Conlinxx Limited (New Zealand Business Number 9429031737401) was registered on 23 Dec 2009. 5 addresess are currently in use by the company: Po Box 1281, Auckland, 1140 (type: postal, delivery). 35102556 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 35102556 shares (100 per cent of shares), namely:
Port Of Auckland Limited (an entity) located at Sunderland Street, Auckland postcode 1010. "Freight forwarding including goods handling - road" (ANZSIC I529230) is the classification the Australian Bureau of Statistics issued Conlinxx Limited. Our data was last updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Ports Of Auckland Building, Sunderland Street, Mechanics Bay, Auckland | Physical & registered & service | 23 Dec 2009 |
| Ports Of Auckland Building, Sunderland Street, Mechanics Bay, Auckland, 1010 | Office | 02 Oct 2019 |
| Po Box 1281, Auckland, 1140 | Postal | 06 Oct 2020 |
| Ports Of Auckland Building, Sunderland Street, Mechanics Bay, Auckland, 1010 | Delivery | 06 Oct 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Garrie Alexander Hoddinott
Whangamata, Whangamata, 3620
Address used since 20 Sep 2017 |
Director | 20 Sep 2017 - current |
|
Allan Stephen D'souza
Blockhouse Bay, Auckland, 0600
Address used since 01 Sep 2022 |
Director | 01 Sep 2022 - current |
|
Roger Gray
Rd 3, Coatesville, 0793
Address used since 01 May 2025 |
Director | 01 May 2025 - current |
|
Craig John Sain
Glendowie, Auckland, 1071
Address used since 17 Aug 2020 |
Director | 17 Aug 2020 - 31 Mar 2025 |
|
Rosemary Dana Mercer
Glendowie, Auckland, 1071
Address used since 29 Jun 2021 |
Director | 29 Jun 2021 - 31 Mar 2022 |
|
Anthony Michael Gibson
Remuera, Auckland, 1050
Address used since 01 Jul 2019 |
Director | 01 Jul 2019 - 30 Jun 2021 |
|
Reinhold Goeschl
Rothesay Bay, Auckland, 0630
Address used since 20 Nov 2017 |
Director | 20 Nov 2017 - 06 Jul 2020 |
|
Wayne Robert Thompson
Remuera, Auckland, 1050
Address used since 16 Jul 2010 |
Director | 23 Dec 2009 - 01 Jul 2019 |
|
Craig John Sain
Glendowie, Auckland, 1071
Address used since 06 Sep 2013 |
Director | 23 Dec 2009 - 01 Jul 2019 |
|
Chinthaka Abeywickrama
Remuera, Auckland, 1050
Address used since 30 Sep 2014 |
Director | 30 Sep 2014 - 01 May 2017 |
|
Paul Harper
Grey Lynn, Auckland, 1021
Address used since 09 Sep 2015 |
Director | 01 Sep 2015 - 01 May 2017 |
|
Paul Harper
Mission Bay, Auckland, 1071
Address used since 30 Sep 2014 |
Director | 30 Sep 2014 - 01 Jul 2015 |
|
Anthony Michael Gibson
Remuera, Auckland, 1050
Address used since 30 Apr 2012 |
Director | 01 Feb 2011 - 30 Sep 2014 |
|
Reinhold Goeschl
Rothesay Bay, Auckland, 0630
Address used since 21 Jan 2014 |
Director | 21 Jan 2014 - 30 Sep 2014 |
|
Anthony Vincent Cummins
Mount Maunganui, Mount Maunganui, 3116
Address used since 01 Feb 2011 |
Director | 01 Feb 2011 - 21 Sep 2012 |
|
Kenneth David Harris
Woburn, Lower Hutt, 5010
Address used since 31 Jan 2012 |
Director | 31 Jan 2012 - 21 Sep 2012 |
|
Benjamin Chrystall
Rd 3, Albany, 0793
