Black Seal Imports Limited was incorporated on 17 Dec 2009 and issued an NZ business identifier of 9429031723008. This registered LTD company has been run by 2 directors: Kashi Leuchs - an active director whose contract began on 17 Dec 2009,
Derek Robert Bruce Morrison - an inactive director whose contract began on 17 Dec 2009 and was terminated on 01 Dec 2010.
According to our data (updated on 16 Apr 2024), this company registered 1 address: 1141 Amohau Street, Rotorua, Rotorua, 3010 (category: registered, physical).
Up until 07 Jun 2022, Black Seal Imports Limited had been using 1141 Amohau, Rotorua, Rotorua as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 51 shares are held by 1 entity, namely:
Leuchs, Kashi (an individual) located at Rotorua, Rotorua postcode 3010.
The second group consists of 1 shareholder, holds 49% shares (exactly 49 shares) and includes
Mistry, Roshni - located at Rotorua, Rotorua. Black Seal Imports Limited is classified as "Sporting equipment retailing - except clothing or footwear" (ANZSIC G424160).
Principal place of activity
15 Fox Street, Port Chalmers, Dunedin, 9023 New Zealand
Previous addresses
Address: 1141 Amohau, Rotorua, Rotorua, 3010 New Zealand
Registered & physical address used from 04 May 2022 to 07 Jun 2022
Address: 15 Fox Street, Port Chalmers, Dunedin, 9023 New Zealand
Physical & registered address used from 04 Dec 2018 to 04 May 2022
Address: 252 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 23 Jan 2018 to 04 Dec 2018
Address: 252 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 22 Jan 2018 to 04 Dec 2018
Address: 8 Castle Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 27 Nov 2014 to 22 Jan 2018
Address: 8 Castle Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 27 Nov 2014 to 23 Jan 2018
Address: C/- Markhams Clarke Craw Limited, 2 Clark Street, Dunedin, 9016 New Zealand
Physical & registered address used from 22 Nov 2010 to 27 Nov 2014
Address: 8 Castle Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 20 Oct 2010 to 22 Nov 2010
Address: 41 Earls Rd, Saint Clair, 9012 Dunedin New Zealand
Physical & registered address used from 17 Dec 2009 to 20 Oct 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Individual | Leuchs, Kashi |
Rotorua Rotorua 3010 New Zealand |
17 Dec 2009 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Mistry, Roshni |
Rotorua Rotorua 3010 New Zealand |
07 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morrison, Derek |
9012 St Clair New Zealand |
17 Dec 2009 - 22 Jul 2011 |
Kashi Leuchs - Director
Appointment date: 17 Dec 2009
Address: Rotorua, 3010 New Zealand
Address used since 27 May 2022
Address: Port Chalmers, Dunedin, 9023 New Zealand
Address used since 02 Apr 2015
Derek Robert Bruce Morrison - Director (Inactive)
Appointment date: 17 Dec 2009
Termination date: 01 Dec 2010
Address: St Clair, Dunedin, 9012, New Zealand
Address used since 17 Dec 2009
Nvisionz Limited
248 Cumberland Street
Tay And Tay Limited
Level 7, Asb House
Monarch Wildlife Limited
248 Cumberland Street
Shelf 70 Limited
Level 6 Asb House.
Exbow Investments Limited
248 Cumberland Street
Action Panelbeating Limited
248 Cumberland Street
Adams Golf Limited
245 Cumberland Street
Cmyk Solutions Limited
116 London Street
Gk Union Limited
83 Spottiswoode Street
Otago Sports Depot 2002 Limited
44 York Place
Rod & Gun Co Limited
49b Dundonald St
Watercooled Sports 2015 Limited
Harvie Green Wyatt Chartered Accountants