Seaview Marina Limited (issued a business number of 9429039067128) was launched on 02 Apr 1987. 5 addresess are in use by the company: Private Bag 31912, Lower Hutt, Lower Hutt, 5040 (type: postal, office). 531 High Street, Lower Hutt, Wellington had been their physical address, until 14 Apr 2016. Seaview Marina Limited used other aliases, namely: Caulfold Holdings Limited from 28 Jul 1987 to 06 Nov 2003, Kevlar Projects Limited (02 Apr 1987 to 28 Jul 1987). 6000000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 6000000 shares (100 per cent of shares), namely:
Hutt City Council (an other) located at Hutt Central, Lower Hutt postcode 5010. "Marina operation" (ANZSIC I521230) is the classification the Australian Bureau of Statistics issued Seaview Marina Limited. The Businesscheck data was last updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
30 Laings Road, Hutt Central, Lower Hutt, 5010 | Physical & service & registered | 14 Apr 2016 |
Private Bag 31912, Lower Hutt, Lower Hutt, 5040 | Postal | 24 Oct 2019 |
30 Laings Road, Hutt Central, Lower Hutt, 5010 | Office & delivery | 24 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Peter Bryant Steel
Thorndon, Wellington, 6011
Address used since 01 Apr 2017 |
Director | 01 Apr 2017 - current |
Rick Frank Wells
Days Bay, Lower Hutt, 5013
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - current |
Pamela June Bell
Hataitai, Wellington, 6021
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - current |
Tui Lewis
Petone, Lower Hutt, 5012
Address used since 23 Nov 2022 |
Director | 23 Nov 2022 - current |
Deborah Joan Hislop
Petone, Lower Hutt, 5012
Address used since 08 Dec 2020 |
Director | 08 Dec 2020 - 23 Nov 2022 |
Brian Walshe
Eastbourne, Lower Hutt, 5013
Address used since 01 Apr 2012 |
Director | 01 Apr 2012 - 30 Jun 2021 |
Christopher David Astley Milne
Normandale, Lower Hutt, 5010
Address used since 03 Oct 2012 |
Director | 14 Dec 2010 - 09 Oct 2020 |
Arthur Geoffrey Stewart
Woburn, Lower Hutt, 5010
Address used since 16 Oct 2015 |
Director | 03 Dec 2002 - 31 Mar 2017 |
Villiers Ross Jamieson
Mahina Bay, Lower Hutt, 5013
Address used since 14 Dec 2010 |
Director | 14 Dec 2010 - 31 Dec 2013 |
Bryan John Jackson
Waikanae, 5036
Address used since 28 Sep 2009 |
Director | 15 Apr 1997 - 31 Mar 2012 |
John Leslie Anderson
Belmont, Lower Hutt, 5010
Address used since 28 Sep 2009 |
Director | 14 Dec 2004 - 01 Jan 2011 |
John Leslie Anderson
Lower Hutt,
Address used since 15 Apr 1997 |
Director | 15 Apr 1997 - 13 Dec 2004 |
David Kevin Ogden
Lower Hutt,
Address used since 03 Dec 2002 |
Director | 03 Dec 2002 - 13 Dec 2004 |
Roland Ian Kim Hart
Lowry Bay, Lower Hutt,
Address used since 14 Feb 2001 |
Director | 14 Feb 2001 - 03 Dec 2002 |
Rodger John Kerr-newell
Thorndon, Wellington,
Address used since 13 Feb 1995 |
Director | 13 Feb 1995 - 14 Feb 2001 |
Alexander Ross Brown
Lower Hutt, Wellington,
Address used since 29 Oct 1990 |
Director | 29 Oct 1990 - 15 Apr 1997 |
John Cecil Bank
Lower Hutt, Wellington,
Address used since 29 Oct 1990 |
Director | 29 Oct 1990 - 15 Apr 1997 |
Glen Evans
Lower Hutt, Wellington,
Address used since 21 Feb 1992 |
Director | 21 Feb 1992 - 15 Apr 1997 |
Roger Twentyman
Lower Hutt,
Address used since 02 Jun 1993 |
Director | 02 Jun 1993 - 02 Feb 1995 |
Stuart C B Duncan
Ngaio, Wellington,
Address used since 02 Jun 1993 |
Director | 02 Jun 1993 - 29 Oct 1993 |
Robert J Vine
Lower Hutt, Wellington,
Address used since 15 Jan 1993 |
Director | 15 Jan 1993 - 02 Jun 1993 |
30 Laings Road , Hutt Central , Lower Hutt , 5010 |
Previous address | Type | Period |
---|---|---|
531 High Street, Lower Hutt, Wellington, 5010 | Physical & registered | 21 Oct 2014 - 14 Apr 2016 |
C/- The Hutt City Council, 531 High Street, Lower Hutt, Wellington, 5010 | Physical & registered | 28 Apr 2014 - 21 Oct 2014 |
C/- The Hutt City Council, 30 Laings Road, Lower Hutt, Wellington | Registered | 09 Feb 1993 - 28 Apr 2014 |
Price Waterhouse, 11-17 Church St, Wellington | Registered | 08 Feb 1993 - 09 Feb 1993 |
- | Physical | 21 Feb 1992 - 21 Feb 1992 |
C/- The Hutt City Council, 30 Laings Road, Lower Hutt | Physical | 21 Feb 1992 - 28 Apr 2014 |
Shareholder Name | Address | Period |
---|---|---|
Hutt City Council Other (Other) |
Hutt Central Lower Hutt 5010 |
02 Apr 1987 - current |
Urban Plus Limited 30 Laing Road |
|
The New Zealand Institute Of Animal Management Incorporated 30 Laings Road |
|
Hutt Minoh House Friendship Trust C/- Hutt City Council |
|
Upl Developments Limited 30 Laings Road |
|
Hutt City Emergency Response Team Trust 25 Laings Road |
|
Goldzone (new Zealand) Limited 1 Knights Road |
Mana Marina (paremata) Limited Mana Marina |
Taupo Marina Limited 36 Stanley St. |
Kinloch Marina Limited 23 Mata Place |
Harbour Services Limited 132 Pinecrest Drive |
Pine Harbour Marina Limited 190 Jack Lachlan Drive |
Pine Harbour Marina Management Limited 190 Jack Lachlan Drive |