Address used since 22 Nov 2010 |
Director | 22 Nov 2010 - 14 Sep 2012 |
|
Matthew Dominic Foster
Takapuna, North Shore City,
Address used since 23 Dec 2009 |
Director | 23 Dec 2009 - 31 Jan 2012 |
|
Jens Madsen
Mission Bay, Auckland,
Address used since 23 Dec 2009 |
Director | 23 Dec 2009 - 01 Feb 2011 |
|
Maree Francesca Turner
Mount Manganui,
Address used since 23 Dec 2009 |
Director | 23 Dec 2009 - 01 Feb 2011 |
|
Grant Jorey
St Heliers Bay, Auckland 1071,
Address used since 23 Dec 2009 |
Director | 23 Dec 2009 - 22 Nov 2010 |
|
Kenneth David Harris
Lower Hutt,
Address used since 23 Dec 2009 |
Director | 23 Dec 2009 - 01 Oct 2010 |
| Type | Used since | |
|---|---|---|
| Ports Of Auckland Building, Sunderland Street, Mechanics Bay, Auckland, 1010 | Delivery | 06 Oct 2020 |
| Ports Of Auckland Building , Sunderland Street , Mechanics Bay, Auckland , 1010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Port Of Auckland Limited Shareholder NZBN: 9429039426703 Entity (NZ Limited Company) |
Sunderland Street Auckland 1010 |
03 Jul 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Port Of Auckland Limited Shareholder NZBN: 9429039426703 Company Number: 400910 Entity |
23 Dec 2009 - 01 Oct 2014 | |
|
Move (nzl) Limited Shareholder NZBN: 9429040147888 Company Number: 175814 Entity |
23 Dec 2009 - 29 Oct 2012 | |
|
Nexus Logistics Limited Shareholder NZBN: 9429041406021 Company Number: 5452201 Entity |
01 Oct 2014 - 03 Jul 2017 | |
|
Move (nzl) Limited Shareholder NZBN: 9429040147888 Company Number: 175814 Entity |
23 Dec 2009 - 29 Oct 2012 | |
|
Ports Of Auckland Limited Shareholder NZBN: 9429039426703 Company Number: 400910 Entity |
23 Dec 2009 - 01 Oct 2014 | |
|
Ports Of Auckland Limited Shareholder NZBN: 9429039426703 Company Number: 400910 Entity |
23 Dec 2009 - 01 Oct 2014 | |
|
Nzl Group Limited Shareholder NZBN: 9429040147888 Company Number: 175814 Entity |
23 Dec 2009 - 29 Oct 2012 | |
|
Nzl Group Limited Shareholder NZBN: 9429040147888 Company Number: 175814 Entity |
23 Dec 2009 - 29 Oct 2012 | |
|
Nexus Logistics Limited Shareholder NZBN: 9429041406021 Company Number: 5452201 Entity |
01 Oct 2014 - 03 Jul 2017 |
| Effective Date | 02 Jul 2017 |
| Name | Ports Of Auckland Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 400910 |
| Country of origin | NZ |
![]() |
Bunker Shipz Limited Ports Of Auckland Building |
![]() |
Seafuels Limited Ports Of Auckland Building |
![]() |
Port Of Auckland Limited Ports Of Auckland Building |
![]() |
Nexus Logistics Limited Sunderland Street |
![]() |
Portconnect Limited Sunderland Street, Mechanics Bay |
![]() |
Waikato Freight Hub Limited Sunderland Street |
|
Express Pies Limited Level 7, 57 Symonds Street |
|
Starden Logistic Solutions Limited 151 Marua Road |
|
Philippine New Zealand Global Cargo & Trade Limited 8 Letterkenny Place |
|
Baillie R&r Transport Limited Level 2, 703 Rosebank Road |
|
Coolfreight Distributors Limited 8 Saleyards Road |
|
Jupjeet Traders Limited Unit 28, 2 Bishop Dunn Place |