Shortcuts

Subritzky Shipping Line Limited

Type: NZ Limited Company (Ltd)
9429034799802
NZBN
1627600
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
1/36 Sale Street
Auckland 1010
New Zealand
Physical & registered & service address used since 02 Oct 2019
1/36 Sale Street
Auckland 1010
New Zealand
Postal & office & delivery address used since 18 Sep 2020

Subritzky Shipping Line Limited, a registered company, was started on 20 May 2005. 9429034799802 is the NZ business number it was issued. The company has been run 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 18 Oct 2016,
Jeffrey Roy Ellison - an inactive director whose contract began on 20 May 2005 and was terminated on 30 Sep 2011,
Giuliano Mario Ursini - an inactive director whose contract began on 20 May 2005 and was terminated on 30 Sep 2011,
Brenton John Mayfield - an inactive director whose contract began on 20 May 2005 and was terminated on 30 Sep 2011.
Updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: 1/36 Sale Street, Auckland, 1010 (types include: postal, office).
Subritzky Shipping Line Limited had been using 11 Brigham Street, Wynyard Quarter, Auckland as their physical address up to 02 Oct 2019.
A single entity controls all company shares (exactly 100 shares) - Sealink New Zealand Limited - located at 1010, Auckland Central, Auckland.

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

Physical & registered 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: 45 Jellicoe Street, Auckland Central, Auckland New Zealand

Physical & registered address used from 20 May 2005 to 26 Oct 2011

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 Number of Shares: 100
Entity (NZ Limited Company) Sealink New Zealand Limited
Shareholder NZBN: 9429035299431
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Sealink New Zealand Limited
Shareholder NZBN: 9429035299431
Company Number: 1531735
Entity Sealink Travel Group New Zealand Limited
Shareholder NZBN: 9429035274766
Company Number: 1536702
Individual White, Richard Malcolm Remuera
Auckland
1050
New Zealand
Entity Sealink New Zealand Limited
Shareholder NZBN: 9429035299431
Company Number: 1531735
Individual Gauci, Donna Onetangi
Waiheke Island

New Zealand
Entity Sealink Travel Group New Zealand Limited
Shareholder NZBN: 9429035274766
Company Number: 1536702

Ultimate Holding Company

28 Sep 2016
Effective Date
Lyncroft Holdings Limited
Name
Ltd
Type
115625
Ultimate Holding Company Number
NZ
Country of origin
Level 15, 45 Queen Street
Auckland Central
Auckland 1010
New Zealand
Address
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: 18 Oct 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Sep 2013


Jeffrey Roy Ellison - Director (Inactive)

Appointment date: 20 May 2005

Termination date: 30 Sep 2011

Address: South Australia, Australia 5068,

Address used since 20 May 2005


Giuliano Mario Ursini - Director (Inactive)

Appointment date: 20 May 2005

Termination date: 30 Sep 2011

Address: Burnside, South Australia, Australia 5066,

Address used since 20 May 2005


Brenton John Mayfield - Director (Inactive)

Appointment date: 20 May 2005

Termination date: 30 Sep 2011

Address: Netherby, South Australia, Australia 5062,

Address used since 20 May 2005


Anthony John Mccullagh - Director (Inactive)

Appointment date: 20 May 2005

Termination date: 29 Sep 2006

Address: Auckland Central, Auckland,

Address used since 20 May 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