Seequent Ulc, a registered company, was launched on 29 Sep 2009. 9429031936491 is the New Zealand Business Number it was issued. This company has been run by 18 directors: Graham Grant - an active director whose contract started on 17 Jun 2021,
Graham Alexander Grant - an active director whose contract started on 17 Jun 2021,
Nicholas C. - an active director whose contract started on 17 Jun 2021,
Gregory B. - an active director whose contract started on 17 Jun 2021,
Nigel Bingham - an inactive director whose contract started on 01 Aug 2014 and was terminated on 17 Jun 2021.
Updated on 25 Mar 2024, our data contains detailed information about 1 address: Po Box 42002, Tower Junction, Christchurch, 8149 (types include: postal, office).
Seequent Ulc had been using 41 Leslie Hills Drive, Riccarton, Christchurch as their registered address up to 15 May 2017.
Previous names for the company, as we established at BizDb, included: from 29 Sep 2009 to 05 Apr 2018 they were called Aranz Geo Limited.
A total of 20983769 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 14409867 shares (68.67%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 6573902 shares (31.33%).
Principal place of activity
20 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 41 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 25 Jul 2013 to 15 May 2017
Address #2: 110 Papanui Road, Christchurch, 8014 New Zealand
Physical & registered address used from 08 Dec 2011 to 25 Jul 2013
Address #3: Level 6, 227 Cambridge Terrace, Christchurch, 8013 New Zealand
Registered & physical address used from 09 Nov 2010 to 08 Dec 2011
Address #4: Ground Floor, St Elmo Courts,, 47 Hereford Street,, Christchurch, 8013 New Zealand
Registered & physical address used from 29 Sep 2009 to 09 Nov 2010
Basic Financial info
Total number of Shares: 20983769
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 14409867 | |||
Entity (NZ Limited Company) | Seequent Holdings Ulc Shareholder NZBN: 9429046777263 |
Addington Christchurch 8011 New Zealand |
30 Aug 2018 - |
Shares Allocation #2 Number of Shares: 6573902 | |||
Entity (NZ Limited Company) | Seequent Holdings Ulc Shareholder NZBN: 9429046777263 |
Addington Christchurch 8011 New Zealand |
30 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ertel, Richard |
Christchurch 8011 New Zealand |
08 Sep 2016 - 30 Aug 2018 |
Individual | Selvaratnam, Rohit |
Camberwell 3124 Australia |
08 Sep 2016 - 30 Aug 2018 |
Individual | Whyte, Katherine Plimmer |
Rd1 Little River 7591 New Zealand |
29 Jan 2014 - 30 Aug 2018 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
19 Aug 2016 - 30 Aug 2018 |
Individual | Good, John |
Aidanfield Christchurch 8025 New Zealand |
14 Mar 2017 - 30 Aug 2018 |
Individual | Good, John |
Aidanfield Christchurch 8025 New Zealand |
14 Mar 2017 - 30 Aug 2018 |
Individual | Fogarty, Nick |
Christchurch 8014 New Zealand |
08 Sep 2016 - 30 Aug 2018 |
Individual | Mitchell, Timothy John |
Avonhead Christchurch 8042 New Zealand |
29 Jan 2014 - 30 Aug 2018 |
Individual | Deans, James |
Christchurch 8023 New Zealand |
29 Jan 2014 - 10 Jul 2014 |
Individual | Sibley, Sally Gay |
52-54 Mount Davis Road Pokfulam Hong Kong SAR China |
