Contract Sealing Limited was incorporated on 25 Mar 1983 and issued a business number of 9429032048919. This registered LTD company has been supervised by 5 directors: John Morris Curtis - an active director whose contract began on 10 Sep 1986,
John Morris Wilson - an active director whose contract began on 10 Sep 1986,
Janice Florence Curtis - an active director whose contract began on 10 Sep 1986,
Patrick Thomas Davis - an inactive director whose contract began on 10 Oct 1986 and was terminated on 12 Jun 2012,
Zannie Davis - an inactive director whose contract began on 10 Sep 1986 and was terminated on 18 Mar 1993.
As stated in our information (updated on 04 Jun 2025), the company uses 3 addresses: an address for records at 547 West Coast Road, Oratia, Auckland, 0604 (other address),
547 West Coast Road, Oratia, Auckland, 0604 (records address),
Level 2, 68 Beach Road, Parnell, Auckland, 1010 (registered address),
Level 2, 68 Beach Road, Parnell, Auckland, 1010 (physical address) among others.
Until 27 Sep 2006, Contract Sealing Limited had been using 543A West Coast Road, Oratia as their physical address.
A total of 20000 shares are issued to 3 groups (6 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Wilson, John Morris (a director) located at Henderson, Auckland postcode 0612.
Another group consists of 1 shareholder, holds 0.5 per cent shares (exactly 100 shares) and includes
Curtis, Janice Florence - located at Swanson, Auckland.
The third share allocation (19800 shares, 99%) belongs to 4 entities, namely:
Curtis, Christopher John Wayne, located at Swanson, Auckland (an individual),
Curtis, Janice Florence, located at Swanson, Auckland (an individual),
Dean, Krystle Victoria, located at Henderson, Auckland (an individual).
Previous addresses
Address #1: 543a West Coast Road, Oratia
Physical address used from 30 Jun 1997 to 27 Sep 2006
Address #2: 532 Parnell Road, Auckland 1
Registered address used from 01 May 1996 to 27 Sep 2006
Address #3: 20 Puriri Street, New Lynn, Auckland
Registered address used from 09 Mar 1993 to 01 May 1996
Address #4: 9 Beatrix St, Avondale, Auckland
Registered address used from 11 Feb 1993 to 09 Mar 1993
Basic Financial info
Total number of Shares: 20000
Annual return filing month: September
Annual return last filed: 27 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Director | Wilson, John Morris |
Henderson Auckland 0612 New Zealand |
05 Oct 2017 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Curtis, Janice Florence |
Swanson Auckland 0612 New Zealand |
25 Mar 1983 - |
| Shares Allocation #3 Number of Shares: 19800 | |||
| Individual | Curtis, Christopher John Wayne |
Swanson Auckland 0612 New Zealand |
18 Sep 2012 - |
| Individual | Curtis, Janice Florence |
Swanson Auckland 0612 New Zealand |
25 Mar 1983 - |
| Individual | Dean, Krystle Victoria |
Henderson Auckland 0612 New Zealand |
18 Sep 2012 - |
| Director | Wilson, John Morris |
Henderson Auckland 0612 New Zealand |
05 Oct 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Curtis, John Morris |
Whangarei 0173 New Zealand |
25 Mar 1983 - 05 Oct 2017 |
| Individual | Davis, Patrick Thomas |
West Ranui Auckland |
25 Mar 1983 - 18 Sep 2012 |
| Individual | Dornan, Aaron |
Glen Eden Auckland 0602 New Zealand |
15 May 2013 - 17 Oct 2017 |
John Morris Curtis - Director
Appointment date: 10 Sep 1986
Address: Swanson, Auckland, 0614 New Zealand
Address used since 07 Sep 2015
John Morris Wilson - Director
Appointment date: 10 Sep 1986
Address: Henderson, Auckland, 0612 New Zealand
Address used since 25 Jan 2022
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 May 2018
Address: Whangarei, 0173 New Zealand
Address used since 01 Sep 2017
Janice Florence Curtis - Director
Appointment date: 10 Sep 1986
Address: Swanson, Auckland, 0612 New Zealand
Address used since 20 Dec 2017
Address: Swanson, Auckland, 0614 New Zealand
Address used since 07 Sep 2015
Address: Oratia, Auckland, 0604 New Zealand
Address used since 17 Oct 2017
Patrick Thomas Davis - Director (Inactive)
Appointment date: 10 Oct 1986
Termination date: 12 Jun 2012
Address: West Ranui, Auckland,
Address used since 10 Oct 1986
Zannie Davis - Director (Inactive)
Appointment date: 10 Sep 1986
Termination date: 18 Mar 1993
Address: Oratia,
Address used since 10 Sep 1986
The Fabulist Limited
547 West Coast Road
West Coast Veterinary Clinic Limited
546 West Coast Road
Alpha Auto Limited
548 West Coast Road
Norwest Appliance Services Mc Limited
536 West Coast Road
Vuke Trustees Limited
530a West Coast Road
Vuke Limited
530a West Coast Road