Sea Leopard Ventures Limited (issued an NZ business identifier of 9429038915680) was launched on 14 Oct 1992. 6 addresess are in use by the company: 2A Augustus Terrace, Parnell, Auckland, 1010 (type: other, records). 1/23 Martin Ave, Remuera had been their physical address, up to 07 Apr 2011. Sea Leopard Ventures Limited used other aliases, namely: Nexus Foams Limited from 12 Aug 2009 to 02 May 2019, Daa Holdings Limited (13 May 1993 to 12 Aug 2009) and National Computer Helpline Limited (14 Oct 1992 - 13 May 1993). 100 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1 share (1 per cent of shares), namely:
Davenport, Peter Nicolas (an individual) located at Remuera, Auckland postcode 1050. As far as the second group is concerned, a total of 2 shareholders hold 98 per cent of all shares (98 shares); it includes
Wyndham Trustees Limited (an entity) - located at Auckland Central, Auckland,
Davenport, Peter Nicolas (an individual) - located at Remuera, Auckland. The Businesscheck database was last updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
1/23 Martin Avenue, Remuera, Auckland, 1050 | Shareregister & other (Address For Share Register) | 30 Mar 2011 |
1/23 Martin Avenue, Remuera, Auckland, 1050 | Physical & registered & service | 07 Apr 2011 |
2a Augustus Terrace, Parnell, Auckland, 1010 | Other (Address for Records) & records (Address for Records) | 15 Mar 2015 |
Name and Address | Role | Period |
---|---|---|
Peter Nicholas Davenport
Remuera, Auckland, 1050
Address used since 15 Mar 2015 |
Director | 14 Oct 1992 - current |
Mary Elizabeth Davenport
Remuera, Auckland, 1050
Address used since 03 Dec 2014 |
Director | 03 Dec 2014 - current |
Frank Janssen
Rd 1, Kumeu, 0891
Address used since 27 Aug 2018 |
Director | 27 Aug 2018 - 26 May 2019 |
Thomas Harold George Adams
Orakei, Auckland, 1071
Address used since 30 Jul 2015 |
Director | 30 Jul 2015 - 30 Apr 2019 |
Kathryn Gail Davenport
Kohimarama, Auckland,
Address used since 14 Oct 1992 |
Director | 14 Oct 1992 - 03 May 1999 |
111a Kerywn Ave , East Tamaki , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
1/23 Martin Ave, Remuera | Physical | 13 May 2003 - 07 Apr 2011 |
1/23 Martin Avenue, Remuera, Auckland | Registered | 13 May 2003 - 07 Apr 2011 |
23 Martin Avenue, Remuera, Auckland | Physical | 01 Jun 2001 - 13 May 2003 |
7 Rata Street, New Lynn, Auckland | Physical | 01 Jun 2001 - 01 Jun 2001 |
7 Rata Street, New Lynn, Auckland | Registered | 01 Jun 2001 - 13 May 2003 |
Fleming Bish & Somerville, 15 Sale Street, Auckland | Physical & registered | 15 Apr 1999 - 01 Jun 2001 |
58a Rawhitiroa Road, Kohimarama, Auckland | Registered & physical | 21 Nov 1997 - 15 Apr 1999 |
62 Landscape Road, Mt Eden, Auckland | Registered | 18 May 1995 - 21 Nov 1997 |
Shareholder Name | Address | Period |
---|---|---|
Davenport, Peter Nicolas Individual |
Remuera Auckland 1050 |
14 Oct 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
30 May 2007 - current |
Davenport, Peter Nicolas Individual |
Remuera Auckland 1050 |
14 Oct 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Varney, James Thomas Individual |
Devonport |
23 May 2007 - 23 May 2007 |
Hoskin, Richard Bond Individual |
Birkenhhead Auckland 0626 |
23 May 2007 - 04 Apr 2016 |
Davenport, Mary Elizabeth Individual |
Remuera Auckland 1050 |
23 May 2007 - 30 Mar 2011 |
Davenport, Mary Elizabeth Individual |
Remuera |
23 May 2007 - 30 Mar 2011 |
Davenport, Mary Elizabeth Individual |
Remuera |
23 May 2007 - 30 Mar 2011 |
Davenport, Peter Nicholas Individual |
Remuera |
23 May 2007 - 30 Mar 2011 |
Vial, Gordon Edward Individual |
Meadowbank |
23 May 2007 - 23 May 2007 |
Lanaco Limited 1/23 Martin Avenue |
|
Pearl & Co (nz) Limited 21 Martin Avenue |
|
Speak Easy Limited 68 Lucerne Road |
|
Casey Commercial Limited 18 Kenny Road |
|
Andcoe Limited 9 Martin Avenue |
|
Nissi Trustees Limited 58 Lucerne Road |