19 Aug 2016 - 30 Aug 2018 |
Individual | Sibley, Nicholas Theobald |
52-54 Mount Davis Road Pokfulam Hong Kong SAR China |
19 Aug 2016 - 30 Aug 2018 |
Individual | Davidson, Nicholas Richard William |
Akaroa Akaroa 7520 New Zealand |
12 Jun 2014 - 30 Aug 2018 |
Individual | Johnstone, Catherine Mary |
Scarborough Christchurch 8081 New Zealand |
29 Jan 2014 - 30 Aug 2018 |
Individual | Upjohn, Margaret Janice |
Ilam Christchurch 8041 New Zealand |
29 Jan 2014 - 30 Aug 2018 |
Individual | Davey, Bruce Leslie Keith |
Saint Albans Christchurch 8014 New Zealand |
29 Jan 2014 - 30 Aug 2018 |
Entity | Wf Trustees Limited Shareholder NZBN: 9429036934621 Company Number: 1132448 |
Christchurch New Zealand |
10 Jul 2014 - 30 Aug 2018 |
Entity | Agl Holdings Limited Shareholder NZBN: 9429041311912 Company Number: 5367021 |
1-3 Willeston Street Wellington 6011 New Zealand |
04 Aug 2014 - 30 Aug 2018 |
Entity | Agl Holdings Limited Shareholder NZBN: 9429041311912 Company Number: 5367021 |
1-3 Willeston Street Wellington 6011 New Zealand |
04 Aug 2014 - 30 Aug 2018 |
Individual | Sibley, Sally Gay |
52-54 Mount Davis Road Pokfulam Hong Kong SAR China |
19 Aug 2016 - 30 Aug 2018 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
19 Aug 2016 - 30 Aug 2018 |
Individual | Nixon, Mark Arthur |
Fendalton Christchurch 8052 New Zealand |
29 Jan 2014 - 30 Aug 2018 |
Individual | Houston, Scott Alexander |
Raumati South Paraparaumu 5032 New Zealand |
26 May 2015 - 30 Aug 2018 |
Individual | Cherrie, Jon Barry | 29 Jan 2014 - 04 Aug 2014 | |
Individual | Reynolds, Megan Jayne |
Fendalton Christchurch 8052 New Zealand |
29 Jan 2014 - 30 Aug 2018 |
Individual | Sims, Julie |
Merivale Christchurch 8014 New Zealand |
29 Jan 2014 - 30 Aug 2018 |
Other | Lackawack Aps | 18 Dec 2014 - 30 Aug 2018 | |
Individual | Fogarty, Nick |
Christchurch 8014 New Zealand |
08 Sep 2016 - 30 Aug 2018 |
Individual | Sims, Julie |
Merivale Christchurch 8014 New Zealand |
29 Jan 2014 - 30 Aug 2018 |
Individual | Fright, William Richard |
Merivale Christchurch 8014 New Zealand |
29 Jan 2014 - 30 Aug 2018 |
Individual | Maloney, Shaun |
Rd 2 Kaiapoi 7692 New Zealand |
04 May 2015 - 30 Aug 2018 |
Individual | Morgan, Bryan |
Westmorland Christchurch 8025 New Zealand |
14 Mar 2017 - 30 Aug 2018 |
Individual | Morgan, Bryan |
Westmorland Christchurch 8025 New Zealand |
14 Mar 2017 - 30 Aug 2018 |
Individual | Johnstone, William Hanlin |
Scarborough Christchurch 8081 New Zealand |
29 Jan 2014 - 30 Aug 2018 |
Individual | Johnstone, William Hanlin |
Scarborough Christchurch 8081 New Zealand |
29 Jan 2014 - 30 Aug 2018 |
Individual | Fright, William Richard |
Merivale Christchurch 8014 New Zealand |
29 Jan 2014 - 04 Aug 2014 |
Individual | Beatson, Richard Keith |
Ilam Christchurch 8041 New Zealand |
29 Jan 2014 - 30 Aug 2018 |
Individual | Neave, Richard Henry Digby |
Rd1 Little River 7591 New Zealand |
29 Jan 2014 - 30 Aug 2018 |
Individual | Bromley, Jill Marie |
Merivale Christchurch 8014 New Zealand |
29 Jan 2014 - 30 Aug 2018 |
Individual | Simmonds, Andrew |
Karori Wellington 6012 New Zealand |
18 Jul 2016 - 30 Aug 2018 |
Individual | Upjohn, Margaret Janice |
