Sealing Solutions Limited (issued a business number of 9429030877092) was launched on 06 Dec 2011. 7 addresess are in use by the company: 2/325 Burwood Road, Burwood, Christchurch, 8011 (type: registered, service). 96 Falsgrave Street, Waltham, Christchurch had been their physical address, up to 15 Sep 2021. 100 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group contains 2 entities and holds 100 shares (100% of shares), namely:
Hayes, Peter Holmes (an individual) located at Linwood, Christchurch postcode 8011,
Peter Hayes (a director) located at Linwood, Christchurch postcode 8011. "Building, house construction" (ANZSIC E301120) is the category the ABS issued to Sealing Solutions Limited. Our database was last updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
Po Box 5170, Papanui, Christchurch, 8011 | Postal | 25 Jun 2019 |
96 Falsgrave Street, Waltham, Christchurch, 8011 | Delivery & office | 04 Jun 2020 |
1 A Clearbrook St, Shirley, Christchurch, 8011 | Registered & physical & service | 15 Sep 2021 |
2/325 Burwood Road, Burwood, Christchurch, 8011 | Registered & service | 04 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Steven Paul Seal
Shirley, Christchurch, 8052
Address used since 05 Aug 2022
Casebrook, Christchurch, 8051
Address used since 05 May 2020
Saint Martins, Christchurch, 8022
Address used since 25 Jun 2019 |
Director | 25 Jun 2019 - current |
Peter Holmes Hayes
Linwood, Christchurch, 8011
Address used since 06 Dec 2011 |
Director | 06 Dec 2011 - 02 Sep 2021 |
Richard Truman Richards
Shirley, Christchurch, 8061
Address used since 06 Dec 2011 |
Director | 06 Dec 2011 - 05 Dec 2012 |
Type | Used since | |
---|---|---|
2/325 Burwood Road, Burwood, Christchurch, 8011 | Registered & service | 04 Jul 2023 |
96 Falsgrave Street , Waltham , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
96 Falsgrave Street, Waltham, Christchurch, 8011 | Physical & registered | 12 Jun 2020 - 15 Sep 2021 |
98 Falsgrave Street, Waltham, Christchurch, 8011 | Physical & registered | 11 Jun 2014 - 12 Jun 2020 |
119 Blenheim Road, Riccarton, Christchurch, 8041 | Physical & registered | 13 Dec 2012 - 11 Jun 2014 |
31 Birkdale Drive, Shirley, Christchurch, 8061 | Registered & physical | 06 Dec 2011 - 13 Dec 2012 |
Shareholder Name | Address | Period |
---|---|---|
Hayes, Peter Holmes Individual |
Linwood Christchurch 8011 |
06 Dec 2011 - current |
Peter Holmes Hayes Director |
Linwood Christchurch 8011 |
06 Dec 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Richards, Richard Truman Individual |
Shirley Christchurch 8061 |
06 Dec 2011 - 05 Dec 2012 |
Richard Truman Richards Director |
Shirley Christchurch 8061 |
06 Dec 2011 - 05 Dec 2012 |
Seven Fields Limited 493 Moorhouse Ave |
|
Trevor Crowe Motors Limited 518 Moorhouse Avenue |
|
Hiko Power Engineering Limited 85a Falsgrave Street |
|
Hiko Power Limited 85a Falsgrave Street |
|
Gold Ingot Limited 520 Moorhouse Avenue |
|
Riverlaw Holdings Limited 10 Fitzgerald Avenue |
Hemingway Holdings Limited Unit 11b, 31 Stevens Street |
Aem Builders Limited Unit 11b, 31 Stevens Street |
Applause Homes Limited Unit 1,48 Lismore Street |
Tjd Construction Limited 77 Barbour Street |
Habitat For Humanity (christchurch) Limited 189 Waltham Road |
M A Easter Limited 66a Kingsley Street |