Seabreeze Taipa Limited was registered on 03 Mar 2006 and issued a number of 9429034266458. This registered LTD company has been managed by 3 directors: Dennis John Ansley - an active director whose contract started on 04 Mar 2006,
Pamela Louise Ansley - an active director whose contract started on 04 Mar 2006,
Allan Albert Gyde - an inactive director whose contract started on 03 Mar 2006 and was terminated on 04 Mar 2006.
According to BizDb's database (updated on 21 Apr 2024), this company filed 1 address: 414 Paranui Road, Rd 3, Taipa, 0483 (type: registered, physical).
Up to 30 Jan 2020, Seabreeze Taipa Limited had been using 2 Redan Road, Kaitaia as their registered address.
BizDb found other names for this company: from 30 Sep 2019 to 05 Dec 2019 they were named Taipa Takeaways Limited, from 24 Aug 2006 to 30 Sep 2019 they were named Seabreeze Bakery Limited and from 03 Mar 2006 to 24 Aug 2006 they were named Deep Water Promotions Limited.
A total of 120 shares are issued to 2 groups (2 shareholders in total). In the first group, 60 shares are held by 1 entity, namely:
Ansley, Dennis John (an individual) located at Peria.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 60 shares) and includes
Ansley, Pamela Louise - located at Peria. Seabreeze Taipa Limited has been classified as "Takeaway food retailing" (ANZSIC H451260).
Principal place of activity
414 Paranui Road, Rd 3, Taipa, 0483 New Zealand
Previous addresses
Address #1: 2 Redan Road, Kaitaia, 0410 New Zealand
Registered & physical address used from 02 Nov 2010 to 30 Jan 2020
Address #2: Whitelaw Weber Limited, 10 Fairway Drive, Kerikeri New Zealand
Physical address used from 01 Apr 2008 to 02 Nov 2010
Address #3: Whitelaw Weber Limited, Chartered Accountants, 10 Fairway Drive, Kerikeri New Zealand
Registered address used from 01 Apr 2008 to 02 Nov 2010
Address #4: Whitelaw Weber Limited, 1st Floor, 3 Cobham Road, Kerikeri
Physical & registered address used from 03 Mar 2006 to 01 Apr 2008
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Ansley, Dennis John |
Peria |
07 Aug 2006 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Ansley, Pamela Louise |
Peria |
07 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gyde, Allan Albert |
Coopers Beach |
03 Mar 2006 - 27 Jun 2010 |
Dennis John Ansley - Director
Appointment date: 04 Mar 2006
Address: Rd 3, Kaitaia, 0483 New Zealand
Address used since 05 Apr 2016
Pamela Louise Ansley - Director
Appointment date: 04 Mar 2006
Address: Rd 3, Kaitaia, 0483 New Zealand
Address used since 05 Apr 2016
Allan Albert Gyde - Director (Inactive)
Appointment date: 03 Mar 2006
Termination date: 04 Mar 2006
Address: Coopers Beach,
Address used since 03 Mar 2006
Intuitive Control Limited
2 Redan Road
Subritzky Clark Logging Limited
2 Redan Road
The Alligator Pear Limited
2 Redan Road
Beach Road Farms 1996 Limited
2 Redan Road
Fountain Tree Felling Limited
2 Redan Road
Far North Pharmacy Limited
2 Redan Road
Aviraj Food & Accommodation Limited
5 Williams Avenue
Kai Thai Limited
108 Commerce Street
Megabiz Limited
87 Sweetwater Road
Northland Bagels Limited
509 Kerikeri Road
Sheng Feng Limited
147 Broadway
Svs Pvt Limited
20 Wekaweka Road