Seatac Holdings Limited was incorporated on 25 Feb 1994 and issued an NZ business number of 9429038725791. This registered LTD company has been managed by 4 directors: Christopher Newton Mccowan - an active director whose contract began on 08 Mar 1994,
Robin Anne Mccowan - an active director whose contract began on 08 Mar 1994,
Kathryn Mary Roberts - an inactive director whose contract began on 25 Feb 1994 and was terminated on 08 Mar 1994,
Raymond Victor Headifen - an inactive director whose contract began on 25 Feb 1994 and was terminated on 08 Mar 1994.
According to the BizDb database (updated on 05 Apr 2024), this company uses 5 addresess: 901C Sh2 Rd1, Tahawai, Katikati, 3177 (registered address),
901C Sh2 Rd1, Tahawai, Katikati, 3177 (physical address),
901C Sh2 Rd1, Tahawai, Katikati, 3177 (service address),
901C Sh2 Rd1, Tahawai, Katikati, 3177 (other address) among others.
Up until 10 May 2022, Seatac Holdings Limited had been using 9 Gardner Road, Epsom, Auckland as their physical address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Mccowan, Christopher Newton (an individual) located at Epsom, Auckland postcode 1023.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Mccowan, Robin Anne - located at Epsom, Auckland. Seatac Holdings Limited was categorised as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).
Other active addresses
Address #4: 901c H2 Rd1, Tahawai, Katikati, 3177 New Zealand
Delivery address used from 02 May 2022
Address #5: 901c Sh2 Rd1, Tahawai, Katikati, 3177 New Zealand
Registered & physical & service address used from 10 May 2022
Principal place of activity
43 Weston Avenue, Mount Albert, Auckland, 1025 New Zealand
Previous addresses
Address #1: 9 Gardner Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 21 May 2018 to 10 May 2022
Address #2: 43 Weston Avenue, Mount Albert, Auckland, 1025 New Zealand
Physical & registered address used from 19 May 2010 to 21 May 2018
Address #3: 3037 Great North Road, New Lynn, Auckland
Physical address used from 01 Jul 1997 to 19 May 2010
Address #4: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Registered address used from 14 Mar 1994 to 19 May 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Mccowan, Christopher Newton |
Epsom Auckland 1023 New Zealand |
25 Feb 1994 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Mccowan, Robin Anne |
Epsom Auckland 1023 New Zealand |
25 Feb 1994 - |
Christopher Newton Mccowan - Director
Appointment date: 08 Mar 1994
Address: Tahawai, Katikati, 3177 New Zealand
Address used since 02 May 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 May 2018
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 12 May 2010
Address: Epsom, Auckland, 1023 New Zealand
Address used since 14 Dec 2018
Robin Anne Mccowan - Director
Appointment date: 08 Mar 1994
Address: Tahawai, Katikati, 3177 New Zealand
Address used since 02 May 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 May 2018
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 12 May 2010
Kathryn Mary Roberts - Director (Inactive)
Appointment date: 25 Feb 1994
Termination date: 08 Mar 1994
Address: Ponsonby, Auckland,
Address used since 25 Feb 1994
Raymond Victor Headifen - Director (Inactive)
Appointment date: 25 Feb 1994
Termination date: 08 Mar 1994
Address: Ponsonby, Auckland,
Address used since 25 Feb 1994
George Botica & Co (1998) Limited
39 Weston Avenue
Knitnstitch Limited
49 Weston Avenue
The Hill Family Trust Company Limited
37 Weston Avenue
Hill Thomson & Co Limited
37 Weston Avenue
On Site Autos Mt Albert Limited
24 Douglas Avenue
Eye Spy Marketing Limited
44 Grande Avenue
Consolidated Financial Investments Limited
797 New North Road
Dundrennan Holdings Limited
11 Seaview Terrace
Flying Mountains Limited
Flat 1, 1150 New North Road
Powell Junior Limited
Flat 2, 35 Powell Street
Wang Family Trust Limited
66 Richardson Road
Wen Trustee Services Limited
106 Taumata Road