General information

Seasir Limited

Type: NZ Limited Company (Ltd)
9429034049082
New Zealand Business Number
1829230
Company Number
Registered
Company Status

Seasir Limited (issued an NZ business number of 9429034049082) was incorporated on 23 Jun 2006. 2 addresses are in use by the company: 249 Haven Road, Stepneyville, Nelson, 7010 (type: physical, registered). 118 Hardy Street, Nelson had been their physical address, up to 01 Aug 2022. 1000 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 200 shares (20 per cent of shares), namely:
Cch Family Trust Limited (an entity) located at Whitby House Level 3, Nelson postcode 7010. When considering the second group, a total of 1 shareholder holds 20 per cent of all shares (exactly 200 shares); it includes
Topliss, David John (an individual) - located at Nelson. Next there is the third group of shareholders, share allocation (200 shares, 20%) belongs to 1 entity, namely:
Topliss, Richard George, located at Nelson (an individual). Our information was updated on 10 Apr 2024.

Current address Type Used since
249 Haven Road, Stepneyville, Nelson, 7010 Physical & registered & service 01 Aug 2022
Directors
Name and Address Role Period
Richard George Topliss
Stepneyville, Nelson, 7010
Address used since 09 Jun 2010
Director 23 Jun 2006 - current
Francis John Gargiulo
Stoke, Nelson, 7011
Address used since 09 Jun 2010
Director 23 Jun 2006 - current
Robert Kevin Harwood
379 Wakefield Quay, Stepneyville, Nelson, 7010
Address used since 09 Jun 2010
Director 23 Jun 2006 - current
David Quintin Hogg
Stepneyville, Nelson, 7010
Address used since 12 Jun 2018
Stepneyville, Nelson, 7010
Address used since 09 Jun 2010
Director 23 Jun 2006 - current
David John Topliss
Stepneyville, Nelson, 7010
Address used since 09 Jun 2010
Director 23 Jun 2006 - current
Terry Bryce Horne
The Wood, Nelson, 7010
Address used since 08 Jun 2016
Director 01 Dec 2010 - 17 Jan 2017
Alan Cooke
Nelson,
Address used since 23 Jun 2006
Director 23 Jun 2006 - 10 Jul 2007
Addresses
Previous address Type Period
118 Hardy Street, Nelson, 7010 Physical 16 Jun 2016 - 01 Aug 2022
118 Hardy Street, Nelson, 7010 Registered 02 Jul 2007 - 01 Aug 2022
570 Main Road Stoke, Stoke, Nelson, 7011 Physical 23 Jun 2006 - 16 Jun 2016
570 Main Road, Stoke, Nelson Registered 23 Jun 2006 - 02 Jul 2007
Financial Data
Financial info
1000
Total number of Shares
June
Annual return filing month
26 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 200
Shareholder Name Address Period
Cch Family Trust Limited
Shareholder NZBN: 9429050904259
Entity (NZ Limited Company)
Whitby House Level 3
Nelson
7010
30 May 2023 - current
Shares Allocation #2 Number of Shares: 200
Shareholder Name Address Period
Topliss, David John
Individual
Nelson
23 Jun 2006 - current
Shares Allocation #3 Number of Shares: 200
Shareholder Name Address Period
Topliss, Richard George
Individual
Nelson
23 Jun 2006 - current
Shares Allocation #4 Number of Shares: 200
Shareholder Name Address Period
Kingfisher Trust Limited
Shareholder NZBN: 9429036712014
Entity (NZ Limited Company)
Stoke
Nelson
23 Jun 2006 - current
Shares Allocation #5 Number of Shares: 200
Shareholder Name Address Period
Demz Limited
Shareholder NZBN: 9429043421763
Entity (NZ Limited Company)
Nelson
7010
15 Feb 2017 - current

Historic shareholders

Shareholder Name Address Period
Harwood Robert Kevin
Other
2/379 Wakefield Quay Nelson
19 Jul 2007 - 30 May 2023
Harwood Robert Kevin
Other
2/379 Wakefield Quay Nelson
19 Jul 2007 - 30 May 2023
Harwood Robert Kevin
Other
2/379 Wakefield Quay Nelson
19 Jul 2007 - 30 May 2023
Duncan Cotterill Nelson Trustee (2020) Limited
Shareholder NZBN: 9429047881235
Company Number: 7867057
Entity
Nelson
Nelson
7010
21 Jun 2021 - 30 May 2023
Harwood, Carolyn Anne
Individual
2/379 Wakefield Quay Nelson
14 Oct 2009 - 30 May 2023
Harwood, Carolyn Anne
Individual
2/379 Wakefield Quay Nelson
14 Oct 2009 - 30 May 2023
Harwood, Carolyn Anne
Individual
2/379 Wakefield Quay Nelson
14 Oct 2009 - 30 May 2023
Harwood, Carolyn Anne
Individual
2/379 Wakefield Quay Nelson
14 Oct 2009 - 30 May 2023
Woodhouse, Maurice Francis
Individual
43 Cleveland Terrace
Nelson
7010
07 Sep 2012 - 21 Jun 2021
Woodhouse, Maurice Francis
Individual
43 Cleveland Terrace
Nelson
7010
07 Sep 2012 - 21 Jun 2021
Fletcher Vautier Moore Trustees Ltd
Other
Level 1 126 Trafalgar Street Nelson
14 Oct 2009 - 21 Jun 2021
Harwood, Robert Kevin
Individual
Nelson
23 Jun 2006 - 13 Jul 2007
Dq And La Hogg Family Trust
Other
19 Jul 2007 - 27 Jun 2010
Cooke, Alan
Individual
Nelson
23 Jun 2006 - 16 May 2007
Horne, Margaret June
Individual
Brightwater
Brightwater
7022
28 Jan 2011 - 08 Jun 2011
Hogg, Loretta Ann
Individual
95 Queens Road
Nelson 7001
06 Oct 2009 - 15 Feb 2017
Hogg, David Quintin
Individual
Nelson
23 Jun 2006 - 13 Jul 2007
Horne Terry B & Margaret J
Other
08 Jun 2011 - 17 Jan 2017
Null - Dq And La Hogg Family Trust
Other
19 Jul 2007 - 27 Jun 2010
Null - Horne Terry B & Margaret J
Other
08 Jun 2011 - 17 Jan 2017
Hogg, David Quintin
Individual
95 Queens Road
Nelson 7001
06 Oct 2009 - 15 Feb 2017
Hollyer, John Michael
Individual
78 Selwyn Place
Nelson
06 Oct 2009 - 14 Feb 2017
Horne, Terry Bryce
Individual
Brightwater
Brightwater
7022
28 Jan 2011 - 08 Jun 2011
Location
Companies nearby
Savannah Cafe & Bar Limited
118 Hardy Street
Matthewson Building Limited
118 Hardy Street
M L C Investments Limited
118 Hardy Street
C Z Ching Building Limited
118 Hardy Street
Ac Enterprises 2002 Limited
118 Hardy Street
Dpc Investments Limited
118 Hardy Street