Shortcuts

Seal Imports Limited

Type: NZ Limited Company (Ltd)
9429032026375
NZBN
2302030
Company Number
Registered
Company Status
102990935
GST Number
No Abn Number
Australian Business Number
Current address
88 Hastie Avenue
Mangere Bridge
Auckland 2022
New Zealand
Physical & service address used since 13 Aug 2015
88 Hastie Avenue
Mangere Bridge
Auckland 2022
New Zealand
Registered address used since 25 Aug 2016
40 Killarney Road
Frankton
Hamilton 3204
New Zealand
Postal & office & delivery address used since 27 Aug 2019

Seal Imports Limited, a registered company, was incorporated on 20 Aug 2009. 9429032026375 is the NZ business number it was issued. The company has been managed by 17 directors: Heath Adam Fitzpatrick - an active director whose contract started on 09 Jul 2021,
Julian Alexander Buckley - an active director whose contract started on 29 Aug 2022,
Rob Cameron - an active director whose contract started on 29 Aug 2022,
Roger Malcolm Jowett - an inactive director whose contract started on 12 Jun 2014 and was terminated on 29 Aug 2022,
Trevor Craig Woods - an inactive director whose contract started on 15 Mar 2016 and was terminated on 09 Jul 2021.
Updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: 88 Hastie Avenue, Mangere Bridge, Auckland, 2022 (category: office, postal).
Seal Imports Limited had been using 44 York Place, Dunedin Central, Dunedin as their registered address up until 25 Aug 2016.
Previous names used by this company, as we managed to find at BizDb, included: from 20 Aug 2009 to 01 Oct 2009 they were called New Seal Imports Limited.
A single entity controls all company shares (exactly 100 shares) - Motion Asia Pacific Nz Limited - located at 2022, Mangere Bridge, Auckland.

Addresses

Other active addresses

Address #4: 88 Hastie Avenue, Mangere Bridge, Auckland, 2022 New Zealand

Postal & office & delivery address used from 17 Jan 2023

Address #5: 88 Hastie Avenue, Mangere Bridge, Auckland, 2022 Australia

Office address used from 03 Apr 2024

Principal place of activity

40 Killarney Road, Frankton, Hamilton, 3204 New Zealand


Previous addresses

Address #1: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered address used from 23 Aug 2013 to 25 Aug 2016

Address #2: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered address used from 04 Sep 2012 to 23 Aug 2013

Address #3: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Physical address used from 04 Sep 2012 to 13 Aug 2015

Address #4: Whk, 44 York Place, Dunedin, 9016 New Zealand

Physical & registered address used from 14 Sep 2010 to 04 Sep 2012

Address #5: Whk Taylors, 44 York Place, Dunedin 9016 New Zealand

Physical & registered address used from 20 Aug 2009 to 14 Sep 2010

Contact info
61 412 067111
03 Apr 2024
64 410 349326
17 Jan 2023
64 7 8479663
03 Aug 2018 Phone
sales@sealinnovations.co.nz
03 Aug 2018 Email
www.sealinnovations.co.nz
03 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 08 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Motion Asia Pacific Nz Limited
Shareholder NZBN: 9429032507171
Mangere Bridge
Auckland
2022
New Zealand

Ultimate Holding Company

30 Jun 2019
Effective Date
Genuine Parts Company
Name
Public Company
Type
US
Country of origin
Chullora
2999 Wildwood Pkwy
Atlanta, Ga 30339
United States
Address
Directors

Heath Adam Fitzpatrick - Director

Appointment date: 09 Jul 2021

ASIC Name: Cbc Australia Pty Limited

Address: Mona Vale Nsw, 2103 Australia

Address used since 09 Jul 2021

Address: Chullora Nsw, 2190 Australia


Julian Alexander Buckley - Director

Appointment date: 29 Aug 2022

ASIC Name: Gpc Asia Pacific Pty Ltd

Address: Rowville, 3178 Australia

Address: Kew, 3101 Australia

Address used since 29 Aug 2022


Rob Cameron - Director

Appointment date: 29 Aug 2022

ASIC Name: Gpc Asia Pacific Pty Ltd

Address: Brighton East, 3187 Australia

Address used since 29 Aug 2022

Address: Rowville, 3178 Australia


Roger Malcolm Jowett - Director (Inactive)

