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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 35102556 | |||
Entity (NZ Limited Company) | Port Of Auckland Limited Shareholder NZBN: 9429039426703 |
Sunderland Street Auckland 1010 New Zealand |
03 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Port Of Auckland Limited Shareholder NZBN: 9429039426703 Company Number: 400910 |
23 Dec 2009 - 01 Oct 2014 | |
Entity | Move (nzl) Limited Shareholder NZBN: 9429040147888 Company Number: 175814 |
23 Dec 2009 - 29 Oct 2012 | |
Entity | Nexus Logistics Limited Shareholder NZBN: 9429041406021 Company Number: 5452201 |
01 Oct 2014 - 03 Jul 2017 | |
Entity | Move (nzl) Limited Shareholder NZBN: 9429040147888 Company Number: 175814 |
23 Dec 2009 - 29 Oct 2012 | |
Entity | Ports Of Auckland Limited Shareholder NZBN: 9429039426703 Company Number: 400910 |
23 Dec 2009 - 01 Oct 2014 | |
Entity | Ports Of Auckland Limited Shareholder NZBN: 9429039426703 Company Number: 400910 |
23 Dec 2009 - 01 Oct 2014 | |
Entity | Nzl Group Limited Shareholder NZBN: 9429040147888 Company Number: 175814 |
23 Dec 2009 - 29 Oct 2012 | |
Entity | Nzl Group Limited Shareholder NZBN: 9429040147888 Company Number: 175814 |
23 Dec 2009 - 29 Oct 2012 | |
Entity | Nexus Logistics Limited Shareholder NZBN: 9429041406021 Company Number: 5452201 |
01 Oct 2014 - 03 Jul 2017 |
Ultimate Holding Company
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
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
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