Shortcuts

Sealsure Limited

Type: NZ Limited Company (Ltd)
9429035937555
NZBN
1329001
Company Number
Registered
Company Status
085431242
GST Number
No Abn Number
Australian Business Number
F349110
Industry classification code
Plant And Equipment Hiring
Industry classification description
Current address
Level 1, 149 Victoria Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 05 Oct 2020
Level 1, 149 Victoria Street
Christchurch 8013
New Zealand
Postal & office & delivery address used since 13 Sep 2021

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%).

Addresses

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

Contact info
64 021 732590
27 Sep 2020 Phone
sealsurenz@gmail.com
13 Sep 2021 nzbn-reserved-invoice-email-address-purpose
sealsurenz@gmail.com
27 Sep 2020 Email
www.sealsure.co.nz
27 Sep 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 5
Individual Halligan, Rachel Louise Gulf Harbour
Whangaparaoa
0930
New Zealand
Shares Allocation #2 Number of Shares: 95
Director Halligan, Timothy John Gulf Harbour
Whangaparaoa
0930
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Halligan, Susan Jane Gulf Harbour
Whangaparaoa
0930
New Zealand
Individual Halligan, Susan Jane Gulf Harbour
Whangaparaoa
0930
New Zealand
Individual Halligan, Paul Joseph Gulf Harbour
Whangaparaoa
0930
New Zealand
Individual Halligan, Paul Joseph Gulf Harbour
Whangaparaoa
0930
New Zealand
Individual Wolfe, Michael Palmer Level 15
119 Armagh Street, Christchurch
Directors

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

Nearby companies

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

Similar companies

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