Shortcuts

Seafort Holdings Limited

Type: NZ Limited Company (Ltd)
9429039447128
NZBN
394571
Company Number
Registered
Company Status
Current address
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 19 Dec 2013

Seafort Holdings Limited was launched on 13 May 1988 and issued an NZ business number of 9429039447128. This registered LTD company has been run by 4 directors: Richard John Prentice - an active director whose contract started on 01 Aug 1999,
Lindsay John Hay - an inactive director whose contract started on 21 Nov 1990 and was terminated on 01 Aug 1999,
Sandra Mary Hay - an inactive director whose contract started on 21 Nov 1990 and was terminated on 01 Aug 1999,
Bruce William Pipe - an inactive director whose contract started on 21 Nov 1990 and was terminated on 03 Dec 1997.
According to BizDb's database (updated on 15 Apr 2024), the company uses 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (category: registered, physical).
Up to 19 Dec 2013, Seafort Holdings Limited had been using 6 Lancaster Street, Waltham, Christchurch as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Prentice, Richard John (an individual) located at Opua, Opua postcode 0200.

Addresses

Previous addresses

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 10 Dec 2012 to 19 Dec 2013

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Physical address used from 26 Jul 2011 to 19 Dec 2013

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 26 Jul 2011 to 10 Dec 2012

Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand

Registered address used from 01 Dec 2003 to 26 Jul 2011

Address: C/- Ashton Wheelans & Hegan Limited, Chartered Accountants, 127 Armagh Street Level 4, Christchurch

Registered address used from 01 Dec 2001 to 01 Dec 2003

Address: Ashton Wheelans & Hegan Limited, Chartered Accountants, 127 Armagh Str, Level 4, Christchurch New Zealand

Physical address used from 01 Dec 2001 to 01 Dec 2001

Address: 16 Swithland Place, Christchurch

Physical address used from 29 Nov 1999 to 01 Dec 2001

Address: 16 Swithland Place, Christchurch

Registered address used from 16 Nov 1999 to 01 Dec 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Prentice, Richard John Opua
Opua
0200
New Zealand
Directors

Richard John Prentice - Director

Appointment date: 01 Aug 1999

Address: Opua, Opua, 0200 New Zealand

Address used since 05 Feb 2016


Lindsay John Hay - Director (Inactive)

Appointment date: 21 Nov 1990

Termination date: 01 Aug 1999

Address: Christchurch,

Address used since 21 Nov 1990


Sandra Mary Hay - Director (Inactive)

Appointment date: 21 Nov 1990

Termination date: 01 Aug 1999

Address: Christchurch,

Address used since 21 Nov 1990


Bruce William Pipe - Director (Inactive)

Appointment date: 21 Nov 1990

Termination date: 03 Dec 1997

Address: Governors Bay,

Address used since 21 Nov 1990