Shortcuts

Sealink Pine Harbour Limited

Type: NZ Limited Company (Ltd)
9429041274378
NZBN
5292941
Company Number
Registered
Company Status
114326658
GST Number
No Abn Number
Australian Business Number
I482050
Industry classification code
Passenger Ferry Operation - River, Harbour Or Lake
Industry classification description
Current address
Level 1, 36 Sale Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery & postal address used since 29 May 2019
Level 1, 36 Sale Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 07 Jun 2019

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).

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

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

Contact info
64 21 680988
04 May 2023
64 9 3005906
29 May 2019 Phone
julia.wong@sealink.co.nz
04 May 2023 nzbn-reserved-invoice-email-address-purpose
christina.riedler@sealink.co.nz
29 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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

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: 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

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

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