Seaquel Products Limited was started on 22 Dec 2011 and issued a business number of 9429030837249. The registered LTD company has been supervised by 3 directors: Clinton Michael Boucher - an active director whose contract began on 22 Dec 2011,
Kenneth Gordon Lonie - an inactive director whose contract began on 22 Dec 2011 and was terminated on 14 Jun 2013,
Clive Julian Waters - an inactive director whose contract began on 25 Jan 2012 and was terminated on 14 Jun 2013.
According to our information (last updated on 26 Apr 2024), the company registered 1 address: Unit 7A, 331 Rosedale Road, Albany, Auckland, 0632 (type: physical, registered).
BizDb identified more names for the company: from 22 Dec 2011 to 26 Jan 2012 they were named Seaquel Limited.
A total of 1000 shares are allocated to 3 groups (4 shareholders in total). In the first group, 998 shares are held by 2 entities, namely:
Boucher, Elaine Linda (an individual) located at Mellons Bay, Auckland postcode 2014,
Boucher, Clinton Michael (a director) located at Mellons Bay, Auckland postcode 2014.
The 2nd group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Boucher, Clinton Michael - located at Mellons Bay, Auckland.
The 3rd share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Boucher, Elaine Linda, located at Mellons Bay, Auckland (an individual). Seaquel Products Limited has been classified as "Skin diving equipment mfg" (business classification C259250).
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Boucher, Elaine Linda |
Mellons Bay Auckland 2014 New Zealand |
22 Dec 2011 - |
Director | Boucher, Clinton Michael |
Mellons Bay Auckland 2014 New Zealand |
22 Dec 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Boucher, Clinton Michael |
Mellons Bay Auckland 2014 New Zealand |
22 Dec 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Boucher, Elaine Linda |
Mellons Bay Auckland 2014 New Zealand |
22 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Waters, Clive Julian |
Mangere Bridge Auckland 2022 New Zealand |
22 Dec 2011 - 08 Aug 2013 |
Individual | Lonie, Kenneth Gordon |
Golflands Auckland 2013 New Zealand |
22 Dec 2011 - 08 Aug 2013 |
Individual | Marillier, Jennifer Merle |
Golflands Auckland 2013 New Zealand |
22 Dec 2011 - 08 Aug 2013 |
Director | Kenneth Gordon Lonie |
Golflands Auckland 2013 New Zealand |
22 Dec 2011 - 08 Aug 2013 |
Clinton Michael Boucher - Director
Appointment date: 22 Dec 2011
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 22 Dec 2011
Kenneth Gordon Lonie - Director (Inactive)
Appointment date: 22 Dec 2011
Termination date: 14 Jun 2013
Address: Golflands, Auckland, 2013 New Zealand
Address used since 22 Dec 2011
Clive Julian Waters - Director (Inactive)
Appointment date: 25 Jan 2012
Termination date: 14 Jun 2013
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 25 Jan 2012
Phoenix Flooring Specialists Limited
Unit 7a
Trade Professionals Nz Limited
Unit 7a, 331 Rosedale Road
Dht (2013) 5 Limited
331 Rosedale Road
Workotel Limited
Unit 7a
Aeds New Zealand Limited
Unit 7a, 331 Rosedale Road
Iridium-technology Limited
Unit 7a
Comtec Commercial & Technical Marine Services Limited
Suite 2, 3 Arawa Street
Scuba Equipment Servicing Limited
128 Buckley Road
Sniper Spearfishing Limited
161 Settlement Road