Shortcuts

Freightlink Limited

Type: NZ Limited Company (Ltd)
9429034799932
NZBN
1627605
Company Number
Registered
Company Status
092542890
GST Number
No Abn Number
Australian Business Number
I461040
Industry classification code
Road Freight Transport Service
Industry classification description
Current address
1/36 Sale Street
Auckland 1010
New Zealand
Physical & service & registered address used since 02 Oct 2019
Po Box 64316
Botany
Auckland 2163
New Zealand
Postal address used since 18 Sep 2020
1/36 Sale Street
Auckland 1010
New Zealand
Office & delivery address used since 18 Sep 2020

Freightlink Limited, a registered company, was launched on 20 May 2005. 9429034799932 is the NZBN it was issued. "Road freight transport service" (ANZSIC I461040) is how the company was classified. This company has been managed by 16 directors: Rowan John Chapman - an active director whose contract started on 18 Oct 2016,
Paul Harper - an active director whose contract started on 30 Jun 2018,
Paula Rebstock - an active director whose contract started on 01 Jul 2020,
Adrienne Frances Young-Cooper - an inactive director whose contract started on 30 Jun 2018 and was terminated on 13 Dec 2019,
Mark Thomas Gibson - an inactive director whose contract started on 18 Oct 2016 and was terminated on 30 Jun 2018.
Updated on 17 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 90543, Victoria Street West, Auckland, 1142 (types include: postal, postal).
Freightlink Limited had been using 11 Brigham Street, Wynyard Quarter, Auckland as their physical address up until 02 Oct 2019.
More names used by this company, as we established at BizDb, included: from 20 May 2005 to 04 Sep 2008 they were called Subritzky Freightlink Limited.
A single entity owns all company shares (exactly 1000 shares) - Sealink New Zealand Limited - located at 1142, Auckland Central, Auckland.

Addresses

Other active addresses

Address #4: Po Box 90543, Victoria Street West, Auckland, 1142 New Zealand

Postal address used from 29 Sep 2023

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

Physical & registered address used from 17 Jan 2012 to 07 Oct 2015

Address #3: 11 Brigham Street, Wynyard Quarter, Auckland, 1011 New Zealand

Physical & registered address used from 23 Aug 2011 to 17 Jan 2012

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

Physical & registered address used from 20 May 2005 to 23 Aug 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
www.sealink.co.nz
28 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 28 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
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 Travel Group New Zealand Limited
Shareholder NZBN: 9429035274766
Company Number: 1536702
Entity Sealink New Zealand Limited
Shareholder NZBN: 9429035299431
Company Number: 1531735
Entity Big B Cartage Limited
Shareholder NZBN: 9429035492801
Company Number: 1491333
Individual Gauci, Donna Onetangi
Waiheke Island
Entity Big B Cartage Limited
Shareholder NZBN: 9429035492801
Company Number: 1491333
Entity Sealink New Zealand Limited
Shareholder NZBN: 9429035299431
Company Number: 1531735
Entity Sealink Travel Group New Zealand Limited
Shareholder NZBN: 9429035274766
Company Number: 1536702

Ultimate Holding Company

21 Jul 1991
Effective Date
Sealink New Zealand Limited
Name
Ltd
Type
1531735
Ultimate Holding Company Number
NZ
Country of origin
11 Brigham Street
Wynyard Quarter
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


Paul Harper - Director

Appointment date: 30 Jun 2018

Address: Ruby Bay, Mapua, 7005 New Zealand

Address used since 26 Apr 2022

Address: Mapua, Mapua, 7005 New Zealand

Address used since 01 Jul 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 30 Jun 2018


Paula Rebstock - Director

Appointment date: 01 Jul 2020

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 Jul 2020


Adrienne Frances Young-cooper - Director (Inactive)

Appointment date: 30 Jun 2018

Termination date: 13 Dec 2019

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 30 Jun 2018


Mark Thomas Gibson - Director (Inactive)

Appointment date: 18 Oct 2016

Termination date: 30 Jun 2018

Address: Milford, Auckland, 0620 New Zealand

Address used since 18 Oct 2016


Richard Malcolm White - Director (Inactive)

Appointment date: 30 Sep 2011

Termination date: 18 Oct 2016

Address: Orakei, Auckland, 1071 New Zealand

Address used since 27 Sep 2016


Todd Richard Bolton - Director (Inactive)

Appointment date: 09 Jan 2012

Termination date: 09 Dec 2015

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 18 Apr 2012


Murray Kirk Brown - Director (Inactive)

Appointment date: 30 Sep 2011

Termination date: 28 Sep 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 30 Sep 2011


Lesley Sims - Director (Inactive)

Appointment date: 15 Sep 2008

Termination date: 09 Jan 2012

Address: Dannemora, Manukau City, 2016 New Zealand

Address used since 15 Sep 2008


Andrew Martin Sims - Director (Inactive)

Appointment date: 15 Sep 2008

Termination date: 03 Jan 2012

Address: Dannemora, Manukau City, 2016 New Zealand

Address used since 15 Sep 2008


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


Donna Maree Gauci - Director (Inactive)

Appointment date: 01 Oct 2008

Termination date: 30 Sep 2011

Address: Onetangi, Waiheke Island,

Address used since 01 Oct 2008


Donna Maree - Director (Inactive)

Appointment date: 01 Oct 2008

Termination date: 01 Oct 2008

Address: Onetangi, Waiheke Island,

Address used since 01 Oct 2008


Brenton John Mayfield - Director (Inactive)

Appointment date: 20 May 2005

Termination date: 15 Sep 2008

Address: Netherby, South Australia, Australia 5062,

Address used since 20 May 2005


Jeffrey Roy Ellison - Director (Inactive)

Appointment date: 20 May 2005

Termination date: 15 Sep 2008

Address: Leabrook, South Australia, Australia 5068,

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

Similar companies

Hall's Direct Limited
Grant Thornton New Zealand Ltd

Hall's Group Limited
Grant Thornton New Zealand Ltd

Hall's Intermodal Limited
Grant Thornton New Zealand Ltd

Hall's Refrigerated Transport Limited
Grant Thornton New Zealand Ltd

Ksb Dulay Limited
16m Fisher-point Drive

Richmond Heavy Haulage Limited
Level 4