Shortcuts

Seadragon Marine Oils Limited

Type: NZ Limited Company (Ltd)
9429030851788
NZBN
3684955
Company Number
Registered
Company Status
109740586
GST Number
Current address
12 Nayland Road
Stoke
Nelson 7011
New Zealand
Registered & physical & service address used since 01 Jun 2021

Seadragon Marine Oils Limited, a registered company, was launched on 12 Dec 2011. 9429030851788 is the New Zealand Business Number it was issued. The company has been managed by 16 directors: Nevin David Amos - an active director whose contract started on 21 Dec 2016,
Mark Francis Sadd - an active director whose contract started on 10 Oct 2021,
Richard Guyon Fuller Carey - an active director whose contract started on 22 Mar 2023,
Warwick Graham Webb - an active director whose contract started on 22 Mar 2023,
Stuart John Macintosh - an inactive director whose contract started on 08 Sep 2016 and was terminated on 22 Mar 2023.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: 12 Nayland Road, Stoke, Nelson, 7011 (type: office, registered).
Seadragon Marine Oils Limited had been using 12 Nayland Road, Stoke, Nelson as their registered address up until 01 Jun 2021.
Past names used by this company, as we established at BizDb, included: from 09 Dec 2011 to 23 Oct 2012 they were called Claridge Subco Limited.
A single entity controls all company shares (exactly 1 share) - Seadragon Limited - located at 7011, Stoke, Nelson.

Addresses

Principal place of activity

12 Nayland Road, Stoke, Nelson, 7011 New Zealand


Previous addresses

Address #1: 12 Nayland Road, Stoke, Nelson, 7011 New Zealand

Registered & physical address used from 28 Aug 2020 to 01 Jun 2021

Address #2: 12 Nayland Road, Stoke, Nelson, 7011 New Zealand

Registered & physical address used from 23 Dec 2016 to 28 Aug 2020

Address #3: 12 Nayland Road, Stoke, Nelson, 7011 New Zealand

Registered & physical address used from 23 Sep 2015 to 23 Dec 2016

Address #4: 12 Nayland Road, Stoke, Nelson, 7011 New Zealand

Physical & registered address used from 04 Dec 2012 to 23 Sep 2015

Address #5: Suite 2, 2 Augustus Terrace, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 12 Dec 2011 to 04 Dec 2012

Contact info
64 3 5470336
18 May 2021 Phone
info@seadragon.co.nz
24 Aug 2018 Email
www.seadragon.co.nz
24 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Seadragon Limited
Shareholder NZBN: 9429039717122
Stoke
Nelson
7011
New Zealand

Ultimate Holding Company

21 Sep 2021
Effective Date
Masthead Limited
Name
Ltd
Type
1283359
Ultimate Holding Company Number
NZ
Country of origin
12 Nayland Road
Stoke
Nelson 7011
New Zealand
Address
Directors

Nevin David Amos - Director

Appointment date: 21 Dec 2016

Address: Richmond, Richmond, 7020 New Zealand

Address used since 24 Apr 2017


Mark Francis Sadd - Director

Appointment date: 10 Oct 2021

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 10 Oct 2021


Richard Guyon Fuller Carey - Director

Appointment date: 22 Mar 2023

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 22 Mar 2023


Warwick Graham Webb - Director

Appointment date: 22 Mar 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 22 Mar 2023


Stuart John Macintosh - Director (Inactive)

Appointment date: 08 Sep 2016

Termination date: 22 Mar 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Sep 2016


Bryan William Mogridge - Director (Inactive)

Appointment date: 10 Oct 2021

Termination date: 22 Mar 2023

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 10 Oct 2021


Colin Joseph Ronald Groves - Director (Inactive)

Appointment date: 08 Sep 2016

Termination date: 16 Sep 2021

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 08 Sep 2016


Richard A. - Director (Inactive)

Appointment date: 08 Sep 2016

Termination date: 07 Aug 2018

Address: Pukete, Hamilton, 3200 New Zealand

Address used since 08 Sep 2016


Matthew Patrick Mcnamara - Director (Inactive)

Appointment date: 15 Oct 2012

Termination date: 29 Mar 2017

Address: Toorak, Victoria, 3142 Australia

Address used since 15 Oct 2012


Stephen Rushton Bayley - Director (Inactive)

Appointment date: 24 Aug 2015

Termination date: 08 Sep 2016

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 24 Aug 2015


Murray Ross Keeley - Director (Inactive)

Appointment date: 15 Oct 2012

Termination date: 17 Sep 2015

Address: Rd1 Brightwater, Brightwater, 7091 New Zealand

Address used since 06 May 2014


Timothy John Preston - Director (Inactive)

Appointment date: 14 Jun 2013

Termination date: 17 Sep 2015

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 07 Apr 2014


Jeremy C. - Director (Inactive)

Appointment date: 15 Oct 2012

Termination date: 24 Aug 2015


Sean Robert Joyce - Director (Inactive)

Appointment date: 12 Dec 2011

Termination date: 29 Jun 2015

Address: Parnell, Auckland, 1052 New Zealand


John Douglas Wilson - Director (Inactive)

Appointment date: 15 Oct 2012

Termination date: 31 May 2015

Address: Rd 5, Taupo, 3385 New Zealand

Address used since 15 Oct 2012


Donald Gibson - Director (Inactive)

Appointment date: 15 Oct 2012

Termination date: 14 Jun 2013

Address: Remuera, Auckland, New Zealand

Address used since 15 Oct 2012

Nearby companies