Sealegs International Limited (issued an NZ business number of 9429037312688) was registered on 10 May 2000. 8 addresess are in use by the company: 2 Parkhead Place, Rosedale, Auckland, 0632 (type: office, delivery). 5 Unity Drive South, Albany, Auckland had been their physical address, up until 09 Apr 2021. Sealegs International Limited used other names, namely: Project79 Limited from 11 Sep 2000 to 28 Feb 2002, Exo-Net Asp Limited (10 May 2000 to 11 Sep 2000). 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 25 shares (25 per cent of shares), namely:
Future Mobility Solutions Limited (an entity) located at Albany, Auckland postcode 0632. As far as the second group is concerned, a total of 1 shareholder holds 75 per cent of all shares (exactly 75 shares); it includes
Mckee-Wright, David (a director) - located at Stanmore Bay, Whangaparaoa. "Boat building or repair (all vessels under 50 tonnes displacement)" (business classification C239210) is the classification the Australian Bureau of Statistics issued Sealegs International Limited. The Businesscheck information was updated on 24 Apr 2024.
Current address | Type | Used since |
---|---|---|
5 Unity Drive South, Albany, Auckland 0632 | Other (Address For Share Register) | 31 May 2010 |
P O Box 303-221, North Harbour, Auckland, 0632 | Postal | 29 May 2019 |
2 Parkhead Place, Rosedale, Auckland, 0632 | Shareregister & other (Address For Share Register) | 30 Mar 2021 |
2 Parkhead Place, Rosedale, Auckland, 0632 | Registered & physical & service | 09 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
David Mckee-wright
Stanmore Bay, Whangaparaoa, 0932
Address used since 11 Nov 2014 |
Director | 11 Nov 2014 - current |
David Kenneth Mckee Wright
Stanmore Bay, Whangaparaoa, 0932
Address used since 11 Nov 2014 |
Director | 11 Nov 2014 - current |
Christopher John Weir
Riccarton, Christchurch, 8011
Address used since 18 Jun 2018 |
Director | 18 Jun 2018 - 22 Jul 2019 |
Rosemary Ferguson
Campbells Bay, Auckland, 0620
Address used since 29 Sep 2017 |
Director | 29 Sep 2017 - 18 Jun 2018 |
Christopher John Weir
Fendalton, Christchurch, 8011
Address used since 01 Mar 2017 |
Director | 01 Mar 2017 - 29 Sep 2017 |
Christopher John Weir
Merivale, Christchurch, 8014
Address used since 07 Nov 2014 |
Director | 07 Nov 2014 - 14 Nov 2014 |
David Glen
Herne Bay, Auckland, 1011
Address used since 01 Mar 2013 |
Director | 10 Oct 2011 - 07 Nov 2014 |
David Kenneth Mckee Wright
Stanmore Bay, Whangaparaoa, 0932
Address used since 31 May 2010 |
Director | 01 Sep 2003 - 10 Oct 2011 |
John Struan Robertson
Papakura, Auckland,
Address used since 03 Dec 2007 |
Director | 01 Apr 2007 - 31 Mar 2008 |
Brian Ernest Taylor
Kohimaramara, Auckland,
Address used since 12 Nov 2003 |
Director | 12 Nov 2003 - 01 Apr 2007 |
Ben Bernstone
Grey Lynn, Auckland,
Address used since 13 Feb 2002 |
Director | 13 Feb 2002 - 01 Sep 2003 |
Maurice Bryham
Milford, Auckland,
Address used since 18 Aug 2000 |
Director | 18 Aug 2000 - 13 Feb 2002 |
David Mckee-wright
Tindalls Bay, Auckland,
Address used since 10 May 2000 |
Director | 10 May 2000 - 18 Aug 2000 |
Type | Used since | |
---|---|---|
2 Parkhead Place, Rosedale, Auckland, 0632 | Registered & physical & service | 09 Apr 2021 |
2 Parkhead Place, Rosedale, Auckland, 0632 | Office & delivery | 12 May 2021 |
2 Parkhead Place , Rosedale , Auckland , 0632 |
Previous address | Type | Period |
---|---|---|
5 Unity Drive South, Albany, Auckland, 0632 | Physical & registered | 08 Jun 2010 - 09 Apr 2021 |
233 Bush Road, Albany | Registered & physical | 24 Apr 2007 - 08 Jun 2010 |
227 Bush Road, Albany, Auckland | Registered & physical | 17 Nov 2005 - 24 Apr 2007 |
7b Douglas Alexander Parade, Albany, Auckland | Registered & physical | 23 Nov 2004 - 17 Nov 2005 |
C/-kpmg, 18 Viaduct Harbour Avenue, Auckland | Physical & registered | 07 Jul 2004 - 23 Nov 2004 |
Unit 6, 1 Westhaven Drive, Westhaven, Auckland | Physical | 12 May 2003 - 07 Jul 2004 |
Kpmg, Level 11, 9 Princes Street, Cbd, Auckland | Registered | 28 Jun 2002 - 07 Jul 2004 |
Level 2, 235 Broadway, Newmarket, Auckland | Registered | 31 May 2002 - 28 Jun 2002 |
Level 2, 235 Broadway, Newmarket, Auckland | Physical | 31 May 2002 - 12 May 2003 |
Level 2, 60 Upper Queen Street, Auckland | Registered | 30 Apr 2001 - 31 May 2002 |
Level 2, 60 Upper Queen Street, Auckland | Physical | 30 Apr 2001 - 30 Apr 2001 |
42 Ocean View Road, Milford, Auckland 1309 | Physical | 30 Apr 2001 - 31 May 2002 |
Level 2, 60 Upper Queen Street, Auckland | Registered | 10 May 2000 - 30 Apr 2001 |
Shareholder Name | Address | Period |
---|---|---|
Future Mobility Solutions Limited Shareholder NZBN: 9429039605085 Entity (NZ Limited Company) |
Albany Auckland 0632 |
10 May 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckee-wright, David Director |
Stanmore Bay Whangaparaoa 0932 |
14 Mar 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Bernstone, Benjamin John Individual |
Grey Lynn Auckland |
30 Jun 2004 - 30 Jun 2004 |
Effective Date | 21 Jul 1991 |
Name | Future Mobility Solutions Limited |
Type | Ltd |
Ultimate Holding Company Number | 345055 |
Country of origin | NZ |
Tk & Hp Holding Limited 2 Parkhead Place |
|
Navicom Dynamics Limited 2 Parkhead Place |
|
I-business Recovery Limited 1 Parkhead Place |
|
Muckstop Productions Limited 1 Parkhead Place |
|
Res Group Limited 1 Parkhead Place |
|
Nick Muller Limited 1 Parkhead Place |
Auckland Marine Electrical Limited 115 Aberley Road |
Howden Boatbuilders Limited 77 Sunset Road |
Harkin Marine Limited Building C |
Above & Below Marine Limited 8 Glendhu Road |
NZ Shipwrights Limited Unit K1/75 Corinthian Drive |
Kilo Bravo Limited 101 Wairau Road |