Sea Health Foods Limited, a registered company, was incorporated on 22 Jul 2008. 9429032638295 is the New Zealand Business Number it was issued. The company has been run by 2 directors: Ian Murray Willans - an active director whose contract began on 02 Sep 2008,
David Quintin Hogg - an inactive director whose contract began on 22 Jul 2008 and was terminated on 16 Jun 2023.
Last updated on 03 Jun 2025, our data contains detailed information about 1 address: 125 Ben Loch Lane, Rd 2, Te Anau, 9672 (category: registered, physical).
Sea Health Foods Limited had been using 24 Mcpherson Street, Richmond, Richmond as their registered address up to 29 Nov 2021.
A single entity controls all company shares (exactly 1000 shares) - Te Anau Fishing Company Limited - located at 9672, Rd 2, Te Anau.
Previous addresses
Address: 24 Mcpherson Street, Richmond, Richmond, 7020 New Zealand
Registered & physical address used from 19 Jun 2019 to 29 Nov 2021
Address: 331 Devon Street East, New Plymouth, 4312 New Zealand
Registered & physical address used from 15 Jun 2012 to 19 Jun 2019
Address: C/-horton & Co Limited, 331 Devon Street, New Plymouth New Zealand
Physical address used from 14 Jun 2010 to 15 Jun 2012
Address: C/-horton & Co Ltd, 331 Devon Street, New Plymouth, 4347 New Zealand
Registered address used from 14 Jun 2010 to 15 Jun 2012
Address: C/-jordan Horton & Co Limited, 141 Powderham Street, New Plymouth
Physical & registered address used from 22 Jul 2008 to 22 Jul 2008
Address: C/-whk West Yates, 72 Trafalgar Street, Nelson
Physical & registered address used from 22 Jul 2008 to 22 Jul 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 14 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Te Anau Fishing Company Limited Shareholder NZBN: 9429033768670 |
Rd 2 Te Anau 9672 New Zealand |
05 Sep 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hogg, David Quintin |
Stepneyville Nelson 7010 New Zealand |
30 Mar 2017 - 31 Mar 2017 |
| Individual | Henderson, Bryan Russell |
Queenstown |
22 Jul 2008 - 05 Sep 2008 |
| Entity | Demz Limited Shareholder NZBN: 9429043421763 Company Number: 6160169 |
Nelson 7010 New Zealand |
31 Mar 2017 - 20 Jun 2023 |
| Entity | Canopy Plus Limited Shareholder NZBN: 9429037978563 Company Number: 879966 |
05 Sep 2008 - 19 Feb 2014 | |
| Entity | Lexington Holdings Limited Shareholder NZBN: 9429038556197 Company Number: 659360 |
05 Sep 2008 - 30 Mar 2017 | |
| Director | Hogg, David Quintin |
Stepneyville Nelson 7010 New Zealand |
30 Mar 2017 - 31 Mar 2017 |
| Entity | Lexington Holdings Limited Shareholder NZBN: 9429038556197 Company Number: 659360 |
05 Sep 2008 - 30 Mar 2017 | |
| Entity | Canopy Plus Limited Shareholder NZBN: 9429037978563 Company Number: 879966 |
05 Sep 2008 - 19 Feb 2014 |
Ultimate Holding Company
Ian Murray Willans - Director
Appointment date: 02 Sep 2008
Address: Rd 2, Te Anau, 9672 New Zealand
Address used since 04 Jun 2010
David Quintin Hogg - Director (Inactive)
Appointment date: 22 Jul 2008
Termination date: 16 Jun 2023
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 04 Jun 2010
Manukau Rd Equities Limited
335 Devon Street East
124 Tauroa Street Limited
335 Devon Street East
Te Rapa Rd Nominees Limited
335 Devon Street East
Courtenay St Equities Limited
335 Devon Street East
Morrin Rd Equities Limited
335 Devon Street East
Ronwood Ave Equities Limited
335 Devon Street East