Appointment date: 12 Jun 2014

Termination date: 29 Aug 2022

ASIC Name: Inenco Group Pty Ltd

Address: Chullora, Nsw, 2190 Australia

Address: Kingsgrove, Nsw, 2208 Australia

Address: Bondi Junction, Nsw, 2022 Australia

Address used since 12 Jun 2014


Trevor Craig Woods - Director (Inactive)

Appointment date: 15 Mar 2016

Termination date: 09 Jul 2021

ASIC Name: Cbc Australia Pty Limited

Address: Artarmon, Nsw, 2064 Australia

Address used since 15 Mar 2016

Address: Chullora, Nsw, Australia


Paul Connolly - Director (Inactive)

Appointment date: 30 Jan 2014

Termination date: 01 Jul 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 04 Feb 2014


John Robert Warton - Director (Inactive)

Appointment date: 05 Nov 2013

Termination date: 18 Nov 2016

ASIC Name: Bearing Service Proprietary Limited

Address: Vaucluse, Nsw, 2030 Australia

Address used since 05 Nov 2013

Address: Kingsgrove, Nsw, 2208 Australia


Mitchel Martin-weber - Director (Inactive)

Appointment date: 05 Nov 2013

Termination date: 18 Nov 2016

ASIC Name: Inenco Group Pty Ltd

Address: Kingsgrove, Nsw, 2208 Australia

Address used since 05 Nov 2013


Karl Jean Martin-weber - Director (Inactive)

Appointment date: 05 Nov 2013

Termination date: 18 Nov 2016

ASIC Name: Inenco Group Pty Ltd

Address: Darling Point, Nsw, 2027 Australia

Address used since 05 Nov 2013

Address: Kingsgrove, Nsw, 2208 Australia


Hans K. - Director (Inactive)

Appointment date: 25 Jan 2013

Termination date: 26 Feb 2016


David John Lumsden - Director (Inactive)

Appointment date: 20 Aug 2009

Termination date: 28 Feb 2014

Address: 2208 Kingsgrove, Nsw, Australia,

Address used since 20 Aug 2009


Matthew Hinton Barnett - Director (Inactive)

Appointment date: 20 Aug 2009

Termination date: 05 Nov 2013

Address: 2208 Kingsgrove, Nsw, Australia,

Address used since 20 Aug 2009


John Robert Warton - Director (Inactive)

Appointment date: 20 Aug 2009

Termination date: 18 Jun 2013

Address: 2208 Kingsgrove, Nsw, Australia,

Address used since 20 Aug 2009


Paul Austin Gillan - Director (Inactive)

Appointment date: 25 Jan 2013

Termination date: 08 Mar 2013

Address: Woonona Nsw, 2517 Australia

Address used since 25 Jan 2013


Mitchel Simon Martin-weber - Director (Inactive)

Appointment date: 20 Aug 2009

Termination date: 25 Jan 2013

Address: 2208 Kingsgrove, Nsw, Australia,

Address used since 20 Aug 2009


Ian Alexander Robertson - Director (Inactive)

Appointment date: 20 Aug 2009

Termination date: 25 Jan 2013

Address: 2208 Kingsgrove, Nsw, Australia,

Address used since 20 Aug 2009


Anthony Francis - Director (Inactive)

Appointment date: 16 Nov 2009

Termination date: 25 Jan 2013

Address: Kingsgrove 2208, Nsw, Australia,

Address used since 16 Nov 2009

Nearby companies

Aberdeen St No1 Limited
44 York Place

Evathan Holdings Limited
44 York Place

Seejay Solutions Limited
44 York Place

New Gold Dream Limited
44 York Place

Element Limited
44 York Place

Fft Investments Limited
44 York Place