Ilam Christchurch 8041 New Zealand |
29 Jan 2014 - 30 Aug 2018 |
Entity | Znara Limited Shareholder NZBN: 9429038458910 Company Number: 683287 |
29 Sep 2009 - 29 Jan 2014 | |
Entity | Canterbury Trustees (2006) Limited Shareholder NZBN: 9429034445396 Company Number: 1723800 |
29 Jan 2014 - 19 Aug 2016 | |
Individual | Saunders, Geofrey Childers |
Fendalton Christchurch 8052 New Zealand |
29 Jan 2014 - 10 Jul 2014 |
Entity | Agl Holdings Limited Shareholder NZBN: 9429041311912 Company Number: 5367021 |
1-3 Willeston Street Wellington 6011 New Zealand |
04 Aug 2014 - 30 Aug 2018 |
Individual | Pidlisecky, Adam |
Calgary Canada |
08 Sep 2016 - 30 Aug 2018 |
Individual | Wallace, Daniel |
Cashmere Christchurch 8022 New Zealand |
27 Sep 2017 - 30 Aug 2018 |
Individual | Carr, Jonathan Charles |
Upper Riccarton Christchurch 8041 New Zealand |
29 Jan 2014 - 30 Aug 2018 |
Individual | Grant, Graham |
Strowan Christchurch 8052 New Zealand |
24 Jun 2015 - 30 Aug 2018 |
Entity | Canterbury Trustees (2006) Limited Shareholder NZBN: 9429034445396 Company Number: 1723800 |
29 Jan 2014 - 19 Aug 2016 | |
Individual | Ross, Hughan |
Mairehau Christchurch 8013 New Zealand |
22 Mar 2012 - 04 Aug 2014 |
Individual | Johnstone, Catherine Mary |
Scarborough Christchurch 8081 New Zealand |
29 Jan 2014 - 30 Aug 2018 |
Individual | Lane, Richard |
Sockburn Christchurch 8042 New Zealand |
22 Mar 2012 - 30 Aug 2018 |
Entity | Wf Trustees Limited Shareholder NZBN: 9429036934621 Company Number: 1132448 |
Christchurch New Zealand |
10 Jul 2014 - 30 Aug 2018 |
Director | Shaun Maloney |
Rd 2 Kaiapoi 7692 New Zealand |
04 May 2015 - 30 Aug 2018 |
Individual | Bromley, Jill Marie |
Merivale Christchurch 8014 New Zealand |
29 Jan 2014 - 30 Aug 2018 |
Individual | Mccallum, Bruce Clinton |
Rd1 Little River 7591 New Zealand |
29 Jan 2014 - 30 Aug 2018 |
Individual | Beatson, Richard Keith |
Ilam Christchurch 8041 New Zealand |
29 Jan 2014 - 30 Aug 2018 |
Director | William Richard Fright |
Merivale Christchurch 8014 New Zealand |
29 Jan 2014 - 04 Aug 2014 |
Entity | Znara Limited Shareholder NZBN: 9429038458910 Company Number: 683287 |
29 Sep 2009 - 29 Jan 2014 | |
Individual | Sibley, Nicholas Theobald |
52-54 Mount Davis Road Pokfulam Hong Kong SAR China |
19 Aug 2016 - 30 Aug 2018 |
Individual | Fright, William Richard |
Merivale Christchurch 8014 New Zealand |
29 Jan 2014 - 30 Aug 2018 |
Entity | Agl Holdings Limited Shareholder NZBN: 9429041311912 Company Number: 5367021 |
1-3 Willeston Street Wellington 6011 New Zealand |
04 Aug 2014 - 30 Aug 2018 |
Individual | Nixon, Mark Arthur |
Fendalton Christchurch 8052 New Zealand |
29 Jan 2014 - 30 Aug 2018 |
Individual | Reynolds, Megan Jayne |
Fendalton Christchurch 8052 New Zealand |
29 Jan 2014 - 30 Aug 2018 |
Individual | Leighs, Brian |
Brooklyn Wellington 6021 New Zealand |
14 Mar 2017 - 30 Aug 2018 |
Individual | Evans, Tim |
Christchurch Central Christchurch 8013 New Zealand |
14 Mar 2017 - 30 Aug 2018 |
Individual | Cockett, Rowan |
Calgary Canada |
08 Sep 2016 - 30 Aug 2018 |
Individual | Cockett, Rowan |
Calgary Canada |
08 Sep 2016 - 30 Aug 2018 |
Individual | Pidlisecky, Adam |
