Shortcuts

Blue Seas Trust Company Limited

Type: NZ Limited Company (Ltd)
9429036061525
NZBN
1286968
Company Number
Registered
Company Status
Current address
33 Selwyn Street
Onehunga
Auckland 1643
New Zealand
Registered & physical & service address used since 30 Aug 2016

Blue Seas Trust Company Limited, a registered company, was incorporated on 16 Apr 2003. 9429036061525 is the business number it was issued. The company has been supervised by 8 directors: Brendan Timothy Wood - an active director whose contract started on 18 Aug 2016,
Peter Andrew Oliver - an active director whose contract started on 18 Aug 2016,
David Kevin Gray - an active director whose contract started on 20 Nov 2019,
Bronwyn Ann Hantz - an active director whose contract started on 28 Nov 2019,
Timothy John Goulding - an inactive director whose contract started on 18 Aug 2016 and was terminated on 04 Mar 2021.
Last updated on 18 Apr 2024, our database contains detailed information about 1 address: 33 Selwyn Street, Onehunga, Auckland, 1643 (types include: registered, physical).
Blue Seas Trust Company Limited had been using Level 3, 27 Bath Street, Parnell, Auckland as their registered address until 30 Aug 2016.
One entity controls all company shares (exactly 100 shares) - Dog Trustee Company Limited - located at 1643, Onehunga, Auckland, Null.

Addresses

Previous addresses

Address: Level 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 19 Nov 2015 to 30 Aug 2016

Address: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered & physical address used from 26 Jan 2015 to 19 Nov 2015

Address: Pricewaterhousecoopers, Level 8, 188 Quay Street, Auckland, 1142 New Zealand

Registered & physical address used from 21 Jan 2014 to 26 Jan 2015

Address: Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland 1010 New Zealand

Registered & physical address used from 06 Aug 2009 to 21 Jan 2014

Address: 1st Floor, 4 Vinery Lane, Whangarei

Physical & registered address used from 31 Mar 2005 to 06 Aug 2009

Address: 9 Ripon Crescent, Meadowbank Auckland

Registered & physical address used from 17 Dec 2004 to 31 Mar 2005

Address: C/-stanley Boyask, Chartered Accountant, 51a West Tamaki Rd, St Heliers, Auckland

Registered & physical address used from 20 Aug 2004 to 17 Dec 2004

Address: 65 Church Street, Onehunga, Auckland

Registered & physical address used from 16 Apr 2003 to 20 Aug 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 28 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Dog Trustee Company Limited
Shareholder NZBN: 9429030755475
Onehunga
Auckland
Null 1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Darby, Matthew Leigh Cockle Bay
Manukau City 2014

New Zealand

Ultimate Holding Company

17 Aug 2016
Effective Date
Dog Trustee Company Limited
Name
Ltd
Type
3748219
Ultimate Holding Company Number
NZ
Country of origin
33 Selwyn Street
Onehunga
Auckland 1061
New Zealand
Address
Directors

Brendan Timothy Wood - Director

Appointment date: 18 Aug 2016

Address: Rd 2, Onewhero, 2697 New Zealand

Address used since 19 Jun 2018

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 18 Aug 2016


Peter Andrew Oliver - Director

Appointment date: 18 Aug 2016

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 18 Aug 2016


David Kevin Gray - Director

Appointment date: 20 Nov 2019

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 20 Nov 2019


Bronwyn Ann Hantz - Director

Appointment date: 28 Nov 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 04 Mar 2021

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 28 Nov 2019


Timothy John Goulding - Director (Inactive)

Appointment date: 18 Aug 2016

Termination date: 04 Mar 2021

Address: Rd 1, Amberley, 7481 New Zealand

Address used since 19 Jun 2018

Address: Rd 7, Rangiora, 7477 New Zealand

Address used since 18 Aug 2016


Guy Patrick Newlove - Director (Inactive)

Appointment date: 18 Aug 2016

Termination date: 14 Mar 2019

Address: Clarks Beach, Clarks Beach, 2122 New Zealand

Address used since 18 Aug 2016


Matthew Leigh Darby - Director (Inactive)

Appointment date: 16 Apr 2003

Termination date: 23 Aug 2016

Address: Cockle Bay, Manukau, 2014 New Zealand

Address used since 24 Sep 2009


Stanley Boyask - Director (Inactive)

Appointment date: 16 Apr 2003

Termination date: 08 Aug 2006

Address: St Heliers, Auckland,

Address used since 16 Apr 2003

Nearby companies