Seafuels Limited was registered on 24 Dec 2008 and issued a New Zealand Business Number of 9429032435504. The registered LTD company has been managed by 17 directors: Allan Stephen D'souza - an active director whose contract started on 07 Nov 2024,
Wayne Barry Mills - an inactive director whose contract started on 24 Dec 2008 and was terminated on 07 Nov 2024,
Alistair Graeme Kirk - an inactive director whose contract started on 14 Dec 2022 and was terminated on 07 Nov 2024,
Teresa Vaoima Auelua - an inactive director whose contract started on 01 Dec 2023 and was terminated on 07 Nov 2024,
Philip Michael Doak - an inactive director whose contract started on 22 Aug 2024 and was terminated on 07 Nov 2024.
According to BizDb's data (last updated on 02 Jun 2025), this company registered 1 address: Port Of Auckland Building, Sunderland Street, Auckland, 1010 (category: registered, service).
Until 11 Feb 2009, Seafuels Limited had been using 102 Mokoia Road, Birkenhead, Auckland as their physical address.
BizDb found old names for this company: from 24 Dec 2008 to 03 Feb 2009 they were called Seafuels 2008 Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Port Of Auckland Limited (an entity) located at Sunderland Street, Auckland postcode 1010. Seafuels Limited is categorised as "Port service nec" (business classification I521940).
Other active addresses
Address #4: Ports Of Auckland Building, Sunderland Street, Auckland, 1010 New Zealand
Office & delivery address used from 04 Feb 2020
Address #5: Port Of Auckland Building, Sunderland Street, Auckland, 1010 New Zealand
Registered & service address used from 13 Feb 2025
Principal place of activity
Ports Of Auckland Building, Sunderland Street, Auckland, 1010 New Zealand
Previous address
Address #1: 102 Mokoia Road, Birkenhead, Auckland
Physical address used from 24 Dec 2008 to 11 Feb 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 03 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 50 | |||
| Entity (NZ Limited Company) | Port Of Auckland Limited Shareholder NZBN: 9429039426703 |
Sunderland Street Auckland 1010 New Zealand |
24 Dec 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Pb Bunkers (bvi) Limited | 24 Dec 2008 - 30 Jun 2015 | |
| Other | Null - Pb Bunkers (bvi) Limited | 24 Dec 2008 - 30 Jun 2015 |
Ultimate Holding Company
Allan Stephen D'souza - Director
Appointment date: 07 Nov 2024
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 07 Nov 2024
Wayne Barry Mills - Director (Inactive)
Appointment date: 24 Dec 2008
Termination date: 07 Nov 2024
Address: 50 Portland Road, Remuera, Auckland, 1050 New Zealand
Address used since 02 Feb 2010
Alistair Graeme Kirk - Director (Inactive)
Appointment date: 14 Dec 2022
Termination date: 07 Nov 2024
Address: Devonport, Auckland, 0624 New Zealand
Address used since 14 Dec 2022
Teresa Vaoima Auelua - Director (Inactive)
Appointment date: 01 Dec 2023
Termination date: 07 Nov 2024
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 01 Dec 2023
Philip Michael Doak - Director (Inactive)
Appointment date: 22 Aug 2024
Termination date: 07 Nov 2024
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 22 Aug 2024
Andrew Christopher Clark - Director (Inactive)
Appointment date: 17 Oct 2022
Termination date: 22 Aug 2024
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 17 Oct 2022
Christopher William Mills - Director (Inactive)
Appointment date: 01 Sep 2022
Termination date: 01 Dec 2023
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Sep 2022
Craig John Sain - Director (Inactive)
Appointment date: 01 Jul 2021
Termination date: 14 Dec 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Jul 2021
Matthew David Ball - Director (Inactive)
Appointment date: 01 Jul 2021
Termination date: 31 Aug 2022
Address: Northcote, Auckland, 0627 New Zealand
Address used since 01 Jul 2021
Wayne Robert Thompson - Director (Inactive)
Appointment date: 30 Nov 2010
Termination date: 30 Jun 2022
Address: Mt Wellington, Auckland, 1072 New Zealand
Address used since 01 Dec 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Nov 2010
Anthony Michael Gibson - Director (Inactive)
Appointment date: 15 Sep 2015
Termination date: 30 Jun 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Sep 2015
Chanakya Kocherla - Director (Inactive)
Appointment date: 10 Mar 2010
Termination date: 30 Jun 2015
Address: 11 Magazine Gap Road, Mid-levels Central, Hong Kong SAR China
Address used since 01 Jul 2014
Ian Russell Coombridge - Director (Inactive)
Appointment date: 07 May 2013
Termination date: 30 Jun 2015
Address: 31 Millpoint Road, South Perth, WA 6151 Australia
Address used since 07 May 2013
Mats Henrik Berglund - Director (Inactive)
Appointment date: 01 Jun 2012
Termination date: 07 May 2013
Address: 117 Repulse Bay Road, Hong Kong, Hong Kong SAR China
Address used since 01 Jun 2012
Klaus Nyborg - Director (Inactive)
Appointment date: 24 Dec 2008
Termination date: 15 Mar 2012
Address: N0 20 Square Street, Sheung Wan, Hong Kong SAR China
Address used since 28 Mar 2011
Jens Baekkel Madsen - Director (Inactive)
Appointment date: 24 Dec 2008
Termination date: 30 Nov 2010
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 02 Feb 2010
Ian William Dalgleish - Director (Inactive)
Appointment date: 24 Dec 2008
Termination date: 10 Mar 2010
Address: Baguio Villa No 555, Victoria Road, Hong Kong,
Address used since 24 Dec 2008
Conlinxx Limited
Ports Of Auckland Building
Bunker Shipz Limited
Ports Of Auckland Building
Port Of Auckland Limited
Ports Of Auckland Building
Nexus Logistics Limited
Sunderland Street
Portconnect Limited
Sunderland Street, Mechanics Bay
Waikato Freight Hub Limited
Sunderland Street
Ariki Marine Limited
41 Karamea Street
Ck Maritime Limited
5 Benjamin Street
Oceania Yacht Agency Limited
4 Fraser Street
Pacific Marine Management Limited
2 Akaroa Street
Port Services Limited
Level 1
Thompson Port Agency Limited
78 First Avenue