Shortcuts

Seagrove Nz Limited

Type: NZ Limited Company (Ltd)
9429031701952
NZBN
2387549
Company Number
Registered
Company Status
103906202
GST Number
No Abn Number
Australian Business Number
L671210
Industry classification code
Building, Non-residential - Renting Or Leasing
Industry classification description
Current address
17 Pigeon Mountain Road
Half Moon Bay
Auckland 2012
New Zealand
Other address (Address For Share Register) used since 23 Oct 2012
29 Takutai Avenue
Bucklands Beach
Auckland 2012
New Zealand
Registered & physical & service address used since 31 Mar 2022
29 Takutai Avenue
Bucklands Beach
Auckland 2012
New Zealand
Postal & office & delivery address used since 30 Aug 2022

Seagrove Nz Limited, a registered company, was registered on 18 Jan 2010. 9429031701952 is the NZBN it was issued. "Building, non-residential - renting or leasing" (ANZSIC L671210) is how the company is classified. The company has been run by 5 directors: Kerry Donald Neale - an active director whose contract started on 23 Apr 2010,
Keith Michael Jarman - an active director whose contract started on 01 Jul 2021,
Keith Michael Jarman - an inactive director whose contract started on 31 Mar 2016 and was terminated on 30 Jul 2020,
Keith Michael Jarman - an inactive director whose contract started on 18 Jan 2010 and was terminated on 30 Jun 2010,
Jennifer Elaine Kennedy - an inactive director whose contract started on 18 Jan 2010 and was terminated on 23 Apr 2010.
Updated on 22 Mar 2024, our data contains detailed information about 3 addresses this company registered, specifically: 29 Takutai Avenue, Bucklands Beach, Auckland, 2012 (postal address),
29 Takutai Avenue, Bucklands Beach, Auckland, 2012 (office address),
29 Takutai Avenue, Bucklands Beach, Auckland, 2012 (delivery address),
29 Takutai Avenue, Bucklands Beach, Auckland, 2012 (registered address) among others.
Seagrove Nz Limited had been using 17 Pigeon Mountain Road, Half Moon Bay, Auckland as their registered address up until 31 Mar 2022.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 5000 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5000 shares (50%).

Addresses

Principal place of activity

29 Takutai Avenue, Bucklands Beach, Auckland, 2012 New Zealand


Previous addresses

Address #1: 17 Pigeon Mountain Road, Half Moon Bay, Auckland, 2012 New Zealand

Registered & physical address used from 31 Oct 2012 to 31 Mar 2022

Address #2: 17 Hall Street, Pukekohe New Zealand

Physical & registered address used from 18 Jan 2010 to 31 Oct 2012

Contact info
64 21 973653
05 Aug 2018 Phone
kerryneale52@gmail.com
02 Aug 2019 nzbn-reserved-invoice-email-address-purpose
kerryneale52@gmail.com
05 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Jarman, Keith Michael Rd 4
Pukekohe
2679
New Zealand
Shares Allocation #2 Number of Shares: 5000
Entity (NZ Limited Company) Neale Enterprises Limited
Shareholder NZBN: 9429039282989
Bucklands Beach
Auckland
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kennedy, Jennifer Elaine Rd 4
Pukekohe
2679
New Zealand
Individual Kennedy, Jennifer Elaine Waiau Pa
Directors

Kerry Donald Neale - Director

Appointment date: 23 Apr 2010

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 23 Mar 2022

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 05 Aug 2018

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 21 Aug 2015


Keith Michael Jarman - Director

Appointment date: 01 Jul 2021

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 01 Nov 2022

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 01 Jul 2021


Keith Michael Jarman - Director (Inactive)

Appointment date: 31 Mar 2016

Termination date: 30 Jul 2020

Address: Waiau Pa, Pukekohe, 2679 New Zealand

Address used since 31 Mar 2016


Keith Michael Jarman - Director (Inactive)

Appointment date: 18 Jan 2010

Termination date: 30 Jun 2010

Address: Waiau Pa, New Zealand

Address used since 18 Jan 2010


Jennifer Elaine Kennedy - Director (Inactive)

Appointment date: 18 Jan 2010

Termination date: 23 Apr 2010

Address: Waiau Pa, New Zealand

Address used since 18 Jan 2010

Nearby companies

Half Moon Bay Marina Limited
The Auckland Maritime Foundation

Vip Publications Limited
4 Prince Regent Drive

Neptune Charters Limited
4 Prince Regent Drive

Carter Rental Properties Limited
4 Tuscan Road

Carter Construction Limited
4 Tuscan Place

Huakiwi Organics Nz Limited
5 Endymion Place

Similar companies

Aviemore Trustees (2013) Limited
Suite D, 26 Aviemore Drive

C House Limited
50b Haseler Crescent

Kmz Investment Limited
3 Haseler Crescent

Nutrifresh Limited
11 Ganymede Place

Palo Trustees Limited
4 Sanctuary Point

Richfield International Limited
12 Ganymede Place