Seeby Properties Limited, a registered company, was incorporated on 16 Sep 2005. 9429034532157 is the number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was categorised. The company has been supervised by 2 directors: Seeby Thomas Finnegan Woodhouse - an active director whose contract began on 16 Sep 2005,
Joshua Daniel Webb - an inactive director whose contract began on 16 Sep 2005 and was terminated on 25 Mar 2008.
Updated on 06 May 2025, BizDb's database contains detailed information about 1 address: 101 Onetaunga Road, Chatswood, Auckland, 0626 (type: office, delivery).
Seeby Properties Limited had been using Suite 1, 272 Parnell Road, Parnell, Auckland as their registered address until 02 Aug 2016.
More names used by this company, as we managed to find at BizDb, included: from 25 Mar 2008 to 23 Aug 2011 they were named Woodhouse Consulting Limited, from 16 Sep 2005 to 25 Mar 2008 they were named Ozone (Nz) Limited.
One entity controls all company shares (exactly 1000000 shares) - Opes Custodia Trustee Services Limited - located at 0626, Chatswood, Auckland.
Other active addresses
Address #4: Level 2, 5 Nelson St, Auckland Central, Auckland, 1010 New Zealand
Office & delivery address used from 09 Jun 2023
Address #5: Level 2, 5 Nelson St, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 01 May 2024
Address #6: 101 Onetaunga Road, Chatswood, Auckland, 0626 New Zealand
Registered & service address used from 07 Aug 2024
Address #7: 101 Onetaunga Road, Chatswood, Auckland, 0626 New Zealand
Office & delivery address used from 02 Apr 2025
Principal place of activity
Level 3, 5 Nelson St, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Suite 1, 272 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 16 May 2011 to 02 Aug 2016
Address #2: C/-hayes Knight Nz Limited, Chartered Accountants, 5 William Laurie Place, Albany, Auckland New Zealand
Registered & physical address used from 30 Apr 2008 to 16 May 2011
Address #3: C/o Hayes Knight Nz Ltd, Chartered Accountants, 1/100 Bush Road, Albany, Auckland
Physical & registered address used from 28 Jan 2008 to 30 Apr 2008
Address #4: Level 2, 28 The Warehouse Way, Akoranga Business Park, Auckland
Registered & physical address used from 16 Sep 2005 to 28 Jan 2008
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: April
Annual return last filed: 02 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000000 | |||
| Entity (NZ Limited Company) | Opes Custodia Trustee Services Limited Shareholder NZBN: 9429035059981 |
Chatswood Auckland 0626 New Zealand |
16 Sep 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Webb, Joshua Daniel |
Takapuna Auckland |
16 Sep 2005 - 16 Sep 2005 |
Seeby Thomas Finnegan Woodhouse - Director
Appointment date: 16 Sep 2005
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 27 May 2021
Address: Rd1, Manurewa, 2576 New Zealand
Address used since 20 Apr 2020
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 03 Jul 2016
Joshua Daniel Webb - Director (Inactive)
Appointment date: 16 Sep 2005
Termination date: 25 Mar 2008
Address: Takapuna, Auckland,
Address used since 16 Sep 2005
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Alchemist Properties Limited
Level 15, 36 Kitchener Street
Bota Limited
Level 8, 120 Albert Street
Castle Capital Gp Limited
Level 3, 18 Shortland Street
Howeco Enterprises Limited
Level 5, 50 Anzac Avenue
Karehana Bay Properties Limited
Level 8, 120 Albert Street
Laneway Properties Limited
11 Edinburgh Street Level 2