Sea Ranch Limited, a registered company, was started on 11 May 2006. 9429034177402 is the New Zealand Business Number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company is classified. The company has been run by 3 directors: David Anthony Bruce Halstead - an active director whose contract started on 11 May 2006,
Richard Totik - an active director whose contract started on 24 Dec 2014,
Charles Wantrup - an inactive director whose contract started on 01 Jul 2014 and was terminated on 31 Oct 2014.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: Level 1, 19 Auburn Street, Grafton, Auckland, 1023 (types include: registered, physical).
Sea Ranch Limited had been using Flat 9, 7 Patterson Street, Sandringham, Auckland as their physical address up to 16 Jun 2017.
A total of 80100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 1 share (0%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 99 shares (0.12%). Finally the 3rd share allocation (80000 shares 99.88%) made up of 1 entity.
Previous addresses
Address: Flat 9, 7 Patterson Street, Sandringham, Auckland, 1041 New Zealand
Physical & registered address used from 15 Jun 2016 to 16 Jun 2017
Address: Flat 9, 7 Patterson Street, Sandringham, Auckland, 1041 New Zealand
Physical & registered address used from 08 Oct 2013 to 15 Jun 2016
Address: Unit 4g, 41 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 11 Nov 2011 to 08 Oct 2013
Address: 494 Great North Road, Grey Lynn, Auckland 1021 New Zealand
Physical & registered address used from 02 Dec 2008 to 11 Nov 2011
Address: 128 Crummer Road, Grey Lynn
Registered & physical address used from 11 Dec 2006 to 02 Dec 2008
Address: C/-nz Securities Limited, 1st Floor, 412 Lake Road,, Takapuna, Auckland 1009
Registered & physical address used from 11 May 2006 to 11 Dec 2006
Basic Financial info
Total number of Shares: 80100
Annual return filing month: September
Annual return last filed: 15 Dec 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Sea Ranch Holdings Limited Shareholder NZBN: 9429042065722 |
Grafton Auckland 1021 New Zealand |
14 Dec 2015 - |
Shares Allocation #2 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Sea Ranch Holdings Limited Shareholder NZBN: 9429042065722 |
Grafton Auckland 1021 New Zealand |
14 Dec 2015 - |
Shares Allocation #3 Number of Shares: 80000 | |||
Entity (NZ Limited Company) | Sea Ranch Holdings Limited Shareholder NZBN: 9429042065722 |
Grafton Auckland 1021 New Zealand |
14 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ponsonby Nominees Limited Shareholder NZBN: 9429030990258 Company Number: 3506891 |
03 Nov 2014 - 13 Oct 2015 | |
Entity | Mitcor International Limited Shareholder NZBN: 9429034174944 Company Number: 1801707 |
13 Oct 2015 - 11 Dec 2015 | |
Director | Totik, Richard | 11 Dec 2015 - 14 Dec 2015 | |
Entity | Mitcor International Limited Shareholder NZBN: 9429034174944 Company Number: 1801707 |
11 May 2006 - 02 Jul 2014 | |
Individual | Wantrup, Charles |
North Balwyn Victoria 3104 Australia |
02 Jul 2014 - 03 Nov 2014 |
Director | Charles Wantrup |
North Balwyn Victoria 3104 Australia |
02 Jul 2014 - 03 Nov 2014 |
Entity | Mitcor International Limited Shareholder NZBN: 9429034174944 Company Number: 1801707 |
11 May 2006 - 02 Jul 2014 | |
Entity | Mitcor International Limited Shareholder NZBN: 9429034174944 Company Number: 1801707 |
13 Oct 2015 - 11 Dec 2015 | |
Entity | Ponsonby Nominees Limited Shareholder NZBN: 9429030990258 Company Number: 3506891 |
03 Nov 2014 - 13 Oct 2015 |
David Anthony Bruce Halstead - Director
Appointment date: 11 May 2006
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 01 May 2018
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 21 Feb 2013
Address: Morningside, Auckland, 1021 New Zealand
Address used since 01 May 2017
Richard Totik - Director
Appointment date: 24 Dec 2014
Address: Sai Ying Pun, Hong Kong, Hong Kong SAR China
Address used since 21 Oct 2022
Address: Lantau Island, Hong Kong, Hong Kong SAR China
Address used since 01 Aug 2019
Charles Wantrup - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 31 Oct 2014
Address: North Balwyn, Victoria, 3104 Australia
Address used since 01 Jul 2014
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street
Airline Travel Holdings Limited
Level 6, 57 Symonds Street
Beckman Callagher Trustees Limited
Level 2, 3 Arawa Street
Callagher James Trustees Limited
Level 2, 3 Arawa Street
Horton Callagher Trustees Limited
Level 2, 3 Arawa Street
Joyce Callagher Trustees Limited
Level 2, 3 Arawa Street
Prolifique Limited
Level 6, 57 Symonds Street