Churchill Seaview Limited, a registered company, was incorporated on 09 Sep 2016. 9429042560449 is the number it was issued. "Rental of residential property" (business classification L671160) is how the company has been categorised. The company has been supervised by 2 directors: Jonathan Daniel Nicholas - an active director whose contract began on 09 Sep 2016,
Chantal June Nicholas - an inactive director whose contract began on 09 Sep 2016 and was terminated on 08 Nov 2019.
Last updated on 16 Mar 2024, the BizDb database contains detailed information about 1 address: 59A Sale Street, Cockle Bay, Auckland, 2014 (types include: registered, physical).
Churchill Seaview Limited had been using 59A Sale Street, Cockle Bay, Auckland as their registered address until 19 Nov 2021.
One entity controls all company shares (exactly 1 share) - Nicholas, Jonathan Daniel - located at 2014, Cockle Bay, Auckland.
Previous addresses
Address: 59a Sale Street, Cockle Bay, Auckland, 2014 New Zealand
Registered & physical address used from 23 Nov 2020 to 19 Nov 2021
Address: 78a Haseler Crescent, Howick, Auckland, 2014 New Zealand
Physical & registered address used from 13 Sep 2017 to 23 Nov 2020
Address: 61 Churchill Road, Cockle Bay, Auckland, 2014 New Zealand
Registered & physical address used from 09 Sep 2016 to 13 Sep 2017
Basic Financial info
Total number of Shares: 1
Annual return filing month: September
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Nicholas, Jonathan Daniel |
Cockle Bay Auckland 2014 New Zealand |
11 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicholas, Chantal June |
Cockle Bay Auckland 2014 New Zealand |
09 Sep 2016 - 11 Nov 2021 |
Jonathan Daniel Nicholas - Director
Appointment date: 09 Sep 2016
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 13 Nov 2020
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 09 Sep 2016
Address: Howick, Auckland, 2014 New Zealand
Address used since 05 Sep 2017
Chantal June Nicholas - Director (Inactive)
Appointment date: 09 Sep 2016
Termination date: 08 Nov 2019
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 13 Nov 2020
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 09 Sep 2016
Address: Howick, Auckland, 2014 New Zealand
Address used since 05 Sep 2017
Emalapaya Holdings Limited
80 Haseler Crescent
Perfect Technology Limited
76 Haseler Crescent
Cogent Graphics Group Limited
75 Haseler Crescent
Auckland Metropolitan Bird Club Incorporated
86 Haseler Crescent
Pest Management Consultancy Limited
11 Bretton Lane
In Covenant Ministries Limited
87a Haseler Crescent
Cebalo 9 Limited
95 Bleakhouse Road
Emalapaya Holdings Limited
80 Haseler Crescent
Fortuna Silver Capital Limited
33 Colmar Road
Fortune Road Limited
51 Haseler Crescent
Gracious Property Investments Limited
127a Bleakhouse Road
Nz Project Investments Limited
25 Colmar Road