Shortcuts

Seafarer Marine Engineering Limited

Type: NZ Limited Company (Ltd)
9429036700684
NZBN
1174853
Company Number
Registered
Company Status
Current address
11market Street
Picton 7220
New Zealand
Physical & service address used since 28 Oct 2011
52 Grove Road
Mayfield
Blenheim 7201
New Zealand
Registered address used since 28 Oct 2011

Seafarer Marine Engineering Limited, a registered company, was started on 28 Nov 2001. 9429036700684 is the NZBN it was issued. This company has been managed by 3 directors: Robert G Neal - an active director whose contract began on 28 Nov 2001,
John Francis Sloot - an inactive director whose contract began on 15 Mar 2002 and was terminated on 31 Aug 2003,
Michelle Kaye Neal - an inactive director whose contract began on 28 Nov 2001 and was terminated on 15 Mar 2002.
Updated on 25 Apr 2024, the BizDb database contains detailed information about 2 addresses the company registered, namely: 11Market Street, Picton, 7220 (physical address),
52 Grove Road, Mayfield, Blenheim, 7201 (registered address),
11Market Street, Picton, 7220 (service address).
Seafarer Marine Engineering Limited had been using Leeds Quay, Blenheim as their physical address up until 28 Oct 2011.
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group consists of 100 shares (10 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 350 shares (35 per cent). Finally the next share allotment (450 shares 45 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Leeds Quay, Blenheim New Zealand

Physical & registered address used from 26 Jan 2006 to 28 Oct 2011

Address #2: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim

Physical & registered address used from 14 Mar 2003 to 26 Jan 2006

Address #3: 65 Seymour Street, Blenheim

Physical & registered address used from 05 Apr 2002 to 14 Mar 2003

Address #4: Leeds Quay, Blenheim

Registered & physical address used from 28 Nov 2001 to 05 Apr 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 07 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Neal, Hamish Graeme Picton
Picton
7220
New Zealand
Shares Allocation #2 Number of Shares: 350
Individual Neal, Michelle Kaye Picton

New Zealand
Shares Allocation #3 Number of Shares: 450
Individual Neal, Robert Picton

New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Neal, Samuel Picton
7220
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sloot, John Francis Linkwater
Picton
Individual Sloot, Elaine Linkwater
Picton
Directors

Robert G Neal - Director

Appointment date: 28 Nov 2001

Address: Picton, Picton, 7220 New Zealand

Address used since 10 Mar 2016


John Francis Sloot - Director (Inactive)

Appointment date: 15 Mar 2002

Termination date: 31 Aug 2003

Address: Linkwater, Picton,

Address used since 15 Mar 2002


Michelle Kaye Neal - Director (Inactive)

Appointment date: 28 Nov 2001

Termination date: 15 Mar 2002

Address: Picton,

Address used since 28 Nov 2001

Nearby companies

Nelson Electricity Limited
1-3 Alfred St

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street