Mr Chipper Limited (New Zealand Business Number 9429041177273) was started on 08 Apr 2014. 7 addresess are in use by the company: 9 Huron Street, Takapuna, Auckland, 0622 (type: registered, service). 5B Avenger Crescent, Wigram, Christchurch had been their registered address, up to 11 Sep 2023. 100 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 90 shares (90 per cent of shares), namely:
Seamark, Jacob Thomas Frank (an individual) located at Waikanae, Waikanae postcode 5036. In the second group, a total of 2 shareholders hold 10 per cent of all shares (10 shares); it includes
Seamark, Jacob Thomas Frank (an individual) - located at Waikanae, Waikanae,
Webster, Donald (an individual) - located at Waikanae, Waikanae. "Woodchip mfg" (business classification C141210) is the category the Australian Bureau of Statistics issued Mr Chipper Limited. Businesscheck's information was last updated on 02 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 101-103 Courtenay Place, Te Aro, Wellington, 6011 | Office & postal & delivery | 07 Sep 2020 |
| 5b Avenger Crescent, Wigram, Christchurch, 8042 | Physical | 02 Jun 2021 |
| 5 Owens Place, Mount Maunganui, Mount Maunganui, 3116 | Registered & service | 11 Sep 2023 |
| 9 Huron Street, Takapuna, Auckland, 0622 | Registered & service | 18 Sep 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Jeremy Clive Seamark
Waikanae, Waikanae, 5036
Address used since 08 Mar 2022
Waikanae, Waikanae, 5036
Address used since 15 Feb 2018
Waikanae, Waikanae, 5036
Address used since 21 Feb 2017 |
Director | 08 Apr 2014 - current |
|
Jacob Thomas Frank Seamark
Waikanae, Waikanae, 5036
Address used since 01 Oct 2024 |
Director | 01 Oct 2024 - current |
|
Julian Seamark
Waikanae, Waikanae, 5036
Address used since 21 Feb 2017 |
Director | 08 Apr 2014 - 01 Apr 2017 |
| Type | Used since | |
|---|---|---|
| 9 Huron Street, Takapuna, Auckland, 0622 | Registered & service | 18 Sep 2024 |
| 101-103 Courtenay Place , Te Aro , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| 5b Avenger Crescent, Wigram, Christchurch, 8042 | Registered & service | 02 Jun 2021 - 11 Sep 2023 |
| 101-103 Courtenay Place, Te Aro, Wellington, 6011 | Registered & physical | 15 Sep 2020 - 02 Jun 2021 |
| Unit 2, 16 Omahi Street, Waikanae, 5036 | Physical | 23 Oct 2018 - 15 Sep 2020 |
| 284 Mill Road, Otaki, Otaki, 5512 | Registered | 23 Oct 2018 - 15 Sep 2020 |
| 21 Rewarewa Crescent, Waikanae, Waikanae, 5036 | Physical | 23 Feb 2018 - 23 Oct 2018 |
| 284 Mill Road, Otaki, Otaki, 5512 | Registered | 08 Apr 2014 - 23 Oct 2018 |
| Main Road, Waikanae, 5502 | Physical | 08 Apr 2014 - 23 Feb 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Seamark, Jacob Thomas Frank Individual |
Waikanae Waikanae 5036 |
07 Oct 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Seamark, Jacob Thomas Frank Individual |
Waikanae Waikanae 5036 |
07 Oct 2024 - current |
|
Webster, Donald Individual |
Waikanae Waikanae 5036 |
19 Jun 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Seamark, Jeremy Clive Director |
Waikanae Waikanae 5036 |
08 Apr 2014 - 07 Oct 2024 |
|
Seamark, Jeremy Clive Director |
Waikanae Waikanae 5036 |
08 Apr 2014 - 07 Oct 2024 |
|
Seamark, Julian Individual |
Waikanae Waikanae 5036 |
08 Apr 2014 - 13 Apr 2017 |
|
Julian Seamark Director |
Waikanae Waikanae 5036 |
08 Apr 2014 - 13 Apr 2017 |
![]() |
Gjk Contracting Limited 284 Mill Road |
![]() |
Greenolive Limited 284 Mill Road |
![]() |
Te Waka Water Company Limited 284 Mill Road |
![]() |
Desborough Engineering Limited 284 Mill Rd |
![]() |
Marvik Media Limited 284 Mill Road |
![]() |
Stables On The Park Limited 737 State Highway 1 |
|
Pedersen Kinleith Limited 50b Cross Road |
|
Central Woodhoggers (2017) Limited 25 Spencerville Road |
|
Canterbury Woodchip Supplies Limited 4c Sefton Street East |
|
Ecotec Limited 92 Speargrass Flat Road |
|
Southland Woodchipping Limited Level 1 |
|
Lignator Limited 4 Sims Road |