Shortcuts

Seal Innovations Limited

Type: NZ Limited Company (Ltd)
9429031385930
NZBN
3111065
Company Number
Registered
Company Status
Current address
88 Hastie Avenue
Mangere Bridge
Auckland 2022
New Zealand
Physical & registered & service address used since 25 Aug 2016
88 Hastie Avenue
Mangere Bridge
Auckland 2022
Australia
Postal & office & delivery address used since 17 Jan 2023
88 Hastie Avenue
Mangere Bridge
Auckland 2022
New Zealand
Registered address used since 25 Jan 2023

Seal Innovations Limited was registered on 29 Sep 2010 and issued a New Zealand Business Number of 9429031385930. The registered LTD company has been supervised by 15 directors: Heath Adam Fitzpatrick - an active director whose contract started on 09 Jul 2021,
Rob Cameron - an active director whose contract started on 29 Aug 2022,
Julian Alexander Buckley - an active director whose contract started on 29 Aug 2022,
Roger Malcolm Jowett - an inactive director whose contract started on 18 Nov 2016 and was terminated on 29 Aug 2022,
Trevor Craig Woods - an inactive director whose contract started on 18 Nov 2016 and was terminated on 09 Jul 2021.
According to BizDb's data (last updated on 03 Apr 2024), this company registered 1 address: 88 Hastie Avenue, Mangere Bridge, Auckland, 2022 (types include: registered, postal).
Until 25 Aug 2016, Seal Innovations Limited had been using 44 York Place, Dunedin Central, Dunedin as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Motion Asia Pacific Nz Limited (an entity) located at Mangere Bridge, Auckland postcode 2022.

Addresses

Principal place of activity

88 Hastie Avenue, Mangere Bridge, Auckland, 2022 New Zealand


Previous addresses

Address #1: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered address used from 10 Dec 2013 to 25 Aug 2016

Address #2: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Physical address used from 09 Jan 2012 to 25 Aug 2016

Address #3: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered address used from 09 Jan 2012 to 10 Dec 2013

Address #4: Whk, 44 York Place, Dunedin, 9016 New Zealand

Registered & physical address used from 29 Sep 2010 to 09 Jan 2012

Contact info
64 21 385544
Phone
richard.buckby@inenconz.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 08 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Motion Asia Pacific Nz Limited
Shareholder NZBN: 9429032507171
Mangere Bridge
Auckland
2022
New Zealand

Ultimate Holding Company

30 Jun 2019
Effective Date
Genuine Parts Company
Name
Public Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
2999 Wildwood Pkwy
Atlanta, Ga 30339
United States
Address
Directors

Heath Adam Fitzpatrick - Director

Appointment date: 09 Jul 2021

ASIC Name: Cbc Australia Pty Limited

Address: Chullora Nsw, 2190 Australia

Address: Mona Vale Nsw, 2103 Australia

Address used since 09 Jul 2021


Rob Cameron - Director

Appointment date: 29 Aug 2022

ASIC Name: Gpc Asia Pacific Pty Ltd

Address: Rowville, 3178 Australia

Address: Brighton East, 3187 Australia

Address used since 29 Aug 2022


Julian Alexander Buckley - Director

Appointment date: 29 Aug 2022

ASIC Name: Gpc Asia Pacific Pty Ltd

Address: Rowville, 3178 Australia

Address: Kew, 3101 Australia

Address used since 29 Aug 2022


Roger Malcolm Jowett - Director (Inactive)

Appointment date: 18 Nov 2016

Termination date: 29 Aug 2022

ASIC Name: Inenco Group Pty Ltd

Address: Chullora, Nsw, 2190 Australia

Address: Chullora, Nsw, 2190 Australia

Address: Bondi Junction, Nsw, 2022 Australia

Address used since 18 Nov 2016


Trevor Craig Woods - Director (Inactive)

Appointment date: 18 Nov 2016

Termination date: 09 Jul 2021

ASIC Name: Inenco Group Pty Ltd

Address: Chullora, Nsw, 2190 Australia

Address: Artarmon, Nsw, 2046 Australia

Address used since 18 Nov 2016

Address: Chullora, Nsw, 2190 Australia


Paul Connolly - Director (Inactive)

Appointment date: 18 Nov 2016

Termination date: 01 Jul 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 18 Nov 2016


Mitchel Martin-weber - Director (Inactive)

Appointment date: 05 Nov 2013

Termination date: 18 Nov 2016

ASIC Name: Inenco Group Pty Ltd

Address: Kingsgrove, Kingsgrove Nsw, 2208 Australia

Address used since 05 Nov 2013

Address: Kingsgrove, Nsw, 2208 Australia


Hans K. - Director (Inactive)

Appointment date: 25 Jan 2013

Termination date: 26 Feb 2016


Matthew Hinton Barnett - Director (Inactive)

Appointment date: 29 Sep 2010

Termination date: 05 Nov 2013

Address: Kingsgrove, Nsw, 2208 Australia

Address used since 29 Sep 2010


John Robert Warton - Director (Inactive)

Appointment date: 29 Sep 2010

Termination date: 18 Jun 2013

Address: Kingsgrove, Nsw, 2208 Australia

Address used since 29 Sep 2010


Paul Austin Gillan - Director (Inactive)

Appointment date: 25 Jan 2013

Termination date: 08 Mar 2013

Address: Woonona Nsw, 2517 Australia

Address used since 25 Jan 2013


Mitchel Simon Martin-weber - Director (Inactive)

Appointment date: 29 Sep 2010

Termination date: 25 Jan 2013

Address: Kingsgrove, Nsw, 2208 Australia

Address used since 29 Sep 2010


David John Lumsden - Director (Inactive)

Appointment date: 29 Sep 2010

Termination date: 25 Jan 2013

Address: Kingsgrove, Nsw, 2208 Australia

Address used since 29 Sep 2010


Ian Alexander Robertson - Director (Inactive)

Appointment date: 29 Sep 2010

Termination date: 25 Jan 2013

Address: Kingsgrove, Nsw, 2208 Australia

Address used since 29 Sep 2010


Anthony Francis - Director (Inactive)

Appointment date: 29 Sep 2010

Termination date: 25 Jan 2013

Address: Kingsgrove, Nsw, 2208 Australia

Address used since 29 Sep 2010

Nearby companies

Aberdeen St No1 Limited
44 York Place

Evathan Holdings Limited
44 York Place

Seejay Solutions Limited
44 York Place

New Gold Dream Limited
44 York Place

Element Limited
44 York Place

Fft Investments Limited
44 York Place