Sealink Travel Group New Zealand Limited (issued a New Zealand Business Number of 9429035274766) was launched on 28 Jul 2004. 5 addresess are currently in use by the company: Level 1, 36 Sale Street, Auckland Central, Auckland, 1010 (type: physical, service). 11 Brigham Street, Wynyard Quarter, Auckland had been their registered address, until 18 Nov 2019. Sealink Travel Group New Zealand Limited used other names, namely: Subritzky Sealink Limited from 28 Jul 2004 to 05 Jul 2007. 100000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100000 shares (100 per cent of shares), namely:
Sealink New Zealand Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Vehicular ferry or punt operation - in inland waters" (business classification I482060) is the classification the Australian Bureau of Statistics issued Sealink Travel Group New Zealand Limited. Our information was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 36 Sale Street, Auckland Central, Auckland, 1010 | Delivery & office | 08 Nov 2019 |
Po Box 90543, Victoria Street West, Auckland, 1142 | Postal | 08 Nov 2019 |
Level 1, 36 Sale Street, Auckland Central, Auckland, 1010 | Physical & service & registered | 18 Nov 2019 |
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 |
Michael Pigneguy
Bayview, Auckland, 0629
Address used since 12 Mar 2015 |
Director | 12 Mar 2015 - 30 Jun 2018 |
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 30 Sep 2011 |
Director | 30 Sep 2011 - 18 Oct 2016 |
Todd Richard Bolton
Ellerslie, Auckland, 1051
Address used since 18 Apr 2012 |
Director | 30 Sep 2011 - 09 Dec 2015 |
Murray Kirk Brown
Epsom, Auckland, 1023
Address used since 30 Sep 2011 |
Director | 30 Sep 2011 - 28 Sep 2015 |
Brenton John Mayfield
Netherby, South Australia, Australia 5062,
Address used since 28 Jul 2004 |
Director | 28 Jul 2004 - 30 Sep 2011 |
Giuliano Mario Ursini
Burnside, South Australia, Australia,
Address used since 28 Jul 2004 |
Director | 28 Jul 2004 - 30 Sep 2011 |
Jeffrey Roy Ellison
Leabrook, South Australia, Australia 5068,
Address used since 28 Jul 2004 |
Director | 28 Jul 2004 - 30 Sep 2011 |
Michael John Moore
Grey Lynn, Auckland, 1021
Address used since 01 Sep 2005 |
Director | 01 Sep 2005 - 30 Sep 2011 |
Anthony John Mccullagh
Auckland Central,
Address used since 28 Jul 2004 |
Director | 28 Jul 2004 - 29 Sep 2006 |
Level 1, 36 Sale Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
11 Brigham Street, Wynyard Quarter, Auckland, 1010 | Registered & physical | 07 Oct 2015 - 18 Nov 2019 |
Unit G09, Zone 23, 23 Edwin Street, Mt Eden, Auckland, 1024 | Registered & physical | 27 Oct 2011 - 07 Oct 2015 |
Corner Of Beaumont & Jellicoe Streets, Freeman's Bay, Auckland, 1010 | Registered & physical | 09 Nov 2010 - 27 Oct 2011 |
45 Jellicoe Street, Auckland Central | Physical & registered | 28 Jul 2004 - 09 Nov 2010 |
Shareholder Name | Address | Period |
---|---|---|
Sealink New Zealand Limited Shareholder NZBN: 9429035299431 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
28 Jul 2004 - current |
Effective Date | 21 Jul 1991 |
Name | Lyncroft Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 115625 |
Country of origin | NZ |
Address |
Level 15, 45 Queen Street Auckland Central 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 |
Sealink New Zealand Limited Level 1, 36 Sale Street |