General information

Sealsure Limited

Type: NZ Limited Company (Ltd)
9429035937555
New Zealand Business Number
1329001
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
085431242
GST Number
F349110 - Medical Equipment Wholesaling Nec
Industry classification codes with description

Sealsure Limited (issued a New Zealand Business Number of 9429035937555) was started on 11 Jun 2003. 5 addresess are currently in use by the company: Level 1, 149 Victoria Street, Christchurch, 8013 (type: postal, office). Suite 3, 213 Blenheim Road, Riccarton, Christchurch had been their physical address, up to 05 Oct 2020. Sealsure Limited used more names, namely: Fastcote Limited from 11 Jun 2003 to 23 Dec 2014. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 5 shares (5% of shares), namely:
Halligan, Rachel Louise (an individual) located at Gulf Harbour, Whangaparaoa postcode 0930. In the second group, a total of 1 shareholder holds 95% of all shares (95 shares); it includes
Halligan, Timothy John (a director) - located at Gulf Harbour, Whangaparaoa. "Medical equipment wholesaling nec" (business classification F349110) is the category the Australian Bureau of Statistics issued to Sealsure Limited. Businesscheck's information was last updated on 24 Mar 2024.

Current address Type Used since
Level 1, 149 Victoria Street, Christchurch, 8013 Registered & physical & service 05 Oct 2020
Level 1, 149 Victoria Street, Christchurch, 8013 Postal & office & delivery 13 Sep 2021
Contact info
64 021 732590
Phone (Phone)
sealsurenz@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
sealsurenz@gmail.com
Email
www.sealsure.co.nz
Website
Directors
Name and Address Role Period
Timothy John Halligan
Gulf Harbour, Whangaparaoa, 0930
Address used since 07 Jul 2020
Gulf Harbour, Whangaparaoa, 0930
Address used since 11 Sep 2019
Director 11 Sep 2019 - current
Paul Joseph Halligan
Gulf Harbour, Whangaparaoa, 0930
Address used since 08 Apr 2014
Gulf Harbour, Whangaparaoa, 0930
Address used since 25 Aug 2017
Director 11 Jun 2003 - 28 Jun 2020
Susan Jane Halligan
Gulf Harbour, Whangaparaoa, 0930
Address used since 25 Aug 2017
Gulf Harbour, Whangaparaoa, 0930
Address used since 08 Apr 2014
Director 11 Jun 2003 - 28 Jun 2020
Addresses
Principal place of activity
Level 1, 149 Victoria Street , Christchurch , 8013
Previous address Type Period
Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 Physical & registered 16 Apr 2014 - 05 Oct 2020
129 Mt Pleasant Road, Mount Pleasant, Christchurch, 8081 Physical 11 Feb 2014 - 16 Apr 2014
51 Mansfield Avenue, Saint Albans, Christchurch, 8014 Registered 07 May 2012 - 16 Apr 2014
154 Tuam Street, Christchurch Registered 14 Nov 2005 - 07 May 2012
181 Major Hornbrook Road, Mt Pleasant, Christchurch Registered 11 Jun 2003 - 14 Nov 2005
181 Major Hornbrook Road, Mt Pleasant, Christchurch Physical 11 Jun 2003 - 11 Feb 2014
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
27 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5
Shareholder Name Address Period
Halligan, Rachel Louise
Individual
Gulf Harbour
Whangaparaoa
0930
01 Jul 2020 - current
Shares Allocation #2 Number of Shares: 95
Shareholder Name Address Period
Halligan, Timothy John
Director
Gulf Harbour
Whangaparaoa
0930
19 Sep 2019 - current

Historic shareholders

Shareholder Name Address Period
Halligan, Susan Jane
Individual
Gulf Harbour
Whangaparaoa
0930
11 Jun 2003 - 01 Jul 2020
Halligan, Susan Jane
Individual
Gulf Harbour
Whangaparaoa
0930
11 Jun 2003 - 01 Jul 2020
Halligan, Paul Joseph
Individual
Gulf Harbour
Whangaparaoa
0930
11 Jun 2003 - 01 Jul 2020
Halligan, Paul Joseph
Individual
Gulf Harbour
Whangaparaoa
0930
11 Jun 2003 - 01 Jul 2020
Wolfe, Michael Palmer
Individual
Level 15
119 Armagh Street, Christchurch
11 Jun 2003 - 10 Apr 2008
Location
Companies nearby
Frieda Brown Limited
Suite 3, 213 Blenheim Road
Dealer Finance Limited
Unit 4, 213 Blenheim Road
Specialised Machine Software Limited
4b/213 Blenheim Road
Graffix Sign Systems Limited
Suite 3, 213 Blenheim Road
Flooring Concepts (nz) Limited
Unit 1, 14 Acheron Drive
Acheron Enterprises Limited
Unit 1, 14 Acheron Drive
Similar companies
Xoria Limited
36 Birmingham Drive
Clever First Aid Limited
36 Birmingham Drive
Heraklas Medical Group Limited
58 Creyke Road
Kits And Bits Limited
4 Bounty Street
Kiwihoo Cbb NZ Limited
35 Breens Road
Lima Orthopaedics New Zealand Limited
Level 4, 123 Victoria Street