Sea Harvester Tackle Limited was incorporated on 30 Oct 2002 and issued an NZBN of 9429036289325. This registered LTD company has been supervised by 2 directors: George Wayne Culley - an active director whose contract started on 30 Oct 2002,
Murray Keith Randell - an inactive director whose contract started on 30 Oct 2002 and was terminated on 27 Feb 2004.
According to our information (updated on 02 Apr 2024), this company uses 1 address: 68 Maunu Road, Avenues, Whangarei, 0110 (types include: registered, service).
Until 17 Jan 2019, Sea Harvester Tackle Limited had been using 20 Commerce Street, Whangarei as their registered address.
BizDb found more names for this company: from 30 Oct 2002 to 11 Feb 2004 they were called Northland Tackle Limited.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Culley, George Wayne (an individual) located at Maunu, Whangarei postcode 0110.
The second group consists of 2 shareholders, holds 98 per cent shares (exactly 98 shares) and includes
Culley, George Wayne - located at Maunu, Whangarei,
Culley, Sharon - located at Maunu, Whangarei.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Culley, Sharon, located at Maunu, Whangarei (an individual). Sea Harvester Tackle Limited has been categorised as "Recreational product mfg nec" (ANZSIC C259225).
Previous addresses
Address #1: 20 Commerce Street, Whangarei, 0110 New Zealand
Registered & physical address used from 18 Jun 2015 to 17 Jan 2019
Address #2: The Gilmore Brown Ltd Business Centre, 30-34 Rathbone Street, Whangarei, 0110 New Zealand
Registered & physical address used from 13 Aug 2014 to 18 Jun 2015
Address #3: 4th Floor, The Gilmore Brown Ltd Business Centre, 30-34 Rathbone Street, Whangarei New Zealand
Registered & physical address used from 05 Mar 2004 to 13 Aug 2014
Address #4: E A Angelo C/a, First Floor, Tai Tokerau Building, 5 Hunt Street, Whangarei
Registered & physical address used from 30 Oct 2002 to 05 Mar 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Culley, George Wayne |
Maunu Whangarei 0110 New Zealand |
18 Aug 2004 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Culley, George Wayne |
Maunu Whangarei 0110 New Zealand |
18 Aug 2004 - |
Individual | Culley, Sharon |
Maunu Whangarei 0110 New Zealand |
30 Oct 2002 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Culley, Sharon |
Maunu Whangarei 0110 New Zealand |
30 Oct 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Neumegen, Peter Carl |
Penrose Auckland 1061 New Zealand |
18 Aug 2004 - 04 Jul 2022 |
Individual | Powell, Terrence Rex |
Whangarei |
30 Oct 2002 - 18 Aug 2004 |
Individual | Randell, Rosemary Helen |
Whangaruru R D 4 Hikurangi |
30 Oct 2002 - 18 Aug 2004 |
George Wayne Culley - Director
Appointment date: 30 Oct 2002
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 21 Aug 2015
Murray Keith Randell - Director (Inactive)
Appointment date: 30 Oct 2002
Termination date: 27 Feb 2004
Address: Whangaruru, Rd 4, Hikurangi,
Address used since 30 Oct 2002
Hapai Trust Limited
20 Commerce Street
Hydrohealthy Limited
20 Commerce Street
Wells Northland Limited
20 Commerce Street
Northern Civil Consulting Engineers Limited
20a Commerce Street
Black 13 Limited
Unit 1, 16b Commerce Street
Just Carpets & Vinyls Limited
26 Commerce Street
Maurilogical Limited
Level 1b, Landmark House
Nature Play Nz Limited
Waiotoi Road
Prodsol Limited
1 Montague Place
Rodwork New Zealand 2014 Limited
79 Waipipi Road
Seki Limited
3 Fernhaven Place
Velohawk Limited
63 Fort Street