General information

Seagrove NZ Limited

Type: NZ Limited Company (Ltd)
9429031701952
New Zealand Business Number
2387549
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
103906202
GST Number
L671210 - "building, Non-residential - Renting Or Leasing"
Industry classification codes with description

Seagrove Nz Limited (NZBN 9429031701952) was started on 18 Jan 2010. 6 addresess are currently in use by the company: 29 Takutai Avenue, Bucklands Beach, Auckland, 2012 (type: postal, office). 17 Pigeon Mountain Road, Half Moon Bay, Auckland had been their registered address, up until 31 Mar 2022. 10000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 5000 shares (50 per cent of shares), namely:
Jarman, Keith Michael (an individual) located at Rd 4, Pukekohe postcode 2679. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (5000 shares); it includes
Neale Enterprises Limited (an entity) - located at Bucklands Beach, Auckland. ""Building, non-residential - renting or leasing"" (business classification L671210) is the category the ABS issued Seagrove Nz Limited. Our data was last updated on 22 Mar 2024.

Current address Type Used since
17 Pigeon Mountain Road, Half Moon Bay, Auckland, 2012 Other (Address For Share Register) 23 Oct 2012
29 Takutai Avenue, Bucklands Beach, Auckland, 2012 Registered & physical & service 31 Mar 2022
29 Takutai Avenue, Bucklands Beach, Auckland, 2012 Postal & office & delivery 30 Aug 2022
Contact info
64 21 973653
Phone (Phone)
kerryneale52@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
kerryneale52@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Kerry Donald Neale
Bucklands Beach, Auckland, 2012
Address used since 23 Mar 2022
Half Moon Bay, Auckland, 2012
Address used since 05 Aug 2018
Bucklands Beach, Auckland, 2012
Address used since 21 Aug 2015
Director 23 Apr 2010 - current
Keith Michael Jarman
Rd 4, Pukekohe, 2679
Address used since 01 Nov 2022
Rd 4, Pukekohe, 2679
Address used since 01 Jul 2021
Director 01 Jul 2021 - current
Keith Michael Jarman
Waiau Pa, Pukekohe, 2679
Address used since 31 Mar 2016
Director 31 Mar 2016 - 30 Jul 2020
Keith Michael Jarman
Waiau Pa,
Address used since 18 Jan 2010
Director 18 Jan 2010 - 30 Jun 2010
Jennifer Elaine Kennedy
Waiau Pa,
Address used since 18 Jan 2010
Director 18 Jan 2010 - 23 Apr 2010
Addresses
Principal place of activity
29 Takutai Avenue , Bucklands Beach , Auckland , 2012
Previous address Type Period
17 Pigeon Mountain Road, Half Moon Bay, Auckland, 2012 Registered & physical 31 Oct 2012 - 31 Mar 2022
17 Hall Street, Pukekohe Physical & registered 18 Jan 2010 - 31 Oct 2012
Financial Data
Financial info
10000
Total number of Shares
August
Annual return filing month
03 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5000
Shareholder Name Address Period
Jarman, Keith Michael
Individual
Rd 4
Pukekohe
2679
18 Jan 2010 - current
Shares Allocation #2 Number of Shares: 5000
Shareholder Name Address Period
Neale Enterprises Limited
Shareholder NZBN: 9429039282989
Entity (NZ Limited Company)
Bucklands Beach
Auckland
2012
27 Apr 2010 - current

Historic shareholders

Shareholder Name Address Period
Kennedy, Jennifer Elaine
Individual
Rd 4
Pukekohe
2679
06 May 2010 - 20 Dec 2023
Kennedy, Jennifer Elaine
Individual
Waiau Pa
18 Jan 2010 - 27 Jun 2010
Location
Companies nearby
Half Moon Bay Marina Limited
The Auckland Maritime Foundation
Vip Publications Limited
4 Prince Regent Drive
Neptune Charters Limited
4 Prince Regent Drive
Carter Rental Properties Limited
4 Tuscan Road
Carter Construction Limited
4 Tuscan Place
Huakiwi Organics NZ Limited
5 Endymion Place
Similar companies
Aviemore Trustees (2013) Limited
Suite D, 26 Aviemore Drive
Palo Trustees Limited
4 Sanctuary Point
Moore Family Holdings Limited
22 Tercel Place
James A Brownlie Limited
317 Pakuranga Road
Pattar Limited
6/23 Wellington Street
H & Y Holdings Limited
12 Ryan Place