Shortcuts

Sea West Limited

Type: NZ Limited Company (Ltd)
9429033939445
NZBN
1852732
Company Number
Registered
Company Status
Current address
100 Tironui Drive
Taradale
Napier 4112
New Zealand
Other address (Address For Share Register) used since 06 May 2016
Level 1, 124 Vautier Street
Napier South
Napier 4110
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 11 Sep 2019
Level 1, 124 Vautier Street
Napier South
Napier 4110
New Zealand
Physical & registered & service address used since 19 Sep 2019

Sea West Limited, a registered company, was incorporated on 15 Aug 2006. 9429033939445 is the number it was issued. The company has been run by 1 director, named Cedric John Edwards - an active director whose contract began on 15 Aug 2006.
Updated on 16 Apr 2024, the BizDb database contains detailed information about 3 addresses this company uses, namely: Level 1, 124 Vautier Street, Napier South, Napier, 4110 (physical address),
Level 1, 124 Vautier Street, Napier South, Napier, 4110 (registered address),
Level 1, 124 Vautier Street, Napier South, Napier, 4110 (service address),
Level 1, 124 Vautier Street, Napier South, Napier, 4110 (other address) among others.
Sea West Limited had been using 100 Tironui Drive, Taradale, Napier as their registered address up to 19 Sep 2019.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group consists of 99 shares (99%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (1%).

Addresses

Previous addresses

Address #1: 100 Tironui Drive, Taradale, Napier, 4112 New Zealand

Registered & physical address used from 16 May 2016 to 19 Sep 2019

Address #2: 6 Finnis Lane, Hospital Hill, Napier, 4110 New Zealand

Registered & physical address used from 25 Jun 2013 to 16 May 2016

Address #3: 27a Austin Street, Onekawa, Napier, 4110 New Zealand

Registered & physical address used from 21 Feb 2011 to 25 Jun 2013

Address #4: 27a Austin Street, Onekawa, Napier New Zealand

Physical & registered address used from 17 Dec 2008 to 21 Feb 2011

Address #5: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings

Registered & physical address used from 05 Dec 2007 to 17 Dec 2008

Address #6: Atkinson Shepherd Hensman Ltd, 107 Market Street South, Hastings

Registered & physical address used from 15 Aug 2006 to 05 Dec 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 25 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Entity (NZ Limited Company) Danica Trustee Fba Limited
Shareholder NZBN: 9429032685312
Napier South
Napier
4110
New Zealand
Individual Edwards, Cedric John Algies Bay
Warkworth
0920
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Edwards, Cedric John Algies Bay
Warkworth
0920
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ash Trustee Company Limited
Shareholder NZBN: 9429037351816
Company Number: 1017669
Entity Ash Trustee Company Limited
Shareholder NZBN: 9429037351816
Company Number: 1017669
Directors

Cedric John Edwards - Director

Appointment date: 15 Aug 2006

Address: Algies Bay, Warkworth, 0920 New Zealand

Address used since 25 May 2022

Address: Great Barrier Island (aotea Island), Great Barrier Island, 0991 New Zealand

Address used since 22 Feb 2017

Nearby companies

Wellness Directions Limited
99 Tironui Drive

Galah Forestry Limited
99 Tironui Drive

Claire Brogan Midwifery Limited
260 Puketapu Road

Pie And Patty Pan (2014) Limited
2 Outlook Terrace

Louian Holdings Limited
2 Outlook Terrace

Total Office Management Limited
2 Outlook Terrace