General information

The Black Seeds Limited

Type: NZ Limited Company (Ltd)
9429036859351
New Zealand Business Number
1145950
Company Number
Registered
Company Status
R900130 - Musical Group Operation/artist Management/record Label
Industry classification codes with description

The Black Seeds Limited (New Zealand Business Number 9429036859351) was incorporated on 20 Jul 2001. 5 addresess are in use by the company: 39 Rawhiti Road, Pukerua Bay, Pukerua Bay, 5026 (type: registered, service). Unit 3, 126 Vivian St, Te Aro, Wellington had been their registered address, until 10 Jun 2021. 1000 shares are allocated to 8 shareholders who belong to 8 shareholder groups. The first group contains 1 entity and holds 125 shares (12.5 per cent of shares), namely:
Prebble, Ryan (a director) located at Houghton Bay, Wellington postcode 6023. As far as the second group is concerned, a total of 1 shareholder holds 12.5 per cent of all shares (exactly 125 shares); it includes
Hocking, Barrett (a director) - located at Mount Pleasant, Christchurch. Next there is the 3rd group of shareholders, share allocation (125 shares, 12.5%) belongs to 1 entity, namely:
Harawira, Francis Jacob Kenneth, located at Stanmore Bay, Whangaparaoa (a director). "Musical group operation/artist management/record label" (business classification R900130) is the category the ABS issued The Black Seeds Limited. The Businesscheck data was updated on 24 Apr 2024.

Current address Type Used since
679 Cove Road, Waipu, Waipu, 0582 Registered & physical & service 10 Jun 2021
27 Shoemaker Road, Waipu, Waipu, 0510 Postal 13 Oct 2023
39 Rawhiti Road, Pukerua Bay, Pukerua Bay, 5026 Registered & service 24 Oct 2023
Contact info
64 21 2225646
Phone (Phone)
craig@gifted.net.nz
Email
promo@theblackseeds.com
Email
www.theblackseeds.com
Website
Directors
Name and Address Role Period
Daniel Weetman
Avondale, Auckland, 1026
Address used since 10 Oct 2022
Herne Bay, Auckland, 1011
Address used since 01 Oct 2018
Conifer Grove, Takanini, 2112
Address used since 01 Oct 2013
Director 20 Jul 2001 - current
Barnaby Weir
Frankleigh Park, New Plymouth, 4310
Address used since 01 Feb 2023
Welbourn, New Plymouth, 4310
Address used since 01 Oct 2021
Wellington, 6011
Address used since 28 Oct 2015
Oriental Bay, Wellington, 6011
Address used since 01 Oct 2018
Paraparaumu Beach, Paraparaumu, 5032
Address used since 01 Oct 2019
Director 20 Jul 2001 - current
Nigel Patterson
Pukerua Bay, Pukerua Bay, 5026
Address used since 01 Jun 2011
Director 01 Mar 2009 - current
Jarney Tunnicliff-murphy
Rd 31, Levin, 5573
Address used since 01 Jun 2011
Director 01 Mar 2009 - current
Francis Jacob Kenneth Harawira
Stanmore Bay, Whangaparaoa, 0932
Address used since 29 Jun 2021
Director 29 Jun 2021 - current
Barrett Hocking
Mount Pleasant, Christchurch, 8081
Address used since 26 Jun 2023
Director 26 Jun 2023 - current
Matthew George Benton
Welbourn, New Plymouth, 4310
Address used since 26 Jun 2023
Director 26 Jun 2023 - current
Ryan Prebble
Houghton Bay, Wellington, 6023
Address used since 26 Jun 2023
Director 26 Jun 2023 - current
Edouard Ngatae
Sandringham, Auckland, 1041
Address used since 25 Oct 2016
Director 25 Oct 2016 - 17 May 2021
Michael August
Berhampore, Wellington, 6023
Address used since 28 Oct 2015
Director 14 Dec 2004 - 25 Oct 2016
Timothy Jaray
Paekakariki, Paekakariki, 5034
Address used since 01 Jun 2011
Director 01 Mar 2009 - 25 Oct 2016
Jabin Ward
Cambridge, Cambridge, 3434
Address used since 01 Jun 2011
Director 01 Mar 2009 - 16 Oct 2012
Andrew Christiansen
Mt Cook, Wellington, 6022
Address used since 28 Oct 2010
Director 01 Mar 2009 - 07 Jun 2011
Bret Mckenzie
Kelburn, Wellington,
Address used since 20 Jul 2001
Director 20 Jul 2001 - 01 Oct 2008
Lee Prebble
Kelburn, Wellington,
Address used since 14 Dec 2004
Director 14 Dec 2004 - 01 Oct 2008
Shannon Williams
Mt Victoria, Wellington,
Address used since 03 May 2004
Director 20 Jul 2001 - 14 Dec 2004
Richard Christie
Newtown, Wellington,
Address used since 03 May 2004
Director 20 Jul 2001 - 14 Dec 2004
Addresses
Principal place of activity
Unit 3, 126 Vivian St , Te Aro , Wellington , 6141
Previous address Type Period
Unit 3, 126 Vivian St, Te Aro, Wellington, 6141 Registered & physical 15 Oct 2013 - 10 Jun 2021
Unit 27, 126 Vivian St, Te Aro, Wellington, 6141 Physical & registered 26 Oct 2012 - 15 Oct 2013
Unit 201 - Production Village, 26 Wright St, Mt Cook, Wellington, 6022 Physical & registered 05 Nov 2010 - 26 Oct 2012
Unit 204 -production Village, 26 Wright St, Mt Cook, Wellington Registered & physical 31 Jan 2007 - 05 Nov 2010
24 Mein Street, Newtown, Wellington Physical & registered 24 Dec 2004 - 31 Jan 2007
25 Coromandel Street, Newtown, Wellington Registered & physical 13 May 2004 - 24 Dec 2004
35 Front Flat Moa Point, Lyall Bay, Wellington Registered 24 Oct 2002 - 13 May 2004
35 Front Flat Moapoint Road, Lyall Bay, Wellington Physical 24 Oct 2002 - 13 May 2004
3/20 Hopper Street, Mt Cook, Wellington Physical 23 Jul 2001 - 24 Oct 2002
3/20 Hopper Street, Mt Cook, Wellington Registered 20 Jul 2001 - 24 Oct 2002
Financial Data
Financial info
1000
Total number of Shares
October
Annual return filing month
12 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 125
Shareholder Name Address Period
Prebble, Ryan
Director
Houghton Bay
Wellington
6023
07 Jul 2023 - current
Shares Allocation #2 Number of Shares: 125
Shareholder Name Address Period
Hocking, Barrett
Director
Mount Pleasant
Christchurch
8081
07 Jul 2023 - current
Shares Allocation #3 Number of Shares: 125
Shareholder Name Address Period
Harawira, Francis Jacob Kenneth
Director
Stanmore Bay
Whangaparaoa
0932
29 Jun 2021 - current
Shares Allocation #4 Number of Shares: 125
Shareholder Name Address Period
Benton, Matthew George
Director
Welbourn
New Plymouth
4310
07 Jul 2023 - current
Shares Allocation #5 Number of Shares: 125
Shareholder Name Address Period
Tunnicliff-murphy, Jarney
Director
Rd 31
Levin
5573
28 Oct 2010 - current
Shares Allocation #6 Number of Shares: 125
Shareholder Name Address Period
Patterson, Nigel
Director
Pukerua Bay
Pukerua Bay
5026
28 Oct 2010 - current
Shares Allocation #7 Number of Shares: 125
Shareholder Name Address Period
Weir, Barnaby
Director
Frankleigh Park
New Plymouth
4310
07 Jul 2023 - current
Shares Allocation #8 Number of Shares: 125
Shareholder Name Address Period
Weetman, Daniel
Individual
Avondale
Auckland
1026
20 Jul 2001 - current

