Shortcuts

Seamount Trustee Limited

Type: NZ Limited Company (Ltd)
9429030202672
NZBN
4463218
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 2, 345 Neilson Street
Penrose
Auckland 1061
New Zealand
Physical & registered & service address used since 08 Jun 2022

Seamount Trustee Limited, a registered company, was started on 28 May 2013. 9429030202672 is the NZBN it was issued. "Trustee service" (ANZSIC K641965) is how the company is classified. This company has been managed by 7 directors: Neha Jamnadas - an active director whose contract began on 21 Mar 2022,
Luke Timothy Meys - an active director whose contract began on 21 Mar 2022,
Trent John Patrick Bowler - an active director whose contract began on 21 Mar 2022,
Nicholas Richard Palmer - an active director whose contract began on 21 Mar 2022,
Clive Rowan Jackson - an inactive director whose contract began on 28 May 2013 and was terminated on 21 Mar 2022.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: Level 2, 345 Neilson Street, Penrose, Auckland, 1061 (type: physical, registered).
Seamount Trustee Limited had been using 9 Hunt Street, Whangarei, Whangarei as their physical address up until 08 Jun 2022.
A total of 4200 shares are allotted to 4 shareholders (4 groups). The first group consists of 1050 shares (25%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1050 shares (25%). Finally there is the third share allotment (1050 shares 25%) made up of 1 entity.

Addresses

Previous address

Address: 9 Hunt Street, Whangarei, Whangarei, 0110 New Zealand

Physical & registered address used from 28 May 2013 to 08 Jun 2022

Contact info
64 9 4702400
03 Dec 2018 Phone
info@wrmk.co.nz
07 Aug 2020 Email
www.wrmk.co.nz
03 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 4200

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1050
Individual Jamnadas, Neha Blockhouse Bay
Auckland
0600
New Zealand
Shares Allocation #2 Number of Shares: 1050
Individual Palmer, Nicholas Richard Panmure
Auckland
1072
New Zealand
Shares Allocation #3 Number of Shares: 1050
Individual Meys, Luke Timothy Birkenhead
Auckland
0626
New Zealand
Shares Allocation #4 Number of Shares: 1050
Individual Bowler, Trent John Patrick Castor Bay
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jackson, Clive Rowan Maunu
Whangarei
0110
New Zealand
Entity Clive Jackson Trustee Limited
Shareholder NZBN: 9429037220563
Company Number: 1043773
Entity Clive Jackson Trustee Limited
Shareholder NZBN: 9429037220563
Company Number: 1043773
Whangarei
Whangarei
0110
New Zealand
Director Clive Rowan Jackson Maunu
Whangarei
0110
New Zealand
Directors

Neha Jamnadas - Director

Appointment date: 21 Mar 2022

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 21 Mar 2022


Luke Timothy Meys - Director

Appointment date: 21 Mar 2022

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 21 Mar 2022


Trent John Patrick Bowler - Director

Appointment date: 21 Mar 2022

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 21 Mar 2022


Nicholas Richard Palmer - Director

Appointment date: 21 Mar 2022

Address: Panmure, Auckland, 1072 New Zealand

Address used since 21 Mar 2022


Clive Rowan Jackson - Director (Inactive)

Appointment date: 28 May 2013

Termination date: 21 Mar 2022

Address: Maunu, Whangarei, 0110 New Zealand

Address used since 28 May 2013


Christopher Thomas Taylor - Director (Inactive)

Appointment date: 05 Nov 2018

Termination date: 21 Mar 2022

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 05 Nov 2018


Neil Finlay Mcnab - Director (Inactive)

Appointment date: 28 May 2013

Termination date: 05 Nov 2018

Address: Regent, Whangarei, 0112 New Zealand

Address used since 28 May 2013