General information

Sealink New Zealand Limited

Type: NZ Limited Company (Ltd)
9429035299431
New Zealand Business Number
1531735
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
I482060 - Vehicular Ferry Or Punt Operation - In Inland Waters
Industry classification codes with description

Sealink New Zealand Limited (issued a business number of 9429035299431) was registered on 28 Jul 2004. 5 addresess are currently in use by the company: Level 1, 36 Sale Street, Auckland Central, Auckland, 1010 (type: physical, registered). 11 Brigham Street, Wynyard Quarter, Auckland had been their registered address, until 18 Nov 2019. 100000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100000 shares (100% of shares), namely:
Lyncroft Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Vehicular ferry or punt operation - in inland waters" (business classification I482060) is the category the Australian Bureau of Statistics issued to Sealink New Zealand Limited. The Businesscheck database was last updated on 17 Apr 2024.

Current address Type Used since
Po Box 90543, Victoria Street West, Auckland, 1142 Postal 08 Nov 2019
Level 1, 36 Sale Street, Auckland Central, Auckland, 1010 Office & delivery 08 Nov 2019
Level 1, 36 Sale Street, Auckland Central, Auckland, 1010 Physical & registered & service 18 Nov 2019
Contact info
64 21 680988
Phone
64 27 4586095
Phone (Phone)
julia.wong@sealink.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
christina.riedler@sealink.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
sealink.co.nz
Website
Directors
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 01 Dec 2017
Director 01 Dec 2017 - 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 17 Oct 2017
Director 17 Oct 2017 - 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 - 03 Apr 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
Christopher David Smerdon
Toorak Gardens, South Australia, Australia 5065,
Address used since 28 Jul 2004
Director 28 Jul 2004 - 30 Sep 2011
Giuliano Mario Ursini
Burnside, South Australia, Australia 5066,
Address used since 28 Jul 2004
Director 28 Jul 2004 - 30 Sep 2011
Fredrick Albert Mann
Stirling, South Australia, Australia 5152,
Address used since 28 Jul 2004
Director 28 Jul 2004 - 30 Sep 2011
Brenton John Mayfield
Netherby, South Australia, Australia 5062,
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
William Thomas Spurr
Longwood, South Australia 5153, Australia,
Address used since 01 Jul 2007
Director 01 Jul 2007 - 30 Sep 2011
Angelo Russo
Main Road, Cape Jervis South Australia, Australia,
Address used since 16 Oct 2007
Director 16 Oct 2007 - 30 Sep 2011
Anthony Mccullagh
Auckland Central,
Address used since 28 Jul 2004
Director 28 Jul 2004 - 13 Oct 2006
David Joseph Mancer
Normanville, South Australia, Australia 5204,
Address used since 28 Jul 2004
Director 28 Jul 2004 - 31 Jan 2006
Anthony John Mccullah
Auckland Central, New Zealand,
Address used since 28 Jul 2004
Director 28 Jul 2004 - 28 Jul 2004
Addresses
Principal place of activity
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 Physical & registered 09 Nov 2010 - 27 Oct 2011
45 Jellicoe Street, Auckland Central Registered & physical 28 Jul 2004 - 09 Nov 2010
Financial Data
Financial info
100000
Total number of Shares
November
Annual return filing month
June
Financial report filing month
27 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100000
Shareholder Name Address Period
Lyncroft Holdings Limited
Shareholder NZBN: 9429032067910
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
14 Sep 2012 - current

Historic shareholders

Shareholder Name Address Period
Kangaroo Island Sealink Pty Ltd
Other
28 Jul 2004 - 03 Oct 2011
Null - Kangaroo Island Sealink Pty Ltd
Other
28 Jul 2004 - 03 Oct 2011
Lyncroft Properties Limited
Shareholder NZBN: 9429040664934
Company Number: 65773
Entity
03 Oct 2011 - 14 Sep 2012
Lyncroft Properties Limited
Shareholder NZBN: 9429040664934
Company Number: 65773
Entity
03 Oct 2011 - 14 Sep 2012

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Lyncroft Holdings Limited
Type Ltd
Ultimate Holding Company Number 115625
Country of origin NZ
Location
Companies nearby
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
Similar companies