Historic shareholders

Shareholder Name Address Period
Ngatae, Edouard
Individual
Sandringham
Auckland
1041
25 Oct 2016 - 14 Jun 2021
August, Michael
Individual
Berhampore
Wellington
6023
20 Jul 2001 - 25 Oct 2016
Weir, Branaby
Individual
Welbourn
New Plymouth
4310
20 Jul 2001 - 07 Jul 2023
The Black Seeds Limited
Shareholder NZBN: 9429036859351
Company Number: 1145950
Entity
Waipu
Waipu
0582
25 Oct 2011 - 07 Jul 2023
The Black Seeds Limited
Shareholder NZBN: 9429036859351
Company Number: 1145950
Entity
Waipu
Waipu
0582
25 Oct 2011 - 07 Jul 2023
Prebble, Lee
Individual
Kelburn
Wellington
20 Jul 2001 - 15 Dec 2004
Christiansen, Andrew
Individual
Mt Cook
Wellington
6022
28 Oct 2010 - 25 Oct 2011
Andrew Christiansen
Director
Mt Cook
Wellington
6022
28 Oct 2010 - 25 Oct 2011
Jabin Ward
Director
Cambridge
Cambridge
3434
28 Oct 2010 - 17 Oct 2012
Timothy Jaray
Director
Paekakariki
Paekakariki
5034
28 Oct 2010 - 25 Oct 2016
Ward, Jabin
Individual
Cambridge
Cambridge
3434
28 Oct 2010 - 17 Oct 2012
Mckenzie, Bret
Individual
Kelburn
Wellington
20 Jul 2001 - 15 Dec 2004
Jaray, Timothy
Individual
Paekakariki
Paekakariki
5034
28 Oct 2010 - 25 Oct 2016
Location
Similar companies
#19 Productions Limited
19 Frederick Street
Bigfoot Music Limited
Flat 14, 3 Aro Street
Keen For A Nudge Limited
181 Tasman Street
Mckinley Music Limited
36 Mckinley Crescent
The Scale Group Limited
37 Worcester Street
Valhalla Touring Limited
33 Tauhinu Road