Seatex Limited was incorporated on 10 Apr 1996 and issued a business number of 9429038340062. This registered LTD company has been run by 2 directors: Jyostna Lal - an active director whose contract began on 10 Apr 1996,
Chiman Lal - an active director whose contract began on 10 Apr 1996.
As stated in our information (updated on 20 Apr 2024), this company filed 1 address: 23 Trevola Street, New Windsor, Auckland, 0600 (types include: registered, physical).
Up to 11 Apr 2022, Seatex Limited had been using 32 Golf Road, New Lynn, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Lal, Chiman (an individual) located at New Windsor, Auckland postcode 0600.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Lal, Jyostna - located at New Windsor, Auckland.
Principal place of activity
32 Golf Road, New Lynn, Auckland, 0600 New Zealand
Previous addresses
Address #1: 32 Golf Road, New Lynn, Auckland, 0600 New Zealand
Registered & physical address used from 01 May 2019 to 11 Apr 2022
Address #2: Level 4, 52 Symonds Street, Auckland, 1010 New Zealand
Registered & physical address used from 12 Mar 2015 to 01 May 2019
Address #3: Dfk Oswin Griffiths Limited, Level 4, 52 Symonds Street, Auckland, 1010 New Zealand
Physical & registered address used from 17 Mar 2014 to 12 Mar 2015
Address #4: 75a Maioro Street, New Windsor, Auckland 0600 New Zealand
Registered & physical address used from 25 Jan 2010 to 17 Mar 2014
Address #5: 42c Bay St, Red Beach, Hibiscus Coast
Registered & physical address used from 28 Nov 2008 to 25 Jan 2010
Address #6: Shop1, 42 Red Beach Rd, Red Beach, Hibiscus Coast
Registered & physical address used from 20 Nov 2003 to 28 Nov 2008
Address #7: 40 Red Beach Road, Red Beach, Whangaparaoa
Registered address used from 11 Apr 2000 to 20 Nov 2003
Address #8: 40 Red Beach Road, Red Beach, Whangaparaoa, C/- Red Beach Superette
Physical address used from 10 Apr 1996 to 20 Nov 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Lal, Chiman |
New Windsor Auckland 0600 New Zealand |
13 Nov 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Lal, Jyostna |
New Windsor Auckland 0600 New Zealand |
13 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Patel, Jitesh |
Maioro Street New Windsor, Auckland 0600 |
13 Nov 2003 - 21 Dec 2015 |
Jyostna Lal - Director
Appointment date: 10 Apr 1996
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 02 Apr 2022
Address: Lynfield, Auckland, 1042 New Zealand
Address used since 05 Mar 2021
Address: New Windsor, Auckland 0600, 0600 New Zealand
Address used since 10 Apr 1996
Chiman Lal - Director
Appointment date: 10 Apr 1996
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 02 Apr 2022
Address: Lynfield, Auckland, 1042 New Zealand
Address used since 05 Mar 2021
Address: New Windsor, Auckland 0600, 0600 New Zealand
Address used since 10 Apr 1996
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street