Calgary Canada |
08 Sep 2016 - 30 Aug 2018 |
Individual | Selvaratnam, Rohit |
Camberwell 3124 Australia |
08 Sep 2016 - 30 Aug 2018 |
Ultimate Holding Company
Graham Grant - Director
Appointment date: 17 Jun 2021
Address: Hillmorton, Christchurch, 8024 New Zealand
Address used since 17 Jun 2021
Graham Alexander Grant - Director
Appointment date: 17 Jun 2021
Address: Hillmorton, Christchurch, 8024 New Zealand
Address used since 17 Jun 2021
Nicholas C. - Director
Appointment date: 17 Jun 2021
Gregory B. - Director
Appointment date: 17 Jun 2021
Nigel Bingham - Director (Inactive)
Appointment date: 01 Aug 2014
Termination date: 17 Jun 2021
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 01 Aug 2014
Shaun Maloney - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 17 Jun 2021
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 30 Nov 2015
Andrew R. - Director (Inactive)
Appointment date: 30 Aug 2018
Termination date: 17 Jun 2021
Address: Portola Valley, California, United States
Address used since 30 Aug 2018
Thomas B. - Director (Inactive)
Appointment date: 30 Aug 2018
Termination date: 17 Jun 2021
Address: Woodside, California, United States
Address used since 30 Aug 2018
Dean J. - Director (Inactive)
Appointment date: 30 Aug 2018
Termination date: 17 Jun 2021
Address: Woodside, California, 94062 United States
Address used since 30 Aug 2018
William Richard Fright - Director (Inactive)
Appointment date: 29 Sep 2009
Termination date: 30 Aug 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 29 Sep 2009
Scott Alexander Houston - Director (Inactive)
Appointment date: 23 Dec 2014
Termination date: 30 Aug 2018
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 23 Dec 2014
Jonathan Goldstone - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 30 Aug 2018
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 01 Apr 2015
Bruce Clinton Mccallum - Director (Inactive)
Appointment date: 29 Sep 2009
Termination date: 01 Apr 2015
Address: Rd1, Little River 7591, New Zealand
Address used since 29 Sep 2009
Brian Robert Leighs - Director (Inactive)
Appointment date: 21 Feb 2012
Termination date: 01 Apr 2015
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 21 Feb 2012
Andrew David Simmonds - Director (Inactive)
Appointment date: 16 May 2013
Termination date: 01 Apr 2015
Address: Karori, Wellington, 6012 New Zealand
Address used since 16 May 2013
Andrew David Simmonds - Director (Inactive)
Appointment date: 21 Feb 2012
Termination date: 24 Apr 2013
Address: Karori, Wellington, 6012 New Zealand
Address used since 21 Feb 2012
John Andrew Smith - Director (Inactive)
Appointment date: 29 Sep 2009
Termination date: 29 Oct 2010
Address: Fendalton, Christchurch 8052, New Zealand
Address used since 29 Sep 2009
Mark John Bowman - Director (Inactive)
Appointment date: 29 Sep 2009
Termination date: 29 Oct 2010
Address: Fendalton, Christchurch 8014, New Zealand
Address used since 29 Sep 2009
Wf Trustees 2008 Limited
Level 3
Wf Trustees 2003 Limited
Level 3
Hiroa Trust
White Fox & Jones
Consortium Group Limited
22 Moorhouse Avenue
Wf Trustees 2013 Limited
22 Moorhouse Avenue
Big Media International Limited
22 Moorhouse Avenue