Seaview Terrace Estates Limited, a registered company, was started on 14 Aug 2002. 9429036370955 is the New Zealand Business Number it was issued. "Backpacker accommodation" (business classification H440005) is how the company is categorised. The company has been run by 5 directors: Keith Cecil Mackay - an active director whose contract began on 14 Aug 2002,
Brittany Patricia Mauger - an active director whose contract began on 26 Apr 2023,
David Stanton Lawrence - an inactive director whose contract began on 25 Nov 2009 and was terminated on 19 Aug 2019,
Paul Bryan Jarman - an inactive director whose contract began on 14 Aug 2002 and was terminated on 10 Dec 2008,
Warren Turner - an inactive director whose contract began on 14 Aug 2002 and was terminated on 01 Apr 2003.
Last updated on 26 Mar 2024, our database contains detailed information about 1 address: Level 1, 21F Gordon Road, Wanaka, 9305 (type: registered, physical).
Seaview Terrace Estates Limited had been using 4 Randwick Street, North New Brighton, Christchurch as their registered address up to 14 Sep 2022.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group consists of 5000 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5000 shares (50 per cent).
Principal place of activity
4 Randwick Street, North New Brighton, Christchurch, 8083 New Zealand
Previous addresses
Address #1: 4 Randwick Street, North New Brighton, Christchurch, 8083 New Zealand
Registered & physical address used from 30 Aug 2019 to 14 Sep 2022
Address #2: 2 Strathmore Gardens, Burwood, Christchurch, 8061 New Zealand
Registered address used from 18 Jun 2009 to 30 Aug 2019
Address #3: 2 Strathmore Gardens, Burwood, Christchurch8061 New Zealand
Physical address used from 18 Jun 2009 to 30 Aug 2019
Address #4: Shop 18a, Parklands Shopping Centre, Cnr, Chadbury Str & Queenspark Dr, Christchurch
Physical & registered address used from 14 Aug 2002 to 18 Jun 2009
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Maugers Mining Limited Shareholder NZBN: 9429041161333 |
Addington Christchurch 8024 New Zealand |
01 May 2023 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Mackay, Keith Cecil |
North New Brighton Christchurch 8083 New Zealand |
04 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Longcroft Holdings Limited Shareholder NZBN: 9429031863261 Company Number: 134786 |
Burwood Christchurch 8061 New Zealand |
01 Oct 2007 - 22 Aug 2019 |
Entity | Longcroft Holdings Limited Shareholder NZBN: 9429031863261 Company Number: 134786 |
Burwood Christchurch 8061 New Zealand |
12 Dec 2008 - 22 Aug 2019 |
Individual | Jarman-mackay, Paul Bryan-keith Cecil |
R D 1 Kaiapoi |
14 Aug 2002 - 08 Feb 2005 |
Other | Seaview Terrace Estates | 01 Dec 2009 - 01 Dec 2009 | |
Entity | Longcroft Holdings Limited Shareholder NZBN: 9429031863261 Company Number: 134786 |
Burwood Christchurch 8061 New Zealand |
01 Oct 2007 - 22 Aug 2019 |
Other | David Lawrence & Keith Mackay | 04 Dec 2009 - 08 Jul 2016 | |
Individual | Lawrence, David Stanton |
Burwood Christchurch 8061 New Zealand |
08 Jul 2016 - 22 Aug 2019 |
Other | Null - Seaview Terrace Estates | 01 Dec 2009 - 01 Dec 2009 | |
Other | Null - David Lawrence & Keith Mackay | 04 Dec 2009 - 08 Jul 2016 | |
Individual | Mackay, Keith Cecil |
Christchurch |
14 Aug 2002 - 01 Dec 2009 |
Individual | Jarman, Paul Bryan |
R D 1 Kaiapoi |
14 Aug 2002 - 01 Oct 2007 |
Entity | Longcroft Holdings Limited Shareholder NZBN: 9429031863261 Company Number: 134786 |
Burwood Christchurch 8061 New Zealand |
12 Dec 2008 - 22 Aug 2019 |
Director | David Stanton Lawrence |
Burwood Christchurch 8061 New Zealand |
08 Jul 2016 - 22 Aug 2019 |
Keith Cecil Mackay - Director
Appointment date: 14 Aug 2002
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 08 Apr 2010
Brittany Patricia Mauger - Director
Appointment date: 26 Apr 2023
Address: Christchurch, 7676 New Zealand
Address used since 26 Apr 2023
David Stanton Lawrence - Director (Inactive)
Appointment date: 25 Nov 2009
Termination date: 19 Aug 2019
Address: Burwood, Christchurch, 8061 New Zealand
Address used since 08 Apr 2010
Paul Bryan Jarman - Director (Inactive)
Appointment date: 14 Aug 2002
Termination date: 10 Dec 2008
Address: R D 1, Kaiapoi,
Address used since 04 Feb 2005
Warren Turner - Director (Inactive)
Appointment date: 14 Aug 2002
Termination date: 01 Apr 2003
Address: Palmerston,
Address used since 14 Aug 2002
Longcroft Holdings Limited
2 Strathmore Gardens
The Mobile Mortgage Company Limited
2 Strathmore Gardens
Dans Roofing Limited
15 Strathmore Gardens
Milne Painting Limited
80 Horseshoe Lake Road
Construction Management & Associates Limited
24a Monarch Dr
Heslop Forests Limited
7 Te Puna Ora Place
Laughing Kiwi Limited
Level 1
Leisure Island Limited
85 Bealey Avenue
Rucksacker Limited
70 Bealey Avenue
Sandman Lodge Paihia Limited
433 St Asaph Street
Sandman Lodge Queenstown Limited
433 St Asaph Street
The Barn (abel Tasman) Limited
Level 2