Seipp Construction Limited, a registered company, was incorporated on 23 Jul 2012. 9429030580640 is the New Zealand Business Number it was issued. "Civil engineering - non building construction nec" (ANZSIC E310910) is how the company has been classified. This company has been supervised by 5 directors: Peter Seipp - an active director whose contract began on 23 Jul 2012,
David John Connell - an inactive director whose contract began on 23 Jul 2012 and was terminated on 15 Aug 2016,
Wynton Gill Cox - an inactive director whose contract began on 10 Jul 2013 and was terminated on 11 Jul 2016,
Margo Louise Connell - an inactive director whose contract began on 23 Jul 2012 and was terminated on 26 Mar 2013,
Wayne John Collinson - an inactive director whose contract began on 23 Jul 2012 and was terminated on 26 Mar 2013.
Updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 12 Chapmans Road, Hillsborough, Christchurch, 8022 (types include: registered, service).
Seipp Construction Limited had been using 60 Cashel Street, Christchurch Central, Christchurch as their physical address until 16 Oct 2017.
More names for the company, as we managed to find at BizDb, included: from 19 Jul 2012 to 22 Aug 2016 they were called Connell Contractors South Limited.
A total of 10000 shares are allocated to 7 shareholders (5 groups). The first group is comprised of 1 share (0.01%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0.01%). Finally the 3rd share allotment (1 share 0.01%) made up of 1 entity.
Previous addresses
Address #1: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 14 Dec 2016 to 16 Oct 2017
Address #2: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 05 Oct 2016 to 14 Dec 2016
Address #3: 6a Halls Place, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 14 Sep 2016 to 05 Oct 2016
Address #4: 6a Halls Place, Middleton, Christchurch, 8024 New Zealand
Physical address used from 08 Oct 2013 to 14 Sep 2016
Address #5: 6a Halls Place, Middleton, Christchurch, 8024 New Zealand
Registered address used from 31 Aug 2012 to 14 Sep 2016
Address #6: Level 3 Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton, 3240 New Zealand
Physical address used from 23 Jul 2012 to 08 Oct 2013
Address #7: Level 3 Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton, 3240 New Zealand
Registered address used from 23 Jul 2012 to 31 Aug 2012
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Seipp, Peter |
Sumner Christchurch 8081 New Zealand |
23 Jul 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Rielly, Danella Maree |
Sumner Christchurch 8081 New Zealand |
06 Sep 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Griffen, Drew Antony |
New Brighton Christchurch 8061 New Zealand |
27 Sep 2019 - |
Shares Allocation #4 Number of Shares: 8998 | |||
Director | Seipp, Peter |
Sumner Christchurch 8081 New Zealand |
23 Jul 2012 - |
Individual | Rielly, Danella Maree |
Sumner Christchurch 8081 New Zealand |
06 Sep 2016 - |
Shares Allocation #5 Number of Shares: 999 | |||
Individual | Griffen, Cory David |
New Brighton Christchurch 8061 New Zealand |
27 Sep 2019 - |
Individual | Griffen, Drew Antony |
New Brighton Christchurch 8061 New Zealand |
27 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Collinson, Wayne John |
R D 5 Hamilton 3289 New Zealand |
23 Jul 2012 - 20 Aug 2016 |
Individual | Mann, Susan Kay |
Avalon Hamilton 3200 New Zealand |
24 May 2013 - 20 Aug 2016 |
Individual | Connell, Margo Louise |
R D 3 Hamilton 3283 New Zealand |
23 Jul 2012 - 20 Aug 2016 |
Individual | Collinson, Miranda |
Rd 9 Hamilton 3289 New Zealand |
24 May 2013 - 20 Aug 2016 |
Individual | Connell, David John |
R D 3 Hamilton 3283 New Zealand |
23 Jul 2012 - 20 Aug 2016 |
Director | Wayne John Collinson |
R D 5 Hamilton 3289 New Zealand |
23 Jul 2012 - 20 Aug 2016 |
Director | David John Connell |
R D 3 Hamilton 3283 New Zealand |
23 Jul 2012 - 20 Aug 2016 |
Director | Margo Louise Connell |
R D 3 Hamilton 3283 New Zealand |
23 Jul 2012 - 20 Aug 2016 |
Individual | Auld, Christopher |
Avalon Hamilton 3200 New Zealand |
24 May 2013 - 20 Aug 2016 |
Peter Seipp - Director
Appointment date: 23 Jul 2012
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 31 Jul 2014
David John Connell - Director (Inactive)
Appointment date: 23 Jul 2012
Termination date: 15 Aug 2016
Address: R D 3, Hamilton, 3283 New Zealand
Address used since 23 Jul 2012
Wynton Gill Cox - Director (Inactive)
Appointment date: 10 Jul 2013
Termination date: 11 Jul 2016
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 10 Jul 2013
Margo Louise Connell - Director (Inactive)
Appointment date: 23 Jul 2012
Termination date: 26 Mar 2013
Address: R D 3, Hamilton, 3283 New Zealand
Address used since 23 Jul 2012
Wayne John Collinson - Director (Inactive)
Appointment date: 23 Jul 2012
Termination date: 26 Mar 2013
Address: R D 5, Hamilton, 3289 New Zealand
Address used since 23 Jul 2012
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Atlas Group Limited
Level 2
Bursttech Limited
Level 4, 60 Cashel Street
Cabal (2009) Limited
116 Marshland Road
Geovert Limited
Level 3, 50 Victoria Street
Jc Operator & Rigging Limited
491 Durham Street
Phoenix Civil Limited
Level 2