Seasir Limited was incorporated on 23 Jun 2006 and issued a New Zealand Business Number of 9429034049082. The registered LTD company has been run by 7 directors: Richard George Topliss - an active director whose contract started on 23 Jun 2006,
Francis John Gargiulo - an active director whose contract started on 23 Jun 2006,
Robert Kevin Harwood - an active director whose contract started on 23 Jun 2006,
David Quintin Hogg - an active director whose contract started on 23 Jun 2006,
David John Topliss - an active director whose contract started on 23 Jun 2006.
As stated in our data (last updated on 10 Apr 2024), this company filed 1 address: 249 Haven Road, Stepneyville, Nelson, 7010 (type: physical, registered).
Until 01 Aug 2022, Seasir Limited had been using 118 Hardy Street, Nelson as their physical address.
A total of 1000 shares are issued to 5 groups (5 shareholders in total). In the first group, 200 shares are held by 1 entity, namely:
Cch Family Trust Limited (an entity) located at Whitby House Level 3, Nelson postcode 7010.
Another group consists of 1 shareholder, holds 20 per cent shares (exactly 200 shares) and includes
Topliss, David John - located at Nelson.
The 3rd share allotment (200 shares, 20%) belongs to 1 entity, namely:
Topliss, Richard George, located at Nelson (an individual).
Previous addresses
Address: 118 Hardy Street, Nelson, 7010 New Zealand
Physical address used from 16 Jun 2016 to 01 Aug 2022
Address: 118 Hardy Street, Nelson, 7010 New Zealand
Registered address used from 02 Jul 2007 to 01 Aug 2022
Address: 570 Main Road Stoke, Stoke, Nelson, 7011 New Zealand
Physical address used from 23 Jun 2006 to 16 Jun 2016
Address: 570 Main Road, Stoke, Nelson
Registered address used from 23 Jun 2006 to 02 Jul 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Cch Family Trust Limited Shareholder NZBN: 9429050904259 |
Whitby House Level 3 Nelson 7010 New Zealand |
30 May 2023 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Topliss, David John |
Nelson |
23 Jun 2006 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Topliss, Richard George |
Nelson |
23 Jun 2006 - |
Shares Allocation #4 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Kingfisher Trust Limited Shareholder NZBN: 9429036712014 |
Stoke Nelson |
23 Jun 2006 - |
Shares Allocation #5 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Demz Limited Shareholder NZBN: 9429043421763 |
Nelson 7010 New Zealand |
15 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Harwood Robert Kevin |
2/379 Wakefield Quay Nelson |
19 Jul 2007 - 30 May 2023 |
Other | Harwood Robert Kevin |
2/379 Wakefield Quay Nelson |
19 Jul 2007 - 30 May 2023 |
Other | Harwood Robert Kevin |
2/379 Wakefield Quay Nelson |
19 Jul 2007 - 30 May 2023 |
Entity | Duncan Cotterill Nelson Trustee (2020) Limited Shareholder NZBN: 9429047881235 Company Number: 7867057 |
Nelson Nelson 7010 New Zealand |
21 Jun 2021 - 30 May 2023 |
Individual | Harwood, Carolyn Anne |
2/379 Wakefield Quay Nelson New Zealand |
14 Oct 2009 - 30 May 2023 |
Individual | Harwood, Carolyn Anne |
2/379 Wakefield Quay Nelson New Zealand |
14 Oct 2009 - 30 May 2023 |
Individual | Harwood, Carolyn Anne |
2/379 Wakefield Quay Nelson New Zealand |
14 Oct 2009 - 30 May 2023 |
Individual | Harwood, Carolyn Anne |
2/379 Wakefield Quay Nelson New Zealand |
14 Oct 2009 - 30 May 2023 |
Individual | Woodhouse, Maurice Francis |
43 Cleveland Terrace Nelson 7010 New Zealand |
07 Sep 2012 - 21 Jun 2021 |
Individual | Woodhouse, Maurice Francis |
43 Cleveland Terrace Nelson 7010 New Zealand |
07 Sep 2012 - 21 Jun 2021 |
Other | Fletcher Vautier Moore Trustees Ltd |
Level 1 126 Trafalgar Street Nelson |
14 Oct 2009 - 21 Jun 2021 |
Individual | Harwood, Robert Kevin |
Nelson |
23 Jun 2006 - 13 Jul 2007 |
Other | Dq And La Hogg Family Trust | 19 Jul 2007 - 27 Jun 2010 | |
Individual | Cooke, Alan |
Nelson |
23 Jun 2006 - 16 May 2007 |
Individual | Horne, Margaret June |
Brightwater Brightwater 7022 New Zealand |
28 Jan 2011 - 08 Jun 2011 |
Individual | Hogg, Loretta Ann |
95 Queens Road Nelson 7001 New Zealand |
06 Oct 2009 - 15 Feb 2017 |
Individual | Hogg, David Quintin |
Nelson |
23 Jun 2006 - 13 Jul 2007 |
Other | Horne Terry B & Margaret J | 08 Jun 2011 - 17 Jan 2017 | |
Other | Null - Dq And La Hogg Family Trust | 19 Jul 2007 - 27 Jun 2010 | |
Other | Null - Horne Terry B & Margaret J | 08 Jun 2011 - 17 Jan 2017 | |
Individual | Hogg, David Quintin |
95 Queens Road Nelson 7001 New Zealand |
06 Oct 2009 - 15 Feb 2017 |
Individual | Hollyer, John Michael |
78 Selwyn Place Nelson New Zealand |
06 Oct 2009 - 14 Feb 2017 |
Individual | Horne, Terry Bryce |
Brightwater Brightwater 7022 New Zealand |
28 Jan 2011 - 08 Jun 2011 |
Richard George Topliss - Director
Appointment date: 23 Jun 2006
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 09 Jun 2010
Francis John Gargiulo - Director
Appointment date: 23 Jun 2006
Address: Stoke, Nelson, 7011 New Zealand
Address used since 09 Jun 2010
Robert Kevin Harwood - Director
Appointment date: 23 Jun 2006
Address: 379 Wakefield Quay, Stepneyville, Nelson, 7010 New Zealand
Address used since 09 Jun 2010
David Quintin Hogg - Director
Appointment date: 23 Jun 2006
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 12 Jun 2018
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 09 Jun 2010
David John Topliss - Director
Appointment date: 23 Jun 2006
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 09 Jun 2010
Terry Bryce Horne - Director (Inactive)
Appointment date: 01 Dec 2010
Termination date: 17 Jan 2017
Address: The Wood, Nelson, 7010 New Zealand
Address used since 08 Jun 2016
Alan Cooke - Director (Inactive)
Appointment date: 23 Jun 2006
Termination date: 10 Jul 2007
Address: Nelson,
Address used since 23 Jun 2006
Savannah Cafe & Bar Limited
118 Hardy Street
Matthewson Building Limited
118 Hardy Street
M L C Investments Limited
118 Hardy Street
C Z Ching Building Limited
118 Hardy Street
Ac Enterprises 2002 Limited
118 Hardy Street
Signature Projects Limited
118 Hardy Street