Seas The Day Boat Hire Limited, a registered company, was incorporated on 19 Aug 2002. 9429036396566 is the NZBN it was issued. The company has been supervised by 1 director, named Anthony Joseph Pike - an active director whose contract started on 19 Aug 2002.
Updated on 14 Mar 2024, our database contains detailed information about 4 addresses this company registered, specifically: 14 Pukerimu Lane, Rd 3, Cambridge, 3495 (registered address),
14 Pukerimu Lane, Rd 3, Cambridge, 3495 (service address),
Shop 10 / 18 Clearwater Cove, West Harbour, Auckland, 0618 (physical address),
Shop 10 / 18 Clearwater Cove, West Harbour, Auckland, 0618 (registered address) among others.
Seas The Day Boat Hire Limited had been using Suite 19, 33 Apollo Drive, Rosedale, Auckland as their registered address up until 12 Dec 2017.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 5 shares (5 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 95 shares (95 per cent).
Other active addresses
Address #4: 14 Pukerimu Lane, Rd 3, Cambridge, 3495 New Zealand
Registered & service address used from 25 Aug 2023
Previous addresses
Address #1: Suite 19, 33 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 07 Dec 2012 to 12 Dec 2017
Address #2: 2/405 Hobsonville Road, Hobsonville, Auckland, 0618 New Zealand
Physical & registered address used from 08 Jul 2010 to 07 Dec 2012
Address #3: 323a Hobsonville Road, Hobsonville, Auckland New Zealand
Physical & registered address used from 02 Feb 2007 to 08 Jul 2010
Address #4: Level 1, Family Precient, Westgate Shopping Centre, Westgate, Auckland
Physical & registered address used from 10 Nov 2005 to 02 Feb 2007
Address #5: 181 Hobsonville Road, Hobsonville, Auckland
Registered & physical address used from 18 Feb 2004 to 10 Nov 2005
Address #6: Gilmore Brown Ltd, Chartered, Accountants, 4th Floor, 30-34, Rathbone Str, Whangarei
Registered & physical address used from 19 Aug 2002 to 18 Feb 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Pike, Donna Maree |
Rd 3 Cambridge 3495 New Zealand |
19 Aug 2002 - |
Shares Allocation #2 Number of Shares: 95 | |||
Individual | Pike, Anthony Joseph |
Rd 3 Cambridge 3495 New Zealand |
19 Aug 2002 - |
Anthony Joseph Pike - Director
Appointment date: 19 Aug 2002
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 01 Nov 2022
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 16 Dec 2016
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 04 Feb 2019
Emeney Trustee Company Limited
Suite 2, 33 Apollo Drive
K & J Drew Trustee Company Limited
Suite 2, 33 Apollo Drive
B Cox Trustee Company Limited
Suite 2, 33 Apollo Drive
Sixteen Union Limited
Suite 2, 33 Apollo Drive
Chris Loufte Photographer Limited
Suite 2, 33 Apollo Drive
Albany Building Compliance Services Limited
Suite 2, 33 Apollo Drive