General information

Seaview Projects Limited

Type: NZ Limited Company (Ltd)
9429037434953
New Zealand Business Number
1001315
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
E301120 - Building, House Construction
Industry classification codes with description

Seaview Projects Limited (NZBN 9429037434953) was registered on 25 Nov 1999. 5 addresess are currently in use by the company: Level 5, 79 Queen Street, Auckland Central, Auckland, 1010 (type: physical, registered). 18 Viaduct Harbour Avenue, Auckland Central, Auckland had been their physical address, up until 19 Jul 2021. Seaview Projects Limited used more aliases, namely: Hutt Valley Constructors Limited from 25 Nov 1999 to 22 Dec 1999. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
Lendlease Construction Pty Limited (an entity) located at 79 Queen Street, Auckland postcode 1010. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Ch2M Beca Limited (an entity) - located at 21 Pitt Street, Auckland. "Building, house construction" (ANZSIC E301120) is the classification the ABS issued Seaview Projects Limited. Our database was updated on 27 Mar 2024.

Current address Type Used since
18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 Postal & office & delivery 31 May 2019
Level 5, 79 Queen Street, Auckland Central, Auckland, 1010 Physical & registered & service 19 Jul 2021
Contact info
61 2 92366111
Phone (Phone)
katrina.smith@lendlease.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.lendlease.com
Website
Directors
Name and Address Role Period
Clive Bruce Rundle
Titirangi, Auckland, 0604
Address used since 02 Jul 2012
Director 02 Jul 2012 - current
Morris Evan Taylor
Elwood, Victoria, 3184
Address used since 26 Apr 2021
Director 26 Apr 2021 - current
Lavendra Selvamaheswaran
300 Barangaroo Avenue, Sydney, 2000
Address used since 01 Jan 1970
West Pennant Hills, NSW 2125
Address used since 22 Dec 2021
Director 22 Dec 2021 - current
David Andrew Paterson
300 Barangaroo Avenue, Sydney, 2000
Address used since 01 Jan 1970
St Huberts Island, NSW 2267
Address used since 22 Dec 2021
Director 22 Dec 2021 - current
Brett James Gregory
North Turramurra, Nsw, 2074
Address used since 21 Nov 2014
Millers Point,, 2000
Address used since 01 Jan 1970
Barangaroo, 2000
Address used since 01 Jan 1970
Millers Point,, 2000
Address used since 01 Jan 1970
Director 21 Nov 2014 - 22 Dec 2021
Dale James Connor
Paddington, Qld, 4064
Address used since 21 Aug 2017
Barangaroo, 2000
Address used since 01 Jan 1970
Yaroomba, Qld, 4573
Address used since 15 May 2017
Barangaroo, 2000
Address used since 01 Jan 1970
Director 17 Mar 2015 - 22 Dec 2021
David Anthony Middleton
Glen Iris, Victoria, 3146
Address used since 30 Apr 2012
Sydney Nsw, 2000
Address used since 01 Jan 1970
Sydney Nsw, 2000
Address used since 01 Jan 1970
Director 30 Apr 2012 - 23 Apr 2021
Murray Leslie Coleman
Balgowlah Heights, Nsw, 2093
Address used since 21 Nov 2014
Director 21 Nov 2014 - 17 Mar 2015
Paul Anthony Stroud
Oatley, N S W 2223, Australia,
Address used since 02 Aug 2000
Director 02 Aug 2000 - 21 Nov 2014
Andrew John Muller
Hunters Hill, Nsw, 2110
Address used since 14 Nov 2014
Director 03 Dec 2004 - 21 Nov 2014
Andrew Collow
1 Hobson Street, Auckland,
Address used since 01 Nov 2003
Director 01 Mar 2000 - 02 Jul 2012
Donald Stephen Evans
Englewood, Colorado 80110, Usa,
Address used since 25 Nov 1999
Director 25 Nov 1999 - 30 Apr 2012
David Powell Carter
Glendowie, Auckland 5,
