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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Lyncroft Holdings Limited Shareholder NZBN: 9429032067910 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
14 Sep 2012 - current |
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 |
Effective Date | 21 Jul 1991 |
Name | Lyncroft Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 115625 |
Country of origin | NZ |
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 Travel Group New Zealand Limited Level 1, 36 Sale Street |