Seipp Construction Limited (issued a New Zealand Business Number of 9429030580640) was incorporated on 23 Jul 2012. 3 addresses are currently in use by the company: 12 Chapmans Road, Hillsborough, Christchurch, 8022 (type: registered, service). 60 Cashel Street, Christchurch Central, Christchurch had been their physical address, up to 16 Oct 2017. Seipp Construction Limited used more names, namely: Connell Contractors South Limited from 19 Jul 2012 to 22 Aug 2016. 10000 shares are allotted to 7 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 1 share (0.01% of shares), namely:
Seipp, Peter (a director) located at Sumner, Christchurch postcode 8081. In the second group, a total of 1 shareholder holds 0.01% of all shares (exactly 1 share); it includes
Rielly, Danella Maree (an individual) - located at Sumner, Christchurch. Next there is the 3rd group of shareholders, share allotment (1 share, 0.01%) belongs to 1 entity, namely:
Griffen, Drew Antony, located at New Brighton, Christchurch (an individual). "Civil engineering - non building construction nec" (business classification E310910) is the classification the Australian Bureau of Statistics issued to Seipp Construction Limited. Businesscheck's information was updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 16 Oct 2017 |
12 Chapmans Road, Hillsborough, Christchurch, 8022 | Registered & service | 09 Dec 2022 |
Name and Address | Role | Period |
---|---|---|
Peter Seipp
Sumner, Christchurch, 8081
Address used since 31 Jul 2014 |
Director | 23 Jul 2012 - current |
David John Connell
R D 3, Hamilton, 3283
Address used since 23 Jul 2012 |
Director | 23 Jul 2012 - 15 Aug 2016 |
Wynton Gill Cox
Fendalton, Christchurch, 8014
Address used since 10 Jul 2013 |
Director | 10 Jul 2013 - 11 Jul 2016 |
Margo Louise Connell
R D 3, Hamilton, 3283
Address used since 23 Jul 2012 |
Director | 23 Jul 2012 - 26 Mar 2013 |
Wayne John Collinson
R D 5, Hamilton, 3289
Address used since 23 Jul 2012 |
Director | 23 Jul 2012 - 26 Mar 2013 |
Previous address | Type | Period |
---|---|---|
60 Cashel Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 14 Dec 2016 - 16 Oct 2017 |
5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 | Registered & physical | 05 Oct 2016 - 14 Dec 2016 |
6a Halls Place, Middleton, Christchurch, 8024 | Registered & physical | 14 Sep 2016 - 05 Oct 2016 |
6a Halls Place, Middleton, Christchurch, 8024 | Physical | 08 Oct 2013 - 14 Sep 2016 |
6a Halls Place, Middleton, Christchurch, 8024 | Registered | 31 Aug 2012 - 14 Sep 2016 |
Level 3 Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton, 3240 | Physical | 23 Jul 2012 - 08 Oct 2013 |
Level 3 Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton, 3240 | Registered | 23 Jul 2012 - 31 Aug 2012 |
Shareholder Name | Address | Period |
---|---|---|
Seipp, Peter Director |
Sumner Christchurch 8081 |
23 Jul 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Rielly, Danella Maree Individual |
Sumner Christchurch 8081 |
06 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Griffen, Drew Antony Individual |
New Brighton Christchurch 8061 |
27 Sep 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Seipp, Peter Director |
Sumner Christchurch 8081 |
23 Jul 2012 - current |
Rielly, Danella Maree Individual |
Sumner Christchurch 8081 |
06 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Griffen, Cory David Individual |
New Brighton Christchurch 8061 |
27 Sep 2019 - current |
Griffen, Drew Antony Individual |
New Brighton Christchurch 8061 |
27 Sep 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Collinson, Wayne John Individual |
R D 5 Hamilton 3289 |
23 Jul 2012 - 20 Aug 2016 |
Mann, Susan Kay Individual |
Avalon Hamilton 3200 |
24 May 2013 - 20 Aug 2016 |
Connell, Margo Louise Individual |
R D 3 Hamilton 3283 |
23 Jul 2012 - 20 Aug 2016 |
Collinson, Miranda Individual |
Rd 9 Hamilton 3289 |
24 May 2013 - 20 Aug 2016 |
Connell, David John Individual |
R D 3 Hamilton 3283 |
23 Jul 2012 - 20 Aug 2016 |
Wayne John Collinson Director |
R D 5 Hamilton 3289 |
23 Jul 2012 - 20 Aug 2016 |
David John Connell Director |
R D 3 Hamilton 3283 |
23 Jul 2012 - 20 Aug 2016 |
Margo Louise Connell Director |
R D 3 Hamilton 3283 |
23 Jul 2012 - 20 Aug 2016 |
Auld, Christopher Individual |
Avalon Hamilton 3200 |
24 May 2013 - 20 Aug 2016 |
Direct Paper Limited Level 4, 123 Victoria Street |
|
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
|
Eagle Direct Limited Level 4, 60 Cashel Street |
|
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
|
Weeping Angels Limited Level 2, 329 Durham Street |
|
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |
Bursttech Limited Level 4, 60 Cashel Street |
A J Cox Contracting Limited Level 2 |
Geotech Engineering And Consulting NZ Limited 82 Hampshire Street |
A J Watson Limited 9 Torquay Place |
Cabal (2009) Limited 8 Woodhurst Drive |
Jc Operator & Rigging Limited 175 Hoon Hay Road |