Seat Renew Global Limited, a registered company, was started on 26 Aug 2010. 9429031404303 is the NZBN it was issued. "Repair and maintenance nec" (ANZSIC S949930) is how the company was classified. The company has been run by 4 directors: Adrian Charles Munt - an active director whose contract began on 26 Aug 2010,
Robert Leslie Smith - an inactive director whose contract began on 13 Jun 2013 and was terminated on 07 Apr 2015,
Mark Theodore Bellas - an inactive director whose contract began on 13 Jun 2013 and was terminated on 07 Apr 2015,
Henry Dillon Bell - an inactive director whose contract began on 04 Aug 2014 and was terminated on 07 Apr 2015.
Updated on 22 Apr 2024, BizDb's data contains detailed information about 1 address: 25 Sealy Road, Torbay, Auckland, 0630 (types include: registered, physical).
Seat Renew Global Limited had been using 45A William Pickering Drive, Rosedale, Auckland as their physical address up to 11 Feb 2019.
A total of 666037 shares are allotted to 6 shareholders (5 groups). The first group is comprised of 28302 shares (4.25 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 337735 shares (50.71 per cent). Finally there is the third share allocation (285000 shares 42.79 per cent) made up of 1 entity.
Principal place of activity
25 Sealy Road, Torbay, Auckland, 0630 New Zealand
Previous addresses
Address: 45a William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Physical address used from 13 May 2016 to 11 Feb 2019
Address: 45a William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 20 May 2014 to 11 Feb 2019
Address: 45a William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 10 Jul 2013 to 20 May 2014
Address: 45a William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Physical address used from 10 Jul 2013 to 13 May 2016
Address: Unit A, 12 Saturn Place, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 17 Aug 2012 to 10 Jul 2013
Address: Level 2, 2a Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 07 Feb 2011 to 17 Aug 2012
Address: 29 Northcroft Street, Takapuna, North Shore City, 0622 New Zealand
Physical & registered address used from 26 Aug 2010 to 07 Feb 2011
Basic Financial info
Total number of Shares: 666037
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 28302 | |||
Entity (NZ Limited Company) | Bellas Consulting Limited Shareholder NZBN: 9429035222354 |
Castor Bay Auckland 0620 New Zealand |
14 Jun 2013 - |
Shares Allocation #2 Number of Shares: 337735 | |||
Individual | Munt, Adrian Charles |
Torbay Auckland 0630 New Zealand |
26 Aug 2010 - |
Shares Allocation #3 Number of Shares: 285000 | |||
Individual | Munt, Adrian Charles |
Torbay Auckland 0630 New Zealand |
26 Aug 2010 - |
Shares Allocation #4 Number of Shares: 7500 | |||
Individual | Macqueen, Bruce Seymour |
Auckland 1010 New Zealand |
13 Jun 2011 - |
Shares Allocation #5 Number of Shares: 7500 | |||
Individual | Hema, Anthony |
Massey East Auckland 0614 New Zealand |
05 Jul 2011 - |
Individual | Hema, Caro |
Massey Auckland 0614 New Zealand |
13 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | K One W One (no 2) Limited Shareholder NZBN: 9429033749082 Company Number: 1885930 |
Auckland Central Auckland 1010 New Zealand |
12 May 2014 - 31 Jan 2019 |
Individual | Williams, Phillipa Mary |
Thorndon Wellington 6011 New Zealand |
12 May 2014 - 31 Jan 2019 |
Individual | Smith, Robert Leslie And Jane Charmain |
St Heliers Auckland 1071 New Zealand |
14 Jun 2013 - 31 Jan 2019 |
Entity | K One W One (no 2) Limited Shareholder NZBN: 9429033749082 Company Number: 1885930 |
Auckland Central Auckland 1010 New Zealand |
12 May 2014 - 31 Jan 2019 |
Individual | Bell, Henry Dillon |
Seatoun Wellington 6022 New Zealand |
12 May 2014 - 31 Jan 2019 |
Adrian Charles Munt - Director
Appointment date: 26 Aug 2010
Address: Torbay, North Shore City, 0630 New Zealand
Address used since 26 Aug 2010
Address: Torbay, Auckland, 0630 New Zealand
Address used since 31 May 2018
Robert Leslie Smith - Director (Inactive)
Appointment date: 13 Jun 2013
Termination date: 07 Apr 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 13 Jun 2013
Mark Theodore Bellas - Director (Inactive)
Appointment date: 13 Jun 2013
Termination date: 07 Apr 2015
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 13 Jun 2013
Henry Dillon Bell - Director (Inactive)
Appointment date: 04 Aug 2014
Termination date: 07 Apr 2015
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 04 Aug 2014
Blue River Investments Trustee Limited
9 William Pickering Drive
Eagleburgmann Australasia Pty Ltd
47 William Pickering Drive
Alemlube (new Zealand) Limited
Unit 1/43 William Pickering Drive
Tsing Tao Restaurant Limited
26/42-44 William Pickering Drive
Glass Vice Holdings Limited
24 C William Pickering Drive
Invision Enterprises Limited
Unit A, 38 William Pickering Drive
C & S Carriers Limited
25 Quail Drive
Fixit Garage Doors Limited
Building B, 63 Apollo Drive
Foc'sle Marketing Limited
3a Rothwell Ave
K R Donn Services Limited
Unit 7a 331 Rosedale Road
Tuiwood Holdings Limited
7 Hotspur Place
Wellbeing Homecare Limited
22 Pukatea Avenue