Seatac Holdings Limited (New Zealand Business Number 9429038725791) was incorporated on 25 Feb 1994. 10 addresess are currently in use by the company: 901C Sh2 Rd1, Tahawai, Katikati, 3177 (type: registered, physical). 9 Gardner Road, Epsom, Auckland had been their physical address, up until 10 May 2022. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50 per cent of shares), namely:
Mccowan, Christopher Newton (an individual) located at Epsom, Auckland postcode 1023. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 500 shares); it includes
Mccowan, Robin Anne (an individual) - located at Epsom, Auckland. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the category the Australian Bureau of Statistics issued Seatac Holdings Limited. The Businesscheck database was updated on 25 Feb 2024.
Current address | Type | Used since |
---|---|---|
Flat 1, 9 Gardner Road, Epsom, Auckland, 1023 | Other (Address for Records) | 11 May 2018 |
9 Gardner Road, Epsom, Auckland, 1023 | Other (Address For Share Register) | 11 May 2018 |
901c Sh2 Rd1, Tahawai, Katikati, 3177 | Postal & office & other (Address For Share Register) & records & shareregister | 02 May 2022 |
901c H2 Rd1, Tahawai, Katikati, 3177 | Delivery | 02 May 2022 |
Name and Address | Role | Period |
---|---|---|
Christopher Newton Mccowan
Tahawai, Katikati, 3177
Address used since 02 May 2022
Epsom, Auckland, 1023
Address used since 11 May 2018
Mount Albert, Auckland, 1025
Address used since 12 May 2010
Epsom, Auckland, 1023
Address used since 14 Dec 2018 |
Director | 08 Mar 1994 - current |
Robin Anne Mccowan
Tahawai, Katikati, 3177
Address used since 02 May 2022
Epsom, Auckland, 1023
Address used since 11 May 2018
Mount Albert, Auckland, 1025
Address used since 12 May 2010 |
Director | 08 Mar 1994 - current |
Kathryn Mary Roberts
Ponsonby, Auckland,
Address used since 25 Feb 1994 |
Director | 25 Feb 1994 - 08 Mar 1994 |
Raymond Victor Headifen
Ponsonby, Auckland,
Address used since 25 Feb 1994 |
Director | 25 Feb 1994 - 08 Mar 1994 |
Type | Used since | |
---|---|---|
901c H2 Rd1, Tahawai, Katikati, 3177 | Delivery | 02 May 2022 |
901c Sh2 Rd1, Tahawai, Katikati, 3177 | Registered & physical & service | 10 May 2022 |
43 Weston Avenue , Mount Albert , Auckland , 1025 |
Previous address | Type | Period |
---|---|---|
9 Gardner Road, Epsom, Auckland, 1023 | Physical & registered | 21 May 2018 - 10 May 2022 |
43 Weston Avenue, Mount Albert, Auckland, 1025 | Physical & registered | 19 May 2010 - 21 May 2018 |
3037 Great North Road, New Lynn, Auckland | Physical | 01 Jul 1997 - 19 May 2010 |
18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland | Registered | 14 Mar 1994 - 19 May 2010 |
Shareholder Name | Address | Period |
---|---|---|
Mccowan, Christopher Newton Individual |
Epsom Auckland 1023 |
25 Feb 1994 - current |
Shareholder Name | Address | Period |
---|---|---|
Mccowan, Robin Anne Individual |
Epsom Auckland 1023 |
25 Feb 1994 - current |
George Botica & Co (1998) Limited 39 Weston Avenue |
|
Knitnstitch Limited 49 Weston Avenue |
|
The Hill Family Trust Company Limited 37 Weston Avenue |
|
Hill Thomson & Co Limited 37 Weston Avenue |
|
On Site Autos Mt Albert Limited 24 Douglas Avenue |
|
Eye Spy Marketing Limited 44 Grande Avenue |
Wen Trustee Services Limited 106 Taumata Road |
Dundrennan Holdings Limited 7 Seaview Terrace |
Powell Junior Limited Flat 2, 35 Powell Street |
Warmerdam Limited 57 Fowlds Ave |
Kingsway Naggs Limited 27 Coyle Street |
Hadley Jackson Holdings Limited 15a Methuen Road |