General information

Seaview Marina Limited

Type: NZ Limited Company (Ltd)
9429039067128
New Zealand Business Number
519850
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
I521230 - Marina Operation
Industry classification codes with description

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
Contact info
64 27 2699595
Phone (Phone)
64 4 5706703
Phone (Phone)
64 04 5601083
Phone
lyn.herriot@huttcity.govt.nz
Email
Lakna.Siriwardena@huttcity.govt.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.seaviewmarina.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
6000000
Total number of Shares
October
Annual return filing month
10 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 6000000
Shareholder Name Address Period
Hutt City Council
Other (Other)
Hutt Central
Lower Hutt
5010
02 Apr 1987 - current
Location
Similar companies
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