Shortcuts

Sealink Holidays Limited

Type: NZ Limited Company (Ltd)
9429034434208
NZBN
1727106
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
1/36 Sale Street
Auckland 1010
New Zealand
Registered & physical & service address used since 02 Oct 2019
1/36 Sale Street
Auckland 1010
New Zealand
Postal & office address used since 18 Sep 2020
1/36 Sale Street
Auckland 1010
New Zealand
Delivery address used since 29 Sep 2023

Sealink Holidays Limited, a registered company, was launched on 30 Nov 2005. 9429034434208 is the business number it was issued. The company has been supervised by 6 directors: Rowan John Chapman - an active director whose contract began on 18 Oct 2016,
Richard Malcolm White - an inactive director whose contract began on 30 Sep 2011 and was terminated on 01 Oct 2016,
Giuliano Mario Ursini - an inactive director whose contract began on 30 Nov 2005 and was terminated on 30 Sep 2011,
Jeffrey Roy Ellison - an inactive director whose contract began on 30 Nov 2005 and was terminated on 30 Sep 2011,
Brenton John Mayfield - an inactive director whose contract began on 30 Nov 2005 and was terminated on 30 Sep 2011.
Updated on 07 Apr 2024, our database contains detailed information about 1 address: 1/36 Sale Street, Auckland, 1010 (types include: delivery, postal).
Sealink Holidays Limited had been using 11 Brigham Street, Wynyard Quarter, Auckland as their registered address until 02 Oct 2019.
A total of 100 shares are allocated to 5 shareholders (5 groups). The first group is comprised of 12 shares (12%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 12 shares (12%). Lastly there is the 3rd share allotment (52 shares 52%) made up of 1 entity.

Addresses

Principal place of activity

1/36 Sale Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: 11 Brigham Street, Wynyard Quarter, Auckland, 1010 New Zealand

Registered & physical address used from 07 Oct 2015 to 02 Oct 2019

Address #2: Unit G09, Zone 23, 23 Edwin Street, Mt Eden, Auckland, 1024 New Zealand

Physical & registered address used from 26 Oct 2011 to 07 Oct 2015

Address #3: Corner Of Beaumont & Jellicoe Streets, Freeman's Bay, Auckland, 1010 New Zealand

Registered & physical address used from 09 Nov 2010 to 26 Oct 2011

Address #4: 45 Jellicoe Street, Auckland Central, Auckland New Zealand

Registered & physical address used from 30 Nov 2005 to 09 Nov 2010

Contact info
64 21 680988
29 Sep 2023
64 27 4586095
18 Sep 2020 Phone
julia.wong@sealink.co.nz
29 Sep 2023 nzbn-reserved-invoice-email-address-purpose
christina.riedler@sealink.co.nz
18 Sep 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 28 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12
Individual White, Richard Paul Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 12
Individual White, Mark Anthony Epsom
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 52
Individual White, Enid Betty Orakei
Auckland
1071
New Zealand
Shares Allocation #4 Number of Shares: 12
Individual White, Christopher John Remuera
Auckland
1050
New Zealand
Shares Allocation #5 Number of Shares: 12
Individual Stephenson, Diane Claire Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gauci, Donna Onetangi
Waiheke Island

New Zealand
Entity Sealink Travel Group New Zealand Limited
Shareholder NZBN: 9429035274766
Company Number: 1536702
Entity Sealink Travel Group New Zealand Limited
Shareholder NZBN: 9429035274766
Company Number: 1536702
Individual White, Richard Malcolm Remuera
Auckland
1050
New Zealand
Directors

Rowan John Chapman - Director

Appointment date: 18 Oct 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 18 Oct 2016


Richard Malcolm White - Director (Inactive)

Appointment date: 30 Sep 2011

Termination date: 01 Oct 2016

Address: Orakei, Auckland, 1071 New Zealand

Address used since 29 Sep 2016


Giuliano Mario Ursini - Director (Inactive)

Appointment date: 30 Nov 2005

Termination date: 30 Sep 2011

Address: Burnside, South Australia, Australia 5066,

Address used since 30 Nov 2005


Jeffrey Roy Ellison - Director (Inactive)

Appointment date: 30 Nov 2005

Termination date: 30 Sep 2011

Address: Leabrook, South Australia, Australia 5068,

Address used since 30 Nov 2005


Brenton John Mayfield - Director (Inactive)

Appointment date: 30 Nov 2005

Termination date: 30 Sep 2011

Address: Netherby, South Australia, Australia 5062,

Address used since 30 Nov 2005


Anthony John Mccullagh - Director (Inactive)

Appointment date: 30 Nov 2005

Termination date: 29 Sep 2006

Address: Auckland Central, Auckland,

Address used since 30 Nov 2005

Nearby companies

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