Shortcuts

Seafuels Limited

Type: NZ Limited Company (Ltd)
9429032435504
NZBN
2199346
Company Number
Registered
Company Status
I521940
Industry classification code
Port Service Nec
Industry classification description
Current address
Ports Of Auckland Building
Sunderland Street
Auckland New Zealand
Registered address used since 24 Dec 2008
Ports Of Auckland Building
Sunderland Street
Auckland New Zealand
Service & physical address used since 11 Feb 2009
C/-ports Of Auckland Limited
Po Box 1281
Auckland 1140
New Zealand
Postal address used since 04 Feb 2020

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).

Addresses

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

Contact info
64 21 770254
19 Aug 2020 Phone
paul.milmine@poal.co.nz
02 Feb 2024 Email
milminep@poal.co.nz
19 Aug 2020 Email
invoices@poal.co.nz
19 Aug 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 50
Entity (NZ Limited Company) Port Of Auckland Limited
Shareholder NZBN: 9429039426703
Sunderland Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Pb Bunkers (bvi) Limited
Other Null - Pb Bunkers (bvi) Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Ports Of Auckland Limited
Name
Ltd
Type
400910
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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

Similar companies