Shortcuts

Seaboats International Limited

Type: NZ Limited Company (Ltd)
9429036734689
NZBN
1169047
Company Number
Registered
Company Status
Current address
Ground Floor, 611 Great South Road
Manukau
Auckland 2104
New Zealand
Registered & physical & service address used since 15 Aug 2017
Unit 10, 42 Ormiston Road
Otara
Auckland 2019
New Zealand
Registered & service address used since 02 Feb 2024

Seaboats International Limited, a registered company, was started on 19 Dec 2001. 9429036734689 is the NZ business number it was issued. The company has been run by 3 directors: Geoffrey Edward Fraser - an active director whose contract began on 19 Dec 2001,
Peter Cookson - an inactive director whose contract began on 12 Nov 2012 and was terminated on 26 Mar 2018,
Raymond Keith Schofield - an inactive director whose contract began on 19 Dec 2001 and was terminated on 15 Mar 2012.
Updated on 31 Mar 2024, BizDb's data contains detailed information about 1 address: Unit 10, 42 Ormiston Road, Otara, Auckland, 2019 (category: registered, service).
Seaboats International Limited had been using Ground Floor, 611 Great South Road, Manukau City, Auckland as their registered address up to 15 Aug 2017.
Past names used by this company, as we identified at BizDb, included: from 22 Dec 2011 to 20 Sep 2012 they were called Unimata Offshore Limited, from 19 Dec 2001 to 22 Dec 2011 they were called Marine Promotions Limited.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group includes 998 shares (99.8%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (0.1%). Finally we have the next share allocation (1 share 0.1%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Ground Floor, 611 Great South Road, Manukau City, Auckland, 2104 New Zealand

Registered & physical address used from 17 Sep 2014 to 15 Aug 2017

Address #2: Level 10, 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 13 Jul 2012 to 17 Sep 2014

Address #3: C/-lowthers Ltd, Level 10, 34 Shortland Street, Auckland New Zealand

Physical & registered address used from 22 Jan 2010 to 13 Jul 2012

Address #4: 86 Bletsoe Ave, Spreydon, Christchurch

Registered & physical address used from 22 Sep 2008 to 22 Jan 2010

Address #5: Maritime House, 25 Oxford St, Lyttelton

Registered & physical address used from 27 Aug 2003 to 22 Sep 2008

Address #6: "the Anchorage", Westhaven Marina,, Westhaven Drive, Auckland

Physical & registered address used from 19 Dec 2001 to 27 Aug 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Individual Fraser, Nicola Elisabeth Woodrow Riccarton
Christchurch
8011
New Zealand
Individual Fraser, Geoffrey Edward Riccarton
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Fraser, Nicola Elisabeth Woodrow Riccarton
Christchurch
8011
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Fraser, Geoffrey Edward Riccarton
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Schofield, Raymond Keith Takapuna
Auckland
Individual Fraser, Peter Edward Herne Bay
Entity New Zealand Economic Development Limited
Shareholder NZBN: 9429037281380
Company Number: 1031327
Entity Wgnfg Limited
Shareholder NZBN: 9429038783661
Company Number: 607413
Entity Wgnfg Limited
Shareholder NZBN: 9429038783661
Company Number: 607413
Individual Fraser, Peter Herne Bay

New Zealand
Individual Cookson, Peter Cremorne
New South Wales
2090
Australia
Entity New Zealand Economic Development Limited
Shareholder NZBN: 9429037281380
Company Number: 1031327
Directors

Geoffrey Edward Fraser - Director

Appointment date: 19 Dec 2001

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 02 May 2022

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 05 Jul 2012


Peter Cookson - Director (Inactive)

Appointment date: 12 Nov 2012

Termination date: 26 Mar 2018

ASIC Name: Seaboats Australia Pty Ltd

Address: Cremorne, New South Wales, 2090 Australia

Address used since 12 Nov 2012

Address: 84 Pitt Street, Sydney, 2000 Australia

Address: 84 Pitt Street, Sydney, 2000 Australia


Raymond Keith Schofield - Director (Inactive)

Appointment date: 19 Dec 2001

Termination date: 15 Mar 2012

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 20 Aug 2003

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street