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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12 | |||
Individual | White, Richard Paul |
Parnell Auckland 1052 New Zealand |
29 Sep 2017 - |
Shares Allocation #2 Number of Shares: 12 | |||
Individual | White, Mark Anthony |
Epsom Auckland 1023 New Zealand |
29 Sep 2017 - |
Shares Allocation #3 Number of Shares: 52 | |||
Individual | White, Enid Betty |
Orakei Auckland 1071 New Zealand |
29 Sep 2017 - |
Shares Allocation #4 Number of Shares: 12 | |||
Individual | White, Christopher John |
Remuera Auckland 1050 New Zealand |
29 Sep 2017 - |
Shares Allocation #5 Number of Shares: 12 | |||
Individual | Stephenson, Diane Claire |
Remuera Auckland 1050 New Zealand |
29 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gauci, Donna |
Onetangi Waiheke Island New Zealand |
12 Sep 2006 - 04 Oct 2011 |
Entity | Sealink Travel Group New Zealand Limited Shareholder NZBN: 9429035274766 Company Number: 1536702 |
30 Nov 2005 - 27 Jun 2010 | |
Entity | Sealink Travel Group New Zealand Limited Shareholder NZBN: 9429035274766 Company Number: 1536702 |
30 Nov 2005 - 27 Jun 2010 | |
Individual | White, Richard Malcolm |
Remuera Auckland 1050 New Zealand |
04 Oct 2011 - 29 Sep 2017 |
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
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