General information

Freightlink Limited

Type: NZ Limited Company (Ltd)
9429034799932
New Zealand Business Number
1627605
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
092542890
GST Number
I461040 - Road Freight Transport Service
Industry classification codes with description

Freightlink Limited (New Zealand Business Number 9429034799932) was started on 20 May 2005. 6 addresess are currently in use by the company: Po Box 90543, Victoria Street West, Auckland, 1142 (type: postal, postal). 11 Brigham Street, Wynyard Quarter, Auckland had been their physical address, until 02 Oct 2019. Freightlink Limited used other names, namely: Subritzky Freightlink Limited from 20 May 2005 to 04 Sep 2008. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Sealink New Zealand Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Road freight transport service" (business classification I461040) is the classification the ABS issued Freightlink Limited. The Businesscheck information was last updated on 08 Mar 2024.

Current address Type Used since
1/36 Sale Street, Auckland, 1010 Physical & service & registered 02 Oct 2019
Po Box 64316, Botany, Auckland, 2163 Postal 18 Sep 2020
1/36 Sale Street, Auckland, 1010 Office & delivery 18 Sep 2020
Po Box 90543, Victoria Street West, Auckland, 1142 Postal 29 Sep 2023
Contact info
64 21 680988
Phone
64 27 4586095
Phone (Phone)
julia.wong@sealink.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
christina.riedler@sealink.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.sealink.co.nz
Website
Directors
Name and Address Role Period
Rowan John Chapman
St Heliers, Auckland, 1071
Address used since 18 Oct 2016
Director 18 Oct 2016 - current
Paul Harper
Ruby Bay, Mapua, 7005
Address used since 26 Apr 2022
Mapua, Mapua, 7005
Address used since 01 Jul 2020
Grey Lynn, Auckland, 1021
Address used since 30 Jun 2018
Director 30 Jun 2018 - current
Paula Rebstock
Greenhithe, Auckland, 0632
Address used since 01 Jul 2020
Director 01 Jul 2020 - current
Adrienne Frances Young-cooper
Te Aro, Wellington, 6011
Address used since 30 Jun 2018
Director 30 Jun 2018 - 13 Dec 2019
Mark Thomas Gibson
Milford, Auckland, 0620
Address used since 18 Oct 2016
Director 18 Oct 2016 - 30 Jun 2018
Richard Malcolm White
Orakei, Auckland, 1071
Address used since 27 Sep 2016
Director 30 Sep 2011 - 18 Oct 2016
Todd Richard Bolton
Ellerslie, Auckland, 1051
Address used since 18 Apr 2012
Director 09 Jan 2012 - 09 Dec 2015
Murray Kirk Brown
Epsom, Auckland, 1023
Address used since 30 Sep 2011
Director 30 Sep 2011 - 28 Sep 2015
Lesley Sims
Dannemora, Manukau City, 2016
Address used since 15 Sep 2008
Director 15 Sep 2008 - 09 Jan 2012
Andrew Martin Sims
Dannemora, Manukau City, 2016
Address used since 15 Sep 2008
Director 15 Sep 2008 - 03 Jan 2012
Giuliano Mario Ursini
Burnside, South Australia, Australia 5066,
Address used since 20 May 2005
Director 20 May 2005 - 30 Sep 2011
Donna Maree Gauci
Onetangi, Waiheke Island,
Address used since 01 Oct 2008
Director 01 Oct 2008 - 30 Sep 2011
Donna Maree
Onetangi, Waiheke Island,
Address used since 01 Oct 2008
Director 01 Oct 2008 - 01 Oct 2008
Brenton John Mayfield
Netherby, South Australia, Australia 5062,
Address used since 20 May 2005
Director 20 May 2005 - 15 Sep 2008
Jeffrey Roy Ellison
Leabrook, South Australia, Australia 5068,
Address used since 20 May 2005
Director 20 May 2005 - 15 Sep 2008
Anthony John Mccullagh
Auckland Central, Auckland,
Address used since 20 May 2005
Director 20 May 2005 - 29 Sep 2006
Addresses
Other active addresses
Type Used since
Po Box 90543, Victoria Street West, Auckland, 1142 Postal 29 Sep 2023
Principal place of activity
1/36 Sale Street , Auckland , 1010
Previous address Type Period
11 Brigham Street, Wynyard Quarter, Auckland, 1010 Physical & registered 07 Oct 2015 - 02 Oct 2019
Zone 23, Unit G09, Edwin Street, Mt Eden, Auckland, 1024 Physical & registered 17 Jan 2012 - 07 Oct 2015
11 Brigham Street, Wynyard Quarter, Auckland, 1011 Physical & registered 23 Aug 2011 - 17 Jan 2012
45 Jellicoe Street, Auckland Central, Auckland Physical & registered 20 May 2005 - 23 Aug 2011
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
June
Financial report filing month
28 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Sealink New Zealand Limited
Shareholder NZBN: 9429035299431
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
01 Oct 2008 - current

Historic shareholders

Shareholder Name Address Period
Sealink Travel Group New Zealand Limited
Shareholder NZBN: 9429035274766
Company Number: 1536702
Entity
03 Nov 2005 - 03 Nov 2005
Sealink New Zealand Limited
Shareholder NZBN: 9429035299431
Company Number: 1531735
Entity
20 May 2005 - 27 Jun 2010
Big B Cartage Limited
Shareholder NZBN: 9429035492801
Company Number: 1491333
Entity
15 Sep 2008 - 09 Jan 2012
Gauci, Donna
Individual
Onetangi
Waiheke Island
12 Sep 2006 - 12 Sep 2006
Big B Cartage Limited
Shareholder NZBN: 9429035492801
Company Number: 1491333
Entity
15 Sep 2008 - 09 Jan 2012
Sealink New Zealand Limited
Shareholder NZBN: 9429035299431
Company Number: 1531735
Entity
20 May 2005 - 27 Jun 2010
Sealink Travel Group New Zealand Limited
Shareholder NZBN: 9429035274766
Company Number: 1536702
Entity
03 Nov 2005 - 03 Nov 2005

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Sealink New Zealand Limited
Type Ltd
Ultimate Holding Company Number 1531735
Country of origin NZ
Address 11 Brigham Street
Wynyard Quarter
Auckland 1010
Location
Companies nearby
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
Equine Transport Limited
Level 3, 48-52 Wyndham Street
Droppoint New Zealand Limited
4 Level , 52 Symonds Street
Linktrans Limited
53 Lincoln Street
Recur Limited
Level 5, 64 Khyber Pass Rd
Bikevault NZ Limited
7 Basque Road
Performance Transport Limited
Level 1, 26 Crummer Road