Seaview Partnership Limited (issued an NZ business number of 9429031137973) was started on 11 Apr 2011. 2 addresses are in use by the company: 70 Arrow Street, Washington Valley, Nelson, 7010 (type: registered, physical). 6 St Lawrence Street, Toi Toi, Nelson had been their registered address, until 26 Sep 2018. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Moonshine Nominees Limited (an entity) located at Nelson. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Mcclelland, Mark Allen (a director) - located at Rd 2, Upper Moutere. "Land development or subdivision (excluding construction)" (business classification E321120) is the category the ABS issued to Seaview Partnership Limited. The Businesscheck data was last updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
70 Arrow Street, Washington Valley, Nelson, 7010 | Registered & physical & service | 26 Sep 2018 |
Name and Address | Role | Period |
---|---|---|
Mark Allen Mcclelland
Rd 1, Upper Moutere, 7175
Address used since 06 Nov 2015
Rd 2, Upper Moutere, 7175
Address used since 08 Aug 2017 |
Director | 11 Apr 2011 - current |
Athol James Mcclelland
Richmond, Nelson, 7020
Address used since 11 Apr 2011 |
Director | 11 Apr 2011 - 19 Jan 2017 |
Previous address | Type | Period |
---|---|---|
6 St Lawrence Street, Toi Toi, Nelson, 7010 | Registered & physical | 11 Apr 2011 - 26 Sep 2018 |
Shareholder Name | Address | Period |
---|---|---|
Moonshine Nominees Limited Shareholder NZBN: 9429036671052 Entity (NZ Limited Company) |
Nelson |
20 Jan 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcclelland, Mark Allen Director |
Rd 2 Upper Moutere 7175 |
11 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcclelland, Athol James Individual |
Richmond Nelson 7020 |
11 Apr 2011 - 19 Jan 2017 |
Athol James Mcclelland Director |
Richmond Nelson 7020 |
11 Apr 2011 - 19 Jan 2017 |
Food Guru Limited 6 St Lawrence Street |
|
St Arnaud Alpine Store 2015 Limited 12 St Lawrence Street |
|
Nai National Limited 90 St Vincent Street |
|
Jimm (nelson) Limited 90 St Vincent Street |
|
Nelson Marine 2020 Limited 29 St Lawrence Street |
|
Mad Frog Productions Limited 2 Henrietta Way |
Greenways (2010) Limited Whitby House, Level 3,7 Alma Street |
Berkett Contracting Limited Suite 1, 126 Trafalgar Street |
Hope Keys Limited Whitby House, Level 3, 7 Alma Street |
Deva Homes Limited 92 Collingwood Street |
St. Leger Group Limited 4 Brookside |
Solvo Limited 5 Kakenga Road |