General information

Seipp Construction Limited

Type: NZ Limited Company (Ltd)
9429030580640
New Zealand Business Number
3924759
Company Number
Registered
Company Status
E310910 - Civil Engineering - Non Building Construction Nec
Industry classification codes with description

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
Directors
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
Addresses
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
Financial Data
Financial info
10000
Total number of Shares
September
Annual return filing month
04 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Seipp, Peter
Director
Sumner
Christchurch
8081
23 Jul 2012 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Rielly, Danella Maree
Individual
Sumner
Christchurch
8081
06 Sep 2016 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Griffen, Drew Antony
Individual
New Brighton
Christchurch
8061
27 Sep 2019 - current
Shares Allocation #4 Number of Shares: 8998
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
Shares Allocation #5 Number of Shares: 999
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

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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