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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Halligan, Rachel Louise Individual |
Gulf Harbour Whangaparaoa 0930 |
01 Jul 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Halligan, Timothy John Director |
Gulf Harbour Whangaparaoa 0930 |
19 Sep 2019 - current |
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 |
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 |
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 |