Sealsure Limited, a registered company, was registered on 11 Jun 2003. 9429035937555 is the NZ business number it was issued. "Plant and Equipment hiring" (ANZSIC F349110) is how the company has been classified. The company has been managed by 3 directors: Timothy John Halligan - an active director whose contract began on 11 Sep 2019,
Paul Joseph Halligan - an inactive director whose contract began on 11 Jun 2003 and was terminated on 28 Jun 2020,
Susan Jane Halligan - an inactive director whose contract began on 11 Jun 2003 and was terminated on 28 Jun 2020.
Updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, 149 Victoria Street, Christchurch, 8013 (category: postal, office).
Sealsure Limited had been using Suite 3, 213 Blenheim Road, Riccarton, Christchurch as their physical address up until 05 Oct 2020.
Old names for the company, as we found at BizDb, included: from 11 Jun 2003 to 23 Dec 2014 they were called Fastcote Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 5 shares (5%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 95 shares (95%).
Principal place of activity
Level 1, 149 Victoria Street, Christchurch, 8013 New Zealand
Previous addresses
Address #1: Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 16 Apr 2014 to 05 Oct 2020
Address #2: 129 Mt Pleasant Road, Mount Pleasant, Christchurch, 8081 New Zealand
Physical address used from 11 Feb 2014 to 16 Apr 2014
Address #3: 51 Mansfield Avenue, Saint Albans, Christchurch, 8014 New Zealand
Registered address used from 07 May 2012 to 16 Apr 2014
Address #4: 154 Tuam Street, Christchurch New Zealand
Registered address used from 14 Nov 2005 to 07 May 2012
Address #5: 181 Major Hornbrook Road, Mt Pleasant, Christchurch
Registered address used from 11 Jun 2003 to 14 Nov 2005
Address #6: 181 Major Hornbrook Road, Mt Pleasant, Christchurch New Zealand
Physical address used from 11 Jun 2003 to 11 Feb 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Halligan, Rachel Louise |
Gulf Harbour Whangaparaoa 0930 New Zealand |
01 Jul 2020 - |
Shares Allocation #2 Number of Shares: 95 | |||
Director | Halligan, Timothy John |
Gulf Harbour Whangaparaoa 0930 New Zealand |
19 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Halligan, Susan Jane |
Gulf Harbour Whangaparaoa 0930 New Zealand |
11 Jun 2003 - 01 Jul 2020 |
Individual | Halligan, Susan Jane |
Gulf Harbour Whangaparaoa 0930 New Zealand |
11 Jun 2003 - 01 Jul 2020 |
Individual | Halligan, Paul Joseph |
Gulf Harbour Whangaparaoa 0930 New Zealand |
11 Jun 2003 - 01 Jul 2020 |
Individual | Halligan, Paul Joseph |
Gulf Harbour Whangaparaoa 0930 New Zealand |
11 Jun 2003 - 01 Jul 2020 |
Individual | Wolfe, Michael Palmer |
Level 15 119 Armagh Street, Christchurch |
11 Jun 2003 - 10 Apr 2008 |
Timothy John Halligan - Director
Appointment date: 11 Sep 2019
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 07 Jul 2020
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 11 Sep 2019
Paul Joseph Halligan - Director (Inactive)
Appointment date: 11 Jun 2003
Termination date: 28 Jun 2020
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 08 Apr 2014
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 25 Aug 2017
Susan Jane Halligan - Director (Inactive)
Appointment date: 11 Jun 2003
Termination date: 28 Jun 2020
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 25 Aug 2017
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 08 Apr 2014
Frieda Brown Limited
Suite 3, 213 Blenheim Road
Dealer Finance Limited
Unit 4, 213 Blenheim Road
Specialised Machine Software Limited
4b/213 Blenheim Road
Graffix Sign Systems Limited
Suite 3, 213 Blenheim Road
Flooring Concepts (nz) Limited
Unit 1, 14 Acheron Drive
Acheron Enterprises Limited
Unit 1, 14 Acheron Drive
Clever First Aid Limited
36 Birmingham Drive
Foot King Products Limited
6 Yaldhurst Road
Phoenix Medcare Limited
Level 1, 100 Moorhouse Avenue
Soma Technology Pacific Limited
Rodgers & Co Ltd
Spinal Traction Limited
C/- Westpac Hub, 55 Jack Hinton Drive
Xoria Limited
36 Birmingham Drive