Seapacific Limited (NZBN 9429040748955) was registered on 18 Jul 1930. 4 addresses are in use by the company: 84 Tindalls Bay Road, Tindalls Beach, Whangaparaoa, 0930 (type: service, registered). 6-10 The Strand, Takapuna, North Shore City had been their physical address, until 29 Aug 2012. Seapacific Limited used more names, namely: Sea-Tow Limited from 18 Jul 1930 to 14 Aug 2008, Sea-Tow Limited (18 Jul 1930 to 14 Aug 2008). 4300000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 4300000 shares (100% of shares), namely:
Sea Biz Limited (an entity) located at Tindalls Beach, Whangaparaoa postcode 0930. Businesscheck's data was last updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
L, 111 Hurstmere Road, Takapuna, Auckland, 0622 | Registered & physical & service | 29 Aug 2012 |
84 Tindalls Bay Road, Tindalls Beach, Whangaparaoa, 0930 | Service & registered | 14 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Ian Russell Coombridge
Tindalls Beach, Whangaparaoa, 0930
Address used since 31 Mar 2015 |
Director | 30 Jun 2004 - current |
Peter Allen Dunlop
Saint Marys Bay, Auckland, 1011
Address used since 29 Sep 2009 |
Director | 30 Jun 2004 - current |
Philip Edward Welham
Point Chevalier, Auckland, 1022
Address used since 29 Sep 2009 |
Director | 01 Jul 2004 - 17 May 2018 |
Michael Walter Daniel
Langs Beach Rd2, Waipu,
Address used since 28 Sep 2006 |
Director | 01 Jul 2004 - 20 Sep 2008 |
Michael Walter Daniel
R D 4, Hikurangi,
Address used since 01 Apr 1999 |
Director | 01 Apr 1999 - 30 Jun 2004 |
James Smellie
Maunu, Whangarei,
Address used since 27 Nov 2001 |
Director | 27 Nov 2001 - 30 Jun 2004 |
John Leonard Moller
New South Wales, Australia,
Address used since 19 Dec 2002 |
Director | 19 Dec 2002 - 30 Jun 2004 |
David Roko Grbin
Lilyfield, Nsw 2040, Australia,
Address used since 17 May 2004 |
Director | 17 May 2004 - 30 Jun 2004 |
Gregory Leo Philpott
Stanmore, New South Wales 2048, Australia,
Address used since 05 Sep 2003 |
Director | 05 Sep 2003 - 07 May 2004 |
Peter John Robertson
Northbridge, N S W 2063, Australia,
Address used since 27 Nov 2001 |
Director | 27 Nov 2001 - 31 Jul 2003 |
David John Ryan
140 Osborne Road, Burradoo, Nsw 2576, Australia,
Address used since 30 Oct 2002 |
Director | 27 Nov 2001 - 19 Dec 2002 |
Vernon John Dark
R D 2, Whangarei,
Address used since 26 Mar 1999 |
Director | 26 Mar 1999 - 27 Nov 2001 |
Clayton James Fredrick
Dolans Bay, Nsw 2229, Australia,
Address used since 20 Oct 2000 |
Director | 20 Oct 2000 - 27 Nov 2001 |
William Richard Watson
Dulwich Hill, Nsw 2203, Australia,
Address used since 20 Oct 2000 |
Director | 20 Oct 2000 - 27 Nov 2001 |
Richard William Vincent Izard
Private Bag, Wellsford,
Address used since 18 Dec 1992 |
Director | 18 Dec 1992 - 26 Mar 1999 |
James William Bloomfield Hardie
Whangarei,
Address used since 18 Dec 1992 |
Director | 18 Dec 1992 - 26 Mar 1999 |
John Robert Guy
Whangarei,
Address used since 28 Jan 1998 |
Director | 28 Jan 1998 - 26 Mar 1999 |
Patrick Ganley
Greenhithe,
Address used since 10 Jan 1992 |
Director | 10 Jan 1992 - 28 Jan 1998 |
Ian Russell Coombridge
Birkenhead, Auckland,
Address used since 24 Dec 1991 |
Director | 24 Dec 1991 - 18 Dec 1992 |
Previous address | Type | Period |
---|---|---|
6-10 The Strand, Takapuna, North Shore City, 0622 | Physical | 08 Oct 2010 - 29 Aug 2012 |
6 -10 The Strand, Takapuna, North Shore City 0622 | Registered | 07 Sep 2009 - 29 Aug 2012 |
Wbb Chartered Accountants, Level 1, 111 Hurstmere Road, Takapuna 0622 | Physical | 11 Jun 2009 - 08 Oct 2010 |
102 Mokoia Road, Birkenhead, Auckland 0626 | Physical | 07 Oct 2008 - 11 Jun 2009 |
102 Mokoia Road, Birkenhead, Auckland 0626 | Registered | 07 Oct 2008 - 07 Sep 2009 |
102 Mokoia Road, Birkenhead, Auckalnd | Physical | 30 Jul 2004 - 07 Oct 2008 |
102 Mokoia Road, Birkenhead, Auckland | Registered | 12 Jul 2004 - 07 Oct 2008 |
113 Bank Street, Whangarei | Physical | 02 Oct 2003 - 30 Jul 2004 |
113 Bank Street, Whangarei | Registered | 02 Oct 2003 - 12 Jul 2004 |
C/- Northland Port Corporation (nz) Ltd, Port Road, Whangarei | Physical | 10 Sep 2001 - 10 Sep 2001 |
C/- Northland Port Corporation(nz)ltd,, Port Road, Whangarei | Registered | 24 Oct 2000 - 02 Oct 2003 |
Nos 3-4 Princes Wharf, Auckland | Registered | 08 Jan 1993 - 24 Oct 2000 |
Shareholder Name | Address | Period |
---|---|---|
Sea Biz Limited Shareholder NZBN: 9429035313830 Entity (NZ Limited Company) |
Tindalls Beach Whangaparaoa 0930 |
20 Sep 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Adsteam Logistics Pty Ltd Other |
18 Jul 1930 - 20 Sep 2004 | |
Marsden Maritime Holdings Limited Shareholder NZBN: 9429039463005 Company Number: 389360 Entity |
18 Jul 1930 - 20 Sep 2004 | |
Null - Adsteam Logistics Pty Ltd Other |
18 Jul 1930 - 20 Sep 2004 | |
Marsden Maritime Holdings Limited Shareholder NZBN: 9429039463005 Company Number: 389360 Entity |
18 Jul 1930 - 20 Sep 2004 | |
Adsteam Logistics Pty Ltd Other |
18 Jul 1930 - 20 Sep 2004 | |
Marsden Maritime Holdings Limited Shareholder NZBN: 9429039463005 Company Number: 389360 Entity |
18 Jul 1930 - 20 Sep 2004 |
Effective Date | 21 Jul 1991 |
Name | Sea Biz Limited |
Type | Ltd |
Ultimate Holding Company Number | 1528877 |
Country of origin | NZ |
Daydream Productions Limited Suite 1, 111 Hurstmere Road |
|
Glen Trustees Limited Suite 1, 111 Hurstmere Road |
|
Agk Investments Limited L1 111 Hurstmere Rd |
|
Te Huruhi Trustees Limited Suite 1, 111 Hurstmere Road |
|
Jade Eleven Limited Level 1 |
|
Bindon & Bindon Limited L1 111 Hurstmere Rd |