Shortcuts

Conlinxx Limited

Type: NZ Limited Company (Ltd)
9429031737401
NZBN
2373530
Company Number
Registered
Company Status
103865220
GST Number
No Abn Number
Australian Business Number
I529230
Industry classification code
Freight Forwarding Including Goods Handling - Road
Industry classification description
Current address
Ports Of Auckland Building
Sunderland Street
Mechanics Bay, Auckland New Zealand
Physical & registered & service address used since 23 Dec 2009
Ports Of Auckland Building
Sunderland Street
Mechanics Bay, Auckland 1010
New Zealand
Office address used since 02 Oct 2019
Po Box 1281
Auckland 1140
New Zealand
Postal address used since 06 Oct 2020

Conlinxx Limited was launched on 23 Dec 2009 and issued an NZ business identifier of 9429031737401. This registered LTD company has been supervised by 21 directors: Garrie Alexander Hoddinott - an active director whose contract began on 20 Sep 2017,
Craig John Sain - an active director whose contract began on 17 Aug 2020,
Allan Stephen D'souza - an active director whose contract began on 01 Sep 2022,
Rosemary Dana Mercer - an inactive director whose contract began on 29 Jun 2021 and was terminated on 31 Mar 2022,
Anthony Michael Gibson - an inactive director whose contract began on 01 Jul 2019 and was terminated on 30 Jun 2021.
According to BizDb's data (updated on 01 May 2024), the company registered 1 address: Po Box 1281, Auckland, 1140 (type: postal, delivery).
A total of 35102556 shares are allocated to 1 group (1 sole shareholder). In the first group, 35102556 shares are held by 1 entity, namely:
Port Of Auckland Limited (an entity) located at Sunderland Street, Auckland postcode 1010. Conlinxx Limited was classified as "Freight forwarding including goods handling - road" (ANZSIC I529230).

Addresses

Other active addresses

Address #4: Ports Of Auckland Building, Sunderland Street, Mechanics Bay, Auckland, 1010 New Zealand

Delivery address used from 06 Oct 2020

Principal place of activity

Ports Of Auckland Building, Sunderland Street, Mechanics Bay, Auckland, 1010 New Zealand

Contact info
64 9 9276880
01 Oct 2018 Phone
accounts.payable@nexuslogistics.nz
13 Feb 2024 Email
milminep@poal.co.nz
06 Oct 2020 nzbn-reserved-invoice-email-address-purpose
info@conlinxx.co.nz
01 Oct 2018 Email
conlinxx.co.nz
01 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 35102556

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 35102556
Entity (NZ Limited Company) Port Of Auckland Limited
Shareholder NZBN: 9429039426703
Sunderland Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Port Of Auckland Limited
Shareholder NZBN: 9429039426703
Company Number: 400910
Entity Move (nzl) Limited
Shareholder NZBN: 9429040147888
Company Number: 175814
Entity Nexus Logistics Limited
Shareholder NZBN: 9429041406021
Company Number: 5452201
Entity Move (nzl) Limited
Shareholder NZBN: 9429040147888
Company Number: 175814
Entity Ports Of Auckland Limited
Shareholder NZBN: 9429039426703
Company Number: 400910
Entity Ports Of Auckland Limited
Shareholder NZBN: 9429039426703
Company Number: 400910
Entity Nzl Group Limited
Shareholder NZBN: 9429040147888
Company Number: 175814
Entity Nzl Group Limited
Shareholder NZBN: 9429040147888
Company Number: 175814
Entity Nexus Logistics Limited
Shareholder NZBN: 9429041406021
Company Number: 5452201

Ultimate Holding Company

02 Jul 2017
Effective Date
Ports Of Auckland Limited
Name
Ltd
Type
400910
Ultimate Holding Company Number
NZ
Country of origin
Directors

Garrie Alexander Hoddinott - Director

Appointment date: 20 Sep 2017

Address: Whangamata, Whangamata, 3620 New Zealand

Address used since 20 Sep 2017


Craig John Sain - Director

Appointment date: 17 Aug 2020

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 17 Aug 2020


Allan Stephen D'souza - Director

Appointment date: 01 Sep 2022

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 01 Sep 2022


Rosemary Dana Mercer - Director (Inactive)

Appointment date: 29 Jun 2021

Termination date: 31 Mar 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 29 Jun 2021


Anthony Michael Gibson - Director (Inactive)

Appointment date: 01 Jul 2019

Termination date: 30 Jun 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2019


Reinhold Goeschl - Director (Inactive)

Appointment date: 20 Nov 2017

Termination date: 06 Jul 2020

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 20 Nov 2017


Craig John Sain - Director (Inactive)

Appointment date: 23 Dec 2009

Termination date: 01 Jul 2019

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 06 Sep 2013


Wayne Robert Thompson - Director (Inactive)

Appointment date: 23 Dec 2009

Termination date: 01 Jul 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Jul 2010


Chinthaka Abeywickrama - Director (Inactive)

Appointment date: 30 Sep 2014

Termination date: 01 May 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Sep 2014


Paul Harper - Director (Inactive)

Appointment date: 01 Sep 2015

Termination date: 01 May 2017

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 09 Sep 2015


Paul Harper - Director (Inactive)

Appointment date: 30 Sep 2014

Termination date: 01 Jul 2015

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 30 Sep 2014


Anthony Michael Gibson - Director (Inactive)

Appointment date: 01 Feb 2011

Termination date: 30 Sep 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Apr 2012


Reinhold Goeschl - Director (Inactive)

Appointment date: 21 Jan 2014

Termination date: 30 Sep 2014

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 21 Jan 2014


Anthony Vincent Cummins - Director (Inactive)

Appointment date: 01 Feb 2011

Termination date: 21 Sep 2012

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 01 Feb 2011


Kenneth David Harris - Director (Inactive)

Appointment date: 31 Jan 2012

Termination date: 21 Sep 2012

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 31 Jan 2012


Benjamin Chrystall - Director (Inactive)

Appointment date: 22 Nov 2010

Termination date: 14 Sep 2012

Address: Rd 3, Albany, 0793 New Zealand

Address used since 22 Nov 2010


Matthew Dominic Foster - Director (Inactive)

Appointment date: 23 Dec 2009

Termination date: 31 Jan 2012

Address: Takapuna, North Shore City,

Address used since 23 Dec 2009


Jens Madsen - Director (Inactive)

Appointment date: 23 Dec 2009

Termination date: 01 Feb 2011

Address: Mission Bay, Auckland,

Address used since 23 Dec 2009


Maree Francesca Turner - Director (Inactive)

Appointment date: 23 Dec 2009

Termination date: 01 Feb 2011

Address: Mount Manganui,

Address used since 23 Dec 2009


Grant Jorey - Director (Inactive)

Appointment date: 23 Dec 2009

Termination date: 22 Nov 2010

Address: St Heliers Bay, Auckland 1071,

Address used since 23 Dec 2009


Kenneth David Harris - Director (Inactive)

Appointment date: 23 Dec 2009

Termination date: 01 Oct 2010

Address: Lower Hutt,

Address used since 23 Dec 2009

Nearby companies

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

Waikato Freight Hub Limited
Sunderland Street

Portconnect Limited
Sunderland Street, Mechanics Bay

Similar companies

Double R Transport Limited
5th Floor

Express Pies Limited
Level 10, 44 Khyber Pass Road

Jungheinrich New Zealand Limited
Level 4, 52 Symonds Street

Lcr Group ( Nz ) Limited
330 Parnell Road

Powell Transport Limited
5th Floor

Walters Transport Limited
5th Floor