Shortcuts

Seville Limited

Type: NZ Limited Company (Ltd)
9429036105465
NZBN
1279886
Company Number
Registered
Company Status
Current address
4th Floor, 253 Queen Street
Auckland New Zealand
Registered & physical & service address used since 04 Aug 2004
32 Koromiko Street
Te Aroha
Te Aroha 3320
New Zealand
Postal & delivery address used since 07 Jun 2019
30 Koromiko Street
Te Aroha
Te Aroha 3320
New Zealand
Office address used since 07 Jun 2019

Seville Limited was incorporated on 31 Mar 2003 and issued a New Zealand Business Number of 9429036105465. This registered LTD company has been managed by 6 directors: Michael James Reason - an active director whose contract began on 31 Mar 2003,
Julia Estelle Mckenzie - an active director whose contract began on 31 Mar 2003,
Gregory Noel Rathbun - an inactive director whose contract began on 23 Jun 2004 and was terminated on 04 Nov 2019,
Bruce Raymond Sheppard - an inactive director whose contract began on 23 Jun 2004 and was terminated on 01 Jul 2016,
William Garth Reason - an inactive director whose contract began on 31 Mar 2003 and was terminated on 02 Aug 2012.
According to our data (updated on 02 Apr 2024), the company uses 1 address: 32 Koromiko Street, Te Aroha, Te Aroha, 3320 (types include: postal, office).
Up to 04 Aug 2004, Seville Limited had been using 4Th Floor,, 253 Queen Street, Auckland as their physical address.
BizDb found more names for the company: from 31 Mar 2003 to 04 Nov 2019 they were called Trustee.net.nz Limited.
A total of 139 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 139 shares are held by 1 entity, namely:
Reason, Michael James (a director) located at Te Aroha postcode 3320.

Addresses

Principal place of activity

30 Koromiko Street, Te Aroha, Te Aroha, 3320 New Zealand


Previous address

Address #1: 4th Floor,, 253 Queen Street, Auckland

Physical & registered address used from 31 Mar 2003 to 04 Aug 2004

Contact info
64 21 1566156
07 Jun 2019 Phone
michael.reason@fieldcourt.co.uk
07 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 139

Annual return filing month: June

Annual return last filed: 17 Jul 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 139
Director Reason, Michael James Te Aroha
3320
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stevens, Ryan Christopher Julian Wellington, New Zealand
Entity Angus Rogers Nominees Limited
Shareholder NZBN: 9429038239854
Company Number: 825550
Individual Mckenzie, Julia Estelle Torbay, Auckland, 10
Individual Reason, Derek John Cook Islands
Other Null - Netherby Developments Limited
Individual Eaton, Christopher Peter Union Mills
Isle Of Man Im4 4aw
Other Netherby Developments Limited
Entity Angus Rogers Nominees Limited
Shareholder NZBN: 9429038239854
Company Number: 825550
Other Bruce Sheppard And Greg Rathbun 253 Queen St
Auckland
1010
New Zealand
Director Mckenzie, Julia Estelle Torbay
North Shore City
0630
New Zealand
Individual Reason, William Garth Castor Bay
Auckland
Individual Mckenzie, Phillipa Constance Torbay
Auckland
Directors

Michael James Reason - Director

Appointment date: 31 Mar 2003

Address: Te Aroha, London, 3320 New Zealand

Address used since 20 Oct 2018


Julia Estelle Mckenzie - Director

Appointment date: 31 Mar 2003

Address: Torbay, North Shore City, 0630 New Zealand

Address used since 24 Jun 2010


Gregory Noel Rathbun - Director (Inactive)

Appointment date: 23 Jun 2004

Termination date: 04 Nov 2019

Address: Mellons Bay, Manukau, 2014 New Zealand

Address used since 24 Jun 2010


Bruce Raymond Sheppard - Director (Inactive)

Appointment date: 23 Jun 2004

Termination date: 01 Jul 2016

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 23 Jun 2004


William Garth Reason - Director (Inactive)

Appointment date: 31 Mar 2003

Termination date: 02 Aug 2012

Address: Manhattan Building, 105 Albert Street, Auckland,

Address used since 06 Jul 2007


Christopher Peter Eaton - Director (Inactive)

Appointment date: 31 Mar 2003

Termination date: 23 Jun 2004

Address: Union Mills, Isle Of Man Im4 4aw,

Address used since 31 Mar 2003

Nearby companies

Hibiscus Marine & Storage Limited
4th Floor, 253 Queen Street

Cumuli Limited
Level 4, Smith & Caughey Building

Hahei Limited
253 Queen Street

Le Tong Trustee Limited
Level 4, Smith & Caughey Building

Chang Wei Trustee Limited
Level 4, Smith & Caughey Building

Ezy Trustee Limited
Level 4, Smith & Caughey Building