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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Jarman, Keith Michael |
Rd 4 Pukekohe 2679 New Zealand |
18 Jan 2010 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Neale Enterprises Limited Shareholder NZBN: 9429039282989 |
Bucklands Beach Auckland 2012 New Zealand |
27 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kennedy, Jennifer Elaine |
Rd 4 Pukekohe 2679 New Zealand |
06 May 2010 - 20 Dec 2023 |
Individual | Kennedy, Jennifer Elaine |
Waiau Pa |
18 Jan 2010 - 27 Jun 2010 |
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
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
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