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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Topliss, David John Individual |
Nelson |
23 Jun 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Topliss, Richard George Individual |
Nelson |
23 Jun 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Kingfisher Trust Limited Shareholder NZBN: 9429036712014 Entity (NZ Limited Company) |
Stoke Nelson |
23 Jun 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Demz Limited Shareholder NZBN: 9429043421763 Entity (NZ Limited Company) |
Nelson 7010 |
15 Feb 2017 - current |
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 |
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 |