Address used since 06 Dec 2004
Director 20 Mar 2000 - 12 Aug 2009
Julian Macdonald Elder
Chatswood West, Sydney, Nsw 2067,
Address used since 20 Mar 2000
Director 20 Mar 2000 - 01 Jun 2006
Martin Hugh Little
Howick, Auckland,
Address used since 02 Aug 2000
Director 02 Aug 2000 - 03 Dec 2004
Ian James Kasher
Olinda, Victoria 3788, Australia,
Address used since 27 Mar 2003
Director 27 Mar 2003 - 03 Dec 2004
Jolyn Harold Geoffrey Keeble
Prahran, Victoria 3181, Australia,
Address used since 27 Mar 2003
Director 27 Mar 2003 - 10 Nov 2003
Leonard Nigel Frank Richards
Remuera, Auckland,
Address used since 29 Aug 2001
Director 29 Aug 2001 - 27 Mar 2003
John Howard Imrie
Kenthurst, Sydney 2156, Australia,
Address used since 29 Aug 2001
Director 29 Aug 2001 - 07 Jun 2002
Frank Lorenzetto
Menai, New South Wales 2234, Australia,
Address used since 25 Nov 1999
Director 25 Nov 1999 - 29 Aug 2001
Gary Douglas Taylor
Parnell, Auckland,
Address used since 25 Nov 1999
Director 25 Nov 1999 - 29 Aug 2001
David Farrar
Parnell, Auckland,
Address used since 25 Nov 1999
Director 25 Nov 1999 - 02 Aug 2000
Stuart Eagleton
Paddington, New South Wales 2021, Australia,
Address used since 25 Nov 1999
Director 25 Nov 1999 - 02 Aug 2000
Peter Baird Hay
Torbay, Auckland,
Address used since 25 Nov 1999
Director 25 Nov 1999 - 20 Mar 2000
Andrew Collow
Kelburn, Wellington 1,
Address used since 25 Nov 1999
Director 25 Nov 1999 - 01 Mar 2000
Addresses
Principal place of activity
18 Viaduct Harbour Avenue , Auckland Central , Auckland , 1010
Previous address Type Period
18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 Physical & registered 23 May 2017 - 19 Jul 2021
Ground Floor, Beca House, 21 Pitt Street, Auckland, 1010 Registered & physical 15 Jun 2012 - 23 May 2017
132 Vincent Street, Auckland Physical 20 Apr 2006 - 15 Jun 2012
10 Waterman Street, Seaview, Lower Hutt, Wellington Physical 05 Jun 2001 - 20 Apr 2006
132 Vincent Street, Auckland 1 Physical 05 Jun 2001 - 05 Jun 2001
132 Vincent Street, Auckland 1 Registered 13 Apr 2000 - 15 Jun 2012
132 Vincent Street, Auckland 1 Registered 12 Apr 2000 - 13 Apr 2000
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
June
Financial report filing month
03 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Lendlease Construction Pty Limited
Shareholder NZBN: 9429039804006
Entity (Overseas ASIC Company)
79 Queen Street
Auckland
1010
25 Nov 1999 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Ch2m Beca Limited
Shareholder NZBN: 9429038200427
Entity (NZ Limited Company)
21 Pitt Street
Auckland
1010
25 Nov 1999 - current

Ultimate Holding Company
Effective Date 14 May 2017
Name Lendlease Corporation Limited
Type Limited
Ultimate Holding Company Number 226228
Country of origin AU
Address 300 Barangaroo Avenue
Barangaroo 2000
Location
Companies nearby
Turner & Townsend Thinc New Zealand Pty Limited
18 Viaduct Harbour Avenue
Domain Vault Limited
18 Viaduct Harbour Avenue
Landmark Operations (nz) Limited
18 Viaduct Harbour Avenue
Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue
Serco New Zealand Training Limited
Level 4, Kpmg Centre
General Management Holdings Limited
18 Vidauct Harbour Avenue
Similar companies
Morning Star Development Limited
Bdo Spicers
Wallace Construction Limited
Level 4
Wallace Construction (2015) Limited
Level 4, Bdo Centre
J Donaldson Building Limited
Level 4, Building A, Bdo Centre
Alaska Construction Limited
Level 29, 188 Quay Street
Shaker 2007 Limited
Level 29, 188 Quay Street