Shortcuts

Sealink New Zealand Limited

Type: NZ Limited Company (Ltd)
9429035299431
NZBN
1531735
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
I482060
Industry classification code
Vehicular Ferry Or Punt Operation - In Inland Waters
Industry classification description
Current address
Po Box 90543
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 08 Nov 2019
Level 1, 36 Sale Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 08 Nov 2019
Level 1, 36 Sale Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 18 Nov 2019

Sealink New Zealand Limited, a registered company, was registered on 28 Jul 2004. 9429035299431 is the number it was issued. "Vehicular ferry or punt operation - in inland waters" (ANZSIC I482060) is how the company was classified. The company has been run by 19 directors: Rowan John Chapman - an active director whose contract began on 18 Oct 2016,
Paul Harper - an active director whose contract began on 01 Dec 2017,
Paula Rebstock - an active director whose contract began on 01 Jul 2020,
Adrienne Frances Young-Cooper - an inactive director whose contract began on 17 Oct 2017 and was terminated on 13 Dec 2019,
Michael Pigneguy - an inactive director whose contract began on 12 Mar 2015 and was terminated on 30 Jun 2018.
Updated on 17 Apr 2024, BizDb's data contains detailed information about 3 addresses this company uses, namely: Level 1, 36 Sale Street, Auckland Central, Auckland, 1010 (physical address),
Level 1, 36 Sale Street, Auckland Central, Auckland, 1010 (registered address),
Level 1, 36 Sale Street, Auckland Central, Auckland, 1010 (service address),
Po Box 90543, Victoria Street West, Auckland, 1142 (postal address) among others.
Sealink New Zealand Limited had been using 11 Brigham Street, Wynyard Quarter, Auckland as their registered address up to 18 Nov 2019.
One entity owns all company shares (exactly 100000 shares) - Lyncroft Holdings Limited - located at 1010, Auckland Central, Auckland.

Addresses

Principal place of activity

Level 1, 36 Sale Street, Auckland Central, 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 18 Nov 2019

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

Registered & physical address used from 27 Oct 2011 to 07 Oct 2015

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

Physical & registered address used from 09 Nov 2010 to 27 Oct 2011

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

Registered & physical address used from 28 Jul 2004 to 09 Nov 2010

Contact info
64 21 680988
28 Nov 2023
64 27 4586095
08 Nov 2019 Phone
julia.wong@sealink.co.nz
28 Nov 2023 nzbn-reserved-invoice-email-address-purpose
christina.riedler@sealink.co.nz
08 Nov 2019 nzbn-reserved-invoice-email-address-purpose
sealink.co.nz
11 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Lyncroft Holdings Limited
Shareholder NZBN: 9429032067910
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Kangaroo Island Sealink Pty Ltd
Other Null - Kangaroo Island Sealink Pty Ltd
Entity Lyncroft Properties Limited
Shareholder NZBN: 9429040664934
Company Number: 65773
Entity Lyncroft Properties Limited
Shareholder NZBN: 9429040664934
Company Number: 65773

Ultimate Holding Company

21 Jul 1991
Effective Date
Lyncroft Holdings Limited
Name
Ltd
Type
115625
Ultimate Holding Company Number
NZ
Country of origin
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: 01 Dec 2017

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 01 Dec 2017


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: 17 Oct 2017

Termination date: 13 Dec 2019

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 17 Oct 2017


Michael Pigneguy - Director (Inactive)

Appointment date: 12 Mar 2015

Termination date: 30 Jun 2018

Address: Bayview, Auckland, 0629 New Zealand

Address used since 12 Mar 2015


Mark Thomas Gibson - Director (Inactive)

Appointment date: 18 Oct 2016

Termination date: 03 Apr 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 30 Sep 2011


Todd Richard Bolton - Director (Inactive)

Appointment date: 30 Sep 2011

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


Christopher David Smerdon - Director (Inactive)

Appointment date: 28 Jul 2004

Termination date: 30 Sep 2011

Address: Toorak Gardens, South Australia, Australia 5065,

Address used since 28 Jul 2004


Giuliano Mario Ursini - Director (Inactive)

Appointment date: 28 Jul 2004

Termination date: 30 Sep 2011

Address: Burnside, South Australia, Australia 5066,

Address used since 28 Jul 2004


Fredrick Albert Mann - Director (Inactive)

Appointment date: 28 Jul 2004

Termination date: 30 Sep 2011

Address: Stirling, South Australia, Australia 5152,

Address used since 28 Jul 2004


Brenton John Mayfield - Director (Inactive)

Appointment date: 28 Jul 2004

Termination date: 30 Sep 2011

Address: Netherby, South Australia, Australia 5062,

Address used since 28 Jul 2004


Jeffrey Roy Ellison - Director (Inactive)

Appointment date: 28 Jul 2004

Termination date: 30 Sep 2011

Address: Leabrook, South Australia, Australia 5068,

Address used since 28 Jul 2004


William Thomas Spurr - Director (Inactive)

Appointment date: 01 Jul 2007

Termination date: 30 Sep 2011

Address: Longwood, South Australia 5153, Australia,

Address used since 01 Jul 2007


Angelo Russo - Director (Inactive)

Appointment date: 16 Oct 2007

Termination date: 30 Sep 2011

Address: Main Road, Cape Jervis South Australia, Australia,

Address used since 16 Oct 2007


Anthony Mccullagh - Director (Inactive)

Appointment date: 28 Jul 2004

Termination date: 13 Oct 2006

Address: Auckland Central,

Address used since 28 Jul 2004


David Joseph Mancer - Director (Inactive)

Appointment date: 28 Jul 2004

Termination date: 31 Jan 2006

Address: Normanville, South Australia, Australia 5204,

Address used since 28 Jul 2004


Anthony John Mccullah - Director (Inactive)

Appointment date: 28 Jul 2004

Termination date: 28 Jul 2004

Address: Auckland Central, New Zealand,

Address used since 28 Jul 2004

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