Sealink Pine Harbour Limited was launched on 16 Jun 2014 and issued an NZ business number of 9429041274378. This registered LTD company has been run by 8 directors: Rowan John Chapman - an active director whose contract began on 18 Oct 2016,
Paul Harper - an active director whose contract began on 30 Jun 2018,
Paula Rebstock - an active director whose contract began on 01 Jul 2020,
Adrienne Frances Young-Cooper - an inactive director whose contract began on 30 Jun 2018 and was terminated on 13 Dec 2019,
Mark Thomas Gibson - an inactive director whose contract began on 18 Oct 2016 and was terminated on 30 Jun 2018.
As stated in BizDb's database (updated on 12 Mar 2024), the company uses 1 address: Level 1, 36 Sale Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Until 07 Jun 2019, Sealink Pine Harbour Limited had been using 11 Brigham Street, Wynyard Quarter, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Sealink New Zealand Limited (an entity) located at Auckland Central, Auckland postcode 1010. Sealink Pine Harbour Limited has been categorised as "Passenger ferry operation - river, harbour or lake" (ANZSIC I482050).
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
Physical & registered address used from 07 Oct 2015 to 07 Jun 2019
Address #2: Zone 23, Unit G09, 23 Edwin Street,, Mt Eden, Auckland, 1024 New Zealand
Physical & registered address used from 16 Jun 2014 to 07 Oct 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Sealink New Zealand Limited Shareholder NZBN: 9429035299431 |
Auckland Central Auckland 1010 New Zealand |
16 Jun 2014 - |
Ultimate Holding Company
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 28 May 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: 16 Jun 2014
Termination date: 18 Oct 2016
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 May 2016
Todd Richard Bolton - Director (Inactive)
Appointment date: 16 Jun 2014
Termination date: 09 Dec 2015
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 16 Jun 2014
Murray Kirk Brown - Director (Inactive)
Appointment date: 16 Jun 2014
Termination date: 28 Sep 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 16 Jun 2014
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
360 Discovery Limited
111 Quay Street
Belaire Ferries Limited
Level 12
Fullers Group Limited
111 Quay Street
Reel Action Raglan Limited
11b Government Road
The Red Boats Limited
5 Gunner Drive
Travalien Sea Sports Limited
36 Curacao Place