Seqel Limited, a registered company, was launched on 10 Jul 2006. 9429033997391 is the NZ business number it was issued. The company has been managed by 5 directors: Mark Graeme Ashcroft - an active director whose contract began on 03 Nov 2008,
James Peter Sleigh - an active director whose contract began on 11 Jul 2016,
Donald Rodney Jaine - an inactive director whose contract began on 27 May 2008 and was terminated on 24 Jul 2019,
David Hugo Sixton - an inactive director whose contract began on 17 Mar 2010 and was terminated on 24 Oct 2013,
Sean Anthony Parsons - an inactive director whose contract began on 10 Jul 2006 and was terminated on 27 May 2008.
Updated on 09 Mar 2024, BizDb's data contains detailed information about 1 address: 1 Ihumata Road, Milford, Auckland, 0620 (types include: physical, registered).
Seqel Limited had been using 1 Ihumata Road, Milford, Auckland as their physical address up until 24 Apr 2020.
Past names for the company, as we established at BizDb, included: from 10 Jul 2006 to 27 May 2008 they were called Acuity Group Limited.
A total of 100000 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 45000 shares (45%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 45000 shares (45%). Lastly we have the next share allotment (5000 shares 5%) made up of 1 entity.
Previous addresses
Address: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 26 Nov 2019 to 24 Apr 2020
Address: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 21 Jul 2010 to 26 Nov 2019
Address: C/-hall & Parsons Ca Ltd, Chartered Accountants, 145 Kitchener Road, Milford New Zealand
Physical & registered address used from 10 Jul 2006 to 21 Jul 2010
Basic Financial info
Total number of Shares: 100000
Annual return filing month: July
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 45000 | |||
Entity (NZ Limited Company) | Ashe Advisory Limited Shareholder NZBN: 9429042290063 |
Milford Auckland 0620 New Zealand |
21 Jul 2016 - |
Shares Allocation #2 Number of Shares: 45000 | |||
Entity (NZ Limited Company) | Giaconda Limited Shareholder NZBN: 9429032653403 |
Milford Auckland 0620 New Zealand |
07 Nov 2008 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Carter, Priscilla Ann |
Mount Eden Auckland 1024 New Zealand |
18 May 2021 - |
Shares Allocation #4 Number of Shares: 5000 | |||
Individual | Higgs, Lauren Jane |
Onehunga Auckland 1061 New Zealand |
18 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Azura Consultants Limited Shareholder NZBN: 9429038575884 Company Number: 655326 |
Chartered Accountants 145 Kitchener Road`, Milford |
16 Jun 2008 - 08 Oct 2018 |
Individual | Parsons, Sean Anthony |
Milford North Shore City |
10 Jul 2006 - 27 Jun 2010 |
Entity | Azura Consultants Limited Shareholder NZBN: 9429038575884 Company Number: 655326 |
Chartered Accountants 145 Kitchener Road`, Milford |
16 Jun 2008 - 08 Oct 2018 |
Mark Graeme Ashcroft - Director
Appointment date: 03 Nov 2008
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 24 Jul 2019
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 07 Jul 2014
James Peter Sleigh - Director
Appointment date: 11 Jul 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 24 Feb 2017
Donald Rodney Jaine - Director (Inactive)
Appointment date: 27 May 2008
Termination date: 24 Jul 2019
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 24 Jul 2019
Address: Campbells Bay, North Shore City, 0630 New Zealand
Address used since 07 Jul 2014
David Hugo Sixton - Director (Inactive)
Appointment date: 17 Mar 2010
Termination date: 24 Oct 2013
Address: Greenlane, Auckland 1051,
Address used since 17 Mar 2010
Sean Anthony Parsons - Director (Inactive)
Appointment date: 10 Jul 2006
Termination date: 27 May 2008
Address: Milford, North Shore City,
Address used since 10 Jul 2006
Magebinary Limited
11/145 Kitchener Rd
Urgent Care Limited
145 Kitchener Road
North Shore Orthopaedic Surgeons Limited
145 Kitchener Road
Kmu Surveys Limited
145 Kitchener Road
Whale Pumps Limited
145 Kitchener Road
Esuwaai Living Water Limited
145 Kitchener Road