Shortcuts

Seaview Water Group Limited

Type: NZ Limited Company (Ltd)
9429035678601
NZBN
1440686
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Physical & service & registered address used since 29 May 2017

Seaview Water Group Limited, a registered company, was incorporated on 28 Nov 2003. 9429035678601 is the New Zealand Business Number it was issued. This company has been run by 8 directors: Mark Francis Mckee - an active director whose contract started on 28 Nov 2003,
Mark Alan Hamilton - an active director whose contract started on 22 Aug 2023,
Matthew John Thomson - an inactive director whose contract started on 22 Mar 2022 and was terminated on 22 Aug 2023,
David William Richard Dew - an inactive director whose contract started on 30 Jun 2018 and was terminated on 22 Mar 2022,
Peter Wayne Maurice Yealands - an inactive director whose contract started on 01 Jul 2016 and was terminated on 30 Jun 2018.
Updated on 01 May 2024, BizDb's data contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (types include: physical, service).
Seaview Water Group Limited had been using 22 Scott Street, Blenheim as their registered address up to 29 May 2017.
A total of 8050 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 3875 shares (48.14 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 4175 shares (51.86 per cent).

Addresses

Previous addresses

Address: 22 Scott Street, Blenheim, 7201 New Zealand

Registered & physical address used from 08 Jul 2016 to 29 May 2017

Address: 22 Scott Street, Blenheim, 7201 New Zealand

Registered & physical address used from 01 Jul 2011 to 08 Jul 2016

Address: C/- Winstanley Kerridge, 22 Scott Street, Blenheim New Zealand

Physical & registered address used from 28 Nov 2003 to 01 Jul 2011

Financial Data

Basic Financial info

Total number of Shares: 8050

Annual return filing month: June

Annual return last filed: 28 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3875
Entity (NZ Limited Company) Marisha Limited
Shareholder NZBN: 9429033665252
Mayfield
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 4175
Entity (NZ Limited Company) Yealands Estate Limited
Shareholder NZBN: 9429034324479
Seddon
Marlborough
7285
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marfell, Shirley Rose Rd 1
Seddon
7285
New Zealand
Individual Marfell, Kenneth Keith Rd 1
Seddon
7285
New Zealand
Individual Mckee, Patricia Elizabeth Rd 1
Seddon
7285
New Zealand
Individual Donelley, Noel Thomas Rd 4
Blenheim
Individual Donelley, Christine Elizabeth Rd 4
Blenheim
Individual Mckee, Mark Francis Rd 1
Seddon
7285
New Zealand
Entity Development Trustees Limited
Shareholder NZBN: 9429037457976
Company Number: 984632
Entity Yealands Estate Limited
Shareholder NZBN: 9429034324479
Company Number: 1763574
Entity Development Trustees Limited
Shareholder NZBN: 9429037457976
Company Number: 984632
Entity Yealands Estate Limited
Shareholder NZBN: 9429034324479
Company Number: 1763574
Entity Yealands Estate Limited
Shareholder NZBN: 9429034324479
Company Number: 1763574
Entity Yealands Estate Limited
Shareholder NZBN: 9429034324479
Company Number: 1763574
Directors

Mark Francis Mckee - Director

Appointment date: 28 Nov 2003

Address: Seddon, 7285 New Zealand

Address used since 13 Jan 2014


Mark Alan Hamilton - Director

Appointment date: 22 Aug 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 22 Aug 2023


Matthew John Thomson - Director (Inactive)

Appointment date: 22 Mar 2022

Termination date: 22 Aug 2023

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 22 Mar 2022


David William Richard Dew - Director (Inactive)

Appointment date: 30 Jun 2018

Termination date: 22 Mar 2022

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 30 Jun 2018


Peter Wayne Maurice Yealands - Director (Inactive)

Appointment date: 01 Jul 2016

Termination date: 30 Jun 2018

Address: Rd 1, Seddon, 7285 New Zealand

Address used since 01 Jul 2016


Kenneth Keith Marfell - Director (Inactive)

Appointment date: 28 Nov 2003

Termination date: 01 Jul 2016

Address: Rd 1, Seddon, 7285 New Zealand

Address used since 30 Jun 2016


Peter Wayne Maurice Yealands - Director (Inactive)

Appointment date: 13 Feb 2007

Termination date: 15 Nov 2013

Address: Seddon, 7285 New Zealand

Address used since 13 Feb 2007


Noel Thomas Donelley - Director (Inactive)

Appointment date: 28 Nov 2003

Termination date: 13 Feb 2007

Address: Rd 4, Blenheim,

Address used since 08 Jun 2006

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street