General information

Sea Air & Land Communications Limited

Type: NZ Limited Company (Ltd)
9429031843409
New Zealand Business Number
136493
Company Number
Registered
Company Status

Sea Air & Land Communications Limited (issued an NZ business number of 9429031843409) was incorporated on 15 May 1975. 4 addresses are currently in use by the company: 7 Vanadium Place, Addington, Christchurch, 8024 (type: registered, service). 119 Blenheim Road, Riccarton, Christchurch had been their registered address, up to 12 Dec 2017. 103997 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 29492 shares (28.36% of shares), namely:
Bremner, Mary (an individual) located at Fendalton, Christchurch postcode 8014,
Bremner, David Hamilton (a director) located at Fendalton, Christchurch postcode 8014. As far as the second group is concerned, a total of 1 shareholder holds 60% of all shares (exactly 62398 shares); it includes
Foot, Gary Robert (an individual) - located at Rd 5, Rangiora. Next there is the third group of shareholders, share allocation (12107 shares, 11.64%) belongs to 1 entity, namely:
Dickey, Charles Nathaniel, located at Pegasus, Pegasus (an individual). The Businesscheck data was updated on 22 Mar 2024.

Current address Type Used since
21 Leslie Hills Drive, Riccarton, Christchurch, 8011 Registered & physical & service 12 Dec 2017
7 Vanadium Place, Addington, Christchurch, 8024 Registered & service 22 Sep 2023
Directors
Name and Address Role Period
Charles Nathaniel Dickey
Pegasus, Pegasus, 7612
Address used since 26 May 2022
Rd 7, Rangiora, 7477
Address used since 11 Dec 2013
Director 14 Mar 1990 - current
David Hamilton Bremner
Fendalton, Christchurch, 8014
Address used since 24 Apr 2017
Director 03 Dec 2013 - current
Gary Robert Foot
Rd 5, Rangiora, 7475
Address used since 14 Sep 2022
Director 14 Sep 2022 - current
John Hamilton Croft
Avondale, Christchurch, 8061
Address used since 28 Mar 2022
Christchurch, Christchurch, 8061
Address used since 11 Dec 2013
Director 14 Mar 1990 - 21 Jul 2022
Colin David Mckenzie
Mairehau, Christchurch, 8052
Address used since 11 Dec 2013
Director 14 Mar 1990 - 22 Jul 2018
Elizabeth Ruth Frampton
Rd 8, Christchurch, 7678
Address used since 20 May 2013
Director 03 May 2013 - 17 May 2017
Murray Kennedy Edmonds
Rolleston Road, Rd 5, Christchurch, 7678
Address used since 15 Apr 1996
Director 15 Apr 1996 - 03 May 2013
Addresses
Previous address Type Period
119 Blenheim Road, Riccarton, Christchurch, 8041 Registered & physical 11 Dec 2013 - 12 Dec 2017
Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 Registered & physical 21 Mar 2012 - 11 Dec 2013
Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 Registered & physical 23 Aug 2010 - 21 Mar 2012
C/- Grant Thornton, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch Physical 12 Apr 2002 - 23 Aug 2010
C/ Grant Thornton, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch Registered 12 Apr 2002 - 23 Aug 2010
C/ Grant Thornton, Amp Centre, 8th Floor, 47 Cathedral Square, Christchurch Registered 25 Mar 2001 - 12 Apr 2002
C/- Grant Thornton, Amp Centre. 8th Floor, 47 Cathedral Square, Christchurch Physical 25 Mar 2001 - 25 Mar 2001
C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch Registered 13 Jun 1997 - 25 Mar 2001
C/- Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch Registered 25 Mar 1994 - 13 Jun 1997
C/-chambers And Nicholls, Amp Building, Cathedral Square, Christchurch Registered 23 Mar 1994 - 25 Mar 1994
333 Wainoni Rd, Christchurch Registered 05 Feb 1992 - 23 Mar 1994
Financial Data
Financial info
103997
Total number of Shares
March
Annual return filing month
18 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 29492
Shareholder Name Address Period
Bremner, Mary
Individual
Fendalton
Christchurch
8014
10 Nov 2022 - current
Bremner, David Hamilton
Director
Fendalton
Christchurch
8014
10 Nov 2022 - current
Shares Allocation #2 Number of Shares: 62398
Shareholder Name Address Period
Foot, Gary Robert
Individual
Rd 5
Rangiora
7475
21 Sep 2022 - current
Shares Allocation #3 Number of Shares: 12107
Shareholder Name Address Period
Dickey, Charles Nathaniel
Individual
Pegasus
Pegasus
7612
15 May 1975 - current

Historic shareholders

Shareholder Name Address Period
Croft, John Hamilton
Individual
Christchurch
15 May 1975 - 29 Aug 2022
Fast Talk Communications (2005) Limited
Shareholder NZBN: 9429034616567
Company Number: 1674621
Entity
Magdala Place
Christchurch
Null 8024
10 Apr 2014 - 10 Nov 2022
Mckenzie, Colleen
Individual
Mairehau
Christchurch
8052
24 Aug 2022 - 29 Aug 2022
Mckenzie, Colin David
Individual
Mairehau
Christchurch
8052
15 May 1975 - 24 Aug 2022
Frampton, Elizabeth Ruth
Individual
Rd 8
Christchurch
7678
20 May 2013 - 24 Apr 2017
Edmonds, Murray Kennedy
Individual
Rd 5 Christchurch
15 May 1975 - 20 May 2013
Elizabeth Ruth Frampton
Director
Rd 8
Christchurch
7678
20 May 2013 - 24 Apr 2017
Location
Companies nearby
Goal Sense Limited
21 Leslie Hills Drive
Sasha Investments Limited
21 Leslie Hills Drive
Eb Architecture Limited
21 Leslie Hills Drive, Riccarton
Te Puna Trustee Limited
21 Leslie Hills Drive
L7 Limited
21 Leslie Hills Drive
Lawsmith Properties Limited
21 Leslie Hills Drive