Shortcuts

Sea Air & Land Communications Limited

Type: NZ Limited Company (Ltd)
9429031843409
NZBN
136493
Company Number
Registered
Company Status
Current address
21 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & physical & service address used since 12 Dec 2017
7 Vanadium Place
Addington
Christchurch 8024
New Zealand
Registered & service address used since 22 Sep 2023

Sea Air & Land Communications Limited, a registered company, was started on 15 May 1975. 9429031843409 is the New Zealand Business Number it was issued. The company has been supervised by 7 directors: Charles Nathaniel Dickey - an active director whose contract began on 14 Mar 1990,
David Hamilton Bremner - an active director whose contract began on 03 Dec 2013,
Gary Robert Foot - an active director whose contract began on 14 Sep 2022,
John Hamilton Croft - an inactive director whose contract began on 14 Mar 1990 and was terminated on 21 Jul 2022,
Colin David Mckenzie - an inactive director whose contract began on 14 Mar 1990 and was terminated on 22 Jul 2018.
Updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: 7 Vanadium Place, Addington, Christchurch, 8024 (category: registered, service).
Sea Air & Land Communications Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address until 12 Dec 2017.
A total of 103997 shares are issued to 4 shareholders (3 groups). The first group includes 29492 shares (28.36%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 62398 shares (60%). Finally the third share allocation (12107 shares 11.64%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 11 Dec 2013 to 12 Dec 2017

Address #2: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand

Registered & physical address used from 21 Mar 2012 to 11 Dec 2013

Address #3: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand

Registered & physical address used from 23 Aug 2010 to 21 Mar 2012

Address #4: C/- Grant Thornton, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch New Zealand

Physical address used from 12 Apr 2002 to 23 Aug 2010

Address #5: C/ Grant Thornton, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch New Zealand

Registered address used from 12 Apr 2002 to 23 Aug 2010

Address #6: C/ Grant Thornton, Amp Centre, 8th Floor, 47 Cathedral Square, Christchurch

Registered address used from 25 Mar 2001 to 12 Apr 2002

Address #7: C/- Grant Thornton, Amp Centre. 8th Floor, 47 Cathedral Square, Christchurch

Physical address used from 25 Mar 2001 to 25 Mar 2001

Address #8: C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch

Registered address used from 13 Jun 1997 to 25 Mar 2001

Address #9: C/- Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch

Registered address used from 25 Mar 1994 to 13 Jun 1997

Address #10: C/-chambers And Nicholls, Amp Building, Cathedral Square, Christchurch

Registered address used from 23 Mar 1994 to 25 Mar 1994

Address #11: 333 Wainoni Rd, Christchurch

Registered address used from 05 Feb 1992 to 23 Mar 1994

Financial Data

Basic Financial info

Total number of Shares: 103997

Annual return filing month: March

Annual return last filed: 18 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 29492
Individual Bremner, Mary Fendalton
Christchurch
8014
New Zealand
Director Bremner, David Hamilton Fendalton
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 62398
Individual Foot, Gary Robert Rd 5
Rangiora
7475
New Zealand
Shares Allocation #3 Number of Shares: 12107
Individual Dickey, Charles Nathaniel Pegasus
Pegasus
7612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Croft, John Hamilton Christchurch
Entity Fast Talk Communications (2005) Limited
Shareholder NZBN: 9429034616567
Company Number: 1674621
Magdala Place
Christchurch
Null 8024
New Zealand
Individual Mckenzie, Colleen Mairehau
Christchurch
8052
New Zealand
Individual Mckenzie, Colin David Mairehau
Christchurch
8052
New Zealand
Individual Frampton, Elizabeth Ruth Rd 8
Christchurch
7678
New Zealand
Individual Edmonds, Murray Kennedy Rd 5 Christchurch
Director Elizabeth Ruth Frampton Rd 8
Christchurch
7678
New Zealand
Directors

Charles Nathaniel Dickey - Director

Appointment date: 14 Mar 1990

Address: Pegasus, Pegasus, 7612 New Zealand

Address used since 26 May 2022

Address: Rd 7, Rangiora, 7477 New Zealand

Address used since 11 Dec 2013


David Hamilton Bremner - Director

Appointment date: 03 Dec 2013

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 24 Apr 2017


Gary Robert Foot - Director

Appointment date: 14 Sep 2022

Address: Rd 5, Rangiora, 7475 New Zealand

Address used since 14 Sep 2022


John Hamilton Croft - Director (Inactive)

Appointment date: 14 Mar 1990

Termination date: 21 Jul 2022

Address: Avondale, Christchurch, 8061 New Zealand

Address used since 28 Mar 2022

Address: Christchurch, Christchurch, 8061 New Zealand

Address used since 11 Dec 2013


Colin David Mckenzie - Director (Inactive)

Appointment date: 14 Mar 1990

Termination date: 22 Jul 2018

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 11 Dec 2013


Elizabeth Ruth Frampton - Director (Inactive)

Appointment date: 03 May 2013

Termination date: 17 May 2017

Address: Rd 8, Christchurch, 7678 New Zealand

Address used since 20 May 2013


Murray Kennedy Edmonds - Director (Inactive)

Appointment date: 15 Apr 1996

Termination date: 03 May 2013

Address: Rolleston Road, Rd 5, Christchurch, 7678 New Zealand

Address used since 15 Apr 1996

Nearby companies

Goal Sense Limited
21 Leslie Hills Drive

Sasha Investments Limited
21 Leslie Hills Drive

Eb Architecture Limited
21 Leslie Hills Drive, Riccarton

Te Puna Trustee Limited
21 Leslie Hills Drive

L7 Limited
21 Leslie Hills Drive

Lawsmith Properties Limited
21 Leslie Hills Drive