Anthony John Mccullagh
Auckland Central, Auckland,
Address used since 20 May 2005 |
Director | 20 May 2005 - 29 Sep 2006 |
Type | Used since | |
---|---|---|
Po Box 90543, Victoria Street West, Auckland, 1142 | Postal | 29 Sep 2023 |
1/36 Sale Street , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
11 Brigham Street, Wynyard Quarter, Auckland, 1010 | Physical & registered | 07 Oct 2015 - 02 Oct 2019 |
Zone 23, Unit G09, Edwin Street, Mt Eden, Auckland, 1024 | Physical & registered | 17 Jan 2012 - 07 Oct 2015 |
11 Brigham Street, Wynyard Quarter, Auckland, 1011 | Physical & registered | 23 Aug 2011 - 17 Jan 2012 |
45 Jellicoe Street, Auckland Central, Auckland | Physical & registered | 20 May 2005 - 23 Aug 2011 |
Shareholder Name | Address | Period |
---|---|---|
Sealink New Zealand Limited Shareholder NZBN: 9429035299431 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
01 Oct 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Sealink Travel Group New Zealand Limited Shareholder NZBN: 9429035274766 Company Number: 1536702 Entity |
03 Nov 2005 - 03 Nov 2005 | |
Sealink New Zealand Limited Shareholder NZBN: 9429035299431 Company Number: 1531735 Entity |
20 May 2005 - 27 Jun 2010 | |
Big B Cartage Limited Shareholder NZBN: 9429035492801 Company Number: 1491333 Entity |
15 Sep 2008 - 09 Jan 2012 | |
Gauci, Donna Individual |
Onetangi Waiheke Island |
12 Sep 2006 - 12 Sep 2006 |
Big B Cartage Limited Shareholder NZBN: 9429035492801 Company Number: 1491333 Entity |
15 Sep 2008 - 09 Jan 2012 | |
Sealink New Zealand Limited Shareholder NZBN: 9429035299431 Company Number: 1531735 Entity |
20 May 2005 - 27 Jun 2010 | |
Sealink Travel Group New Zealand Limited Shareholder NZBN: 9429035274766 Company Number: 1536702 Entity |
03 Nov 2005 - 03 Nov 2005 |
Effective Date | 21 Jul 1991 |
Name | Sealink New Zealand Limited |
Type | Ltd |
Ultimate Holding Company Number | 1531735 |
Country of origin | NZ |
Address |
11 Brigham Street Wynyard Quarter Auckland 1010 |
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 |
Equine Transport Limited Level 3, 48-52 Wyndham Street |
Droppoint New Zealand Limited 4 Level , 52 Symonds Street |
Linktrans Limited 53 Lincoln Street |
Recur Limited Level 5, 64 Khyber Pass Rd |
Bikevault NZ Limited 7 Basque Road |
Performance Transport Limited Level 1, 26 Crummer Road |