Seger Holdings Limited, a registered company, was started on 28 Aug 2009. 9429032053258 is the NZBN it was issued. This company has been supervised by 2 directors: Janie-Lee Maisey - an active director whose contract started on 28 Aug 2009,
Derek James Maisey - an active director whose contract started on 28 Aug 2009.
Last updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: 125 St Georges Bay Road, Parnell, Auckland, 1052 (category: physical, service).
Seger Holdings Limited had been using 116 Harris Road, East Tamaki, Auckland as their registered address until 22 Mar 2021.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group includes 86 shares (86 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 14 shares (14 per cent).
Principal place of activity
265-267 Te Ngae Road, Lynmore, Rotorua, 3010 New Zealand
Previous addresses
Address #1: 116 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 21 May 2018 to 22 Mar 2021
Address #2: 116 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 21 May 2018 to 11 May 2021
Address #3: Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton, 3204 New Zealand
Physical & registered address used from 14 Mar 2013 to 21 May 2018
Address #4: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 18 May 2011 to 14 Mar 2013
Address #5: C/ Lellman Wearne Curragh, 78 First Ave, Tauranga, 3110 New Zealand
Registered address used from 08 Jul 2010 to 18 May 2011
Address #6: C/ Lellman Wearne Curragh, 78 First Ave, Tauranga New Zealand
Registered address used from 28 Aug 2009 to 08 Jul 2010
Address #7: C/ Lellman Wearne Curragh, 78 First Ave, Tauranga New Zealand
Physical address used from 28 Aug 2009 to 18 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 86 | |||
Individual | Maisey, Derek James |
Mount Maunganui Mount Maunganui 3116 New Zealand |
28 Aug 2009 - |
Individual | Maisey, Janie-lee |
Mount Maunganui Mount Maunganui 3116 New Zealand |
28 Aug 2009 - |
Shares Allocation #2 Number of Shares: 14 | |||
Individual | Kaehler, Anna Nation |
Parnell Auckland 1052 New Zealand |
15 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nation, Anna |
116 Harris Road, East Tamaki Auckland 2140 New Zealand |
28 Aug 2009 - 15 Mar 2021 |
Individual | Williams, Stephen Peter |
Huntington Hamilton 3210 New Zealand |
28 Aug 2009 - 01 Oct 2021 |
Entity | Dean Wearne Trustee Company Limited Shareholder NZBN: 9429036507795 Company Number: 1208521 |
28 Aug 2009 - 08 Aug 2011 | |
Entity | Roy Roy Limited Shareholder NZBN: 9429046628022 Company Number: 6733735 |
08 Mar 2018 - 28 Sep 2021 | |
Individual | Williams, Stephen Peter |
Huntington Hamilton 3210 New Zealand |
28 Aug 2009 - 01 Oct 2021 |
Entity | Roy Roy Limited Shareholder NZBN: 9429046628022 Company Number: 6733735 |
Herne Bay Auckland 1011 New Zealand |
08 Mar 2018 - 28 Sep 2021 |
Entity | Dean Wearne Trustee Company Limited Shareholder NZBN: 9429036507795 Company Number: 1208521 |
28 Aug 2009 - 08 Aug 2011 |
Janie-lee Maisey - Director
Appointment date: 28 Aug 2009
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 10 Jan 2024
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Feb 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 07 Jul 2021
Address: East Tamaki, Auckland, 2140 New Zealand
Address used since 21 Dec 2018
Address: Lake Okareka, Rotorua, 3076 New Zealand
Address used since 11 Aug 2015
Derek James Maisey - Director
Appointment date: 28 Aug 2009
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 10 Jan 2024
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Feb 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 07 Jul 2021
Address: East Tamaki, Auckland, 2140 New Zealand
Address used since 21 Dec 2018
Address: Lake Okareka, Rotorua, 3076 New Zealand
Address used since 11 Aug 2015
30 Seconds Limited
Level 10, Kpmg Centre
Manor Homes Limited
Level 10, Kpmg Centre
Absolute Pet Care Limited
Level 10, Kpmg Centre
Miller Financial Services Limited
85 Alexandra Street
Weight Loss Surgery Limited
Level 10, Kpmg Centre
J & V Roskam Farms Limited
Level 10, Kpmg Centre