Shortcuts

Seger Holdings Limited

Type: NZ Limited Company (Ltd)
9429032053258
NZBN
2297767
Company Number
Registered
Company Status
103036178
GST Number
Current address
6 Neilpark Drive
East Tamaki
Auckland 2013
New Zealand
Postal & office & delivery address used since 03 Jul 2019
125 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Registered address used since 22 Mar 2021
125 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Physical & service address used since 11 May 2021

Seger Holdings Limited, a registered company, was started on 28 Aug 2009. 9429032053258 is the NZBN it was issued. This company has been supervised by 2 directors: Janie-Lee Maisey - an active director whose contract started on 28 Aug 2009,
Derek James Maisey - an active director whose contract started on 28 Aug 2009.
Last updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: 125 St Georges Bay Road, Parnell, Auckland, 1052 (category: physical, service).
Seger Holdings Limited had been using 116 Harris Road, East Tamaki, Auckland as their registered address until 22 Mar 2021.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group includes 86 shares (86 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 14 shares (14 per cent).

Addresses

Principal place of activity

265-267 Te Ngae Road, Lynmore, Rotorua, 3010 New Zealand


Previous addresses

Address #1: 116 Harris Road, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 21 May 2018 to 22 Mar 2021

Address #2: 116 Harris Road, East Tamaki, Auckland, 2013 New Zealand

Physical address used from 21 May 2018 to 11 May 2021

Address #3: Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton, 3204 New Zealand

Physical & registered address used from 14 Mar 2013 to 21 May 2018

Address #4: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 18 May 2011 to 14 Mar 2013

Address #5: C/ Lellman Wearne Curragh, 78 First Ave, Tauranga, 3110 New Zealand

Registered address used from 08 Jul 2010 to 18 May 2011

Address #6: C/ Lellman Wearne Curragh, 78 First Ave, Tauranga New Zealand

Registered address used from 28 Aug 2009 to 08 Jul 2010

Address #7: C/ Lellman Wearne Curragh, 78 First Ave, Tauranga New Zealand

Physical address used from 28 Aug 2009 to 18 May 2011

Contact info
64 7 3455800
21 Dec 2018 Phone
janie@seger.co.nz
03 Jul 2019 Email
info@seger.co.nz
03 Jul 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 86
Individual Maisey, Derek James Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Maisey, Janie-lee Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #2 Number of Shares: 14
Individual Kaehler, Anna Nation Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nation, Anna 116 Harris Road, East Tamaki
Auckland
2140
New Zealand
Individual Williams, Stephen Peter Huntington
Hamilton
3210
New Zealand
Entity Dean Wearne Trustee Company Limited
Shareholder NZBN: 9429036507795
Company Number: 1208521
Entity Roy Roy Limited
Shareholder NZBN: 9429046628022
Company Number: 6733735
Individual Williams, Stephen Peter Huntington
Hamilton
3210
New Zealand
Entity Roy Roy Limited
Shareholder NZBN: 9429046628022
Company Number: 6733735
Herne Bay
Auckland
1011
New Zealand
Entity Dean Wearne Trustee Company Limited
Shareholder NZBN: 9429036507795
Company Number: 1208521
Directors

Janie-lee Maisey - Director

Appointment date: 28 Aug 2009

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 10 Jan 2024

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Feb 2022

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 07 Jul 2021

Address: East Tamaki, Auckland, 2140 New Zealand

Address used since 21 Dec 2018

Address: Lake Okareka, Rotorua, 3076 New Zealand

Address used since 11 Aug 2015


Derek James Maisey - Director

Appointment date: 28 Aug 2009

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 10 Jan 2024

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Feb 2022

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 07 Jul 2021

Address: East Tamaki, Auckland, 2140 New Zealand

Address used since 21 Dec 2018

Address: Lake Okareka, Rotorua, 3076 New Zealand

Address used since 11 Aug 2015

Nearby companies

30 Seconds Limited
Level 10, Kpmg Centre

Manor Homes Limited
Level 10, Kpmg Centre

Absolute Pet Care Limited
Level 10, Kpmg Centre

Miller Financial Services Limited
85 Alexandra Street

Weight Loss Surgery Limited
Level 10, Kpmg Centre

J & V Roskam Farms Limited
Level 10, Kpmg Centre