Seamac Aluminium Limited, a registered company, was incorporated on 15 May 1996. 9429038320156 is the business number it was issued. The company has been managed by 3 directors: Shamus Daniel Macinnes - an active director whose contract started on 08 Jun 2017,
Janet Mary Macinnes - an inactive director whose contract started on 15 May 1996 and was terminated on 29 Aug 2017,
David Anthony Macinnes - an inactive director whose contract started on 15 May 1996 and was terminated on 29 Aug 2017.
Updated on 26 Mar 2024, our data contains detailed information about 1 address: 19A Hewlett Street, Port Whangarei, Whangarei, 0110 (type: office, registered).
Seamac Aluminium Limited had been using Level 1, 9 Reyburn Street, Whangarei as their physical address up until 30 Aug 2021.
A single entity controls all company shares (exactly 10000 shares) - Macinnes Holdings Limited - located at 0110, Hewlett Street, Port Whangarei.
Principal place of activity
19a Hewlett Street, Port Whangarei, Whangarei, 0110 New Zealand
Previous addresses
Address #1: Level 1, 9 Reyburn Street, Whangarei, 0110 New Zealand
Physical & registered address used from 09 Nov 2017 to 30 Aug 2021
Address #2: Level 1, Reyburn Street, Whangarei, 0110 New Zealand
Physical & registered address used from 22 Jun 2017 to 09 Nov 2017
Address #3: 1st Floor, 5 Hunt Street, Whangarei New Zealand
Physical & registered address used from 16 Nov 2007 to 22 Jun 2017
Address #4: W E Mallett, Chartered Accountant, 5 Hunt Street, Whangarei
Registered address used from 11 Apr 2000 to 16 Nov 2007
Address #5: W E Mallett, Chartered Accountant, 5 Hunt Street, Whangarei
Physical address used from 15 May 1996 to 16 Nov 2007
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 25 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Macinnes Holdings Limited Shareholder NZBN: 9429048697118 |
Hewlett Street Port Whangarei 0110 New Zealand |
07 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Macinnes, Shamus Daniel |
Parua Bay 0174 New Zealand |
29 Aug 2017 - 07 Mar 2023 |
Individual | Macinnes, Bonnie |
Rd 4 Parua Bay 0174 New Zealand |
29 Aug 2017 - 07 Mar 2023 |
Individual | Macinnes, Alysha |
Parua Bay 0174 New Zealand |
29 Aug 2017 - 07 Mar 2023 |
Individual | Macinnes, Janet Mary |
Onerahi |
15 May 1996 - 29 Aug 2017 |
Individual | Mac Innes, David Anthony |
Onerahi Whangarei New Zealand |
14 Oct 2005 - 29 Aug 2017 |
Individual | Mac Innes, Janet Mary |
Onerahi Whangarei New Zealand |
14 Oct 2005 - 29 Aug 2017 |
Individual | Macinnes, David Anthony |
Onerahi |
15 May 1996 - 29 Aug 2017 |
Entity | W.e. Mallett Trustees Limited Shareholder NZBN: 9429036124879 Company Number: 1276576 |
14 Oct 2005 - 29 Aug 2017 | |
Entity | W.e. Mallett Trustees Limited Shareholder NZBN: 9429036124879 Company Number: 1276576 |
14 Oct 2005 - 29 Aug 2017 |
Shamus Daniel Macinnes - Director
Appointment date: 08 Jun 2017
Address: Parua Bay, 0174 New Zealand
Address used since 08 Oct 2020
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 08 Jun 2017
Janet Mary Macinnes - Director (Inactive)
Appointment date: 15 May 1996
Termination date: 29 Aug 2017
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 05 Oct 2015
David Anthony Macinnes - Director (Inactive)
Appointment date: 15 May 1996
Termination date: 29 Aug 2017
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 05 Oct 2015
Morris & Co (2013) Limited
Level 4, 35 Robert Street
Big Fish Creative Limited
Level 1, 4 Vinery Lane
Entico Trustee Limited
Level 4, 35 Robert Street
Maq Foundation Trustees Limited
Level 1, 5 Hunt Street
Rock Solid Limited
Level 1, 5 Hunt Street
Clearwater Crossings Limited
Level 4, 35 Robert Street