Shortcuts

The Black Seeds Limited

Type: NZ Limited Company (Ltd)
9429036859351
NZBN
1145950
Company Number
Registered
Company Status
R900130
Industry classification code
Musical Group Operation
Industry classification description
Current address
679 Cove Road
Waipu
Waipu 0582
New Zealand
Registered & physical & service address used since 10 Jun 2021
27 Shoemaker Road
Waipu
Waipu 0510
New Zealand
Postal address used since 13 Oct 2023
39 Rawhiti Road
Pukerua Bay
Pukerua Bay 5026
New Zealand
Registered & service address used since 24 Oct 2023

The Black Seeds Limited was incorporated on 20 Jul 2001 and issued a New Zealand Business Number of 9429036859351. The registered LTD company has been supervised by 17 directors: Daniel Weetman - an active director whose contract started on 20 Jul 2001,
Barnaby Weir - an active director whose contract started on 20 Jul 2001,
Nigel Patterson - an active director whose contract started on 01 Mar 2009,
Jarney Tunnicliff-Murphy - an active director whose contract started on 01 Mar 2009,
Francis Jacob Kenneth Harawira - an active director whose contract started on 29 Jun 2021.
As stated in our data (last updated on 15 Mar 2024), this company registered 1 address: 39 Rawhiti Road, Pukerua Bay, Pukerua Bay, 5026 (category: registered, service).
Up until 10 Jun 2021, The Black Seeds Limited had been using Unit 3, 126 Vivian St, Te Aro, Wellington as their registered address.
A total of 1000 shares are allocated to 8 groups (8 shareholders in total). As far as the first group is concerned, 125 shares are held by 1 entity, namely:
Prebble, Ryan (a director) located at Houghton Bay, Wellington postcode 6023.
Then there is a group that consists of 1 shareholder, holds 12.5 per cent shares (exactly 125 shares) and includes
Hocking, Barrett - located at Mount Pleasant, Christchurch.
The next share allotment (125 shares, 12.5%) belongs to 1 entity, namely:
Harawira, Francis Jacob Kenneth, located at Stanmore Bay, Whangaparaoa (a director). The Black Seeds Limited has been categorised as "Musical group operation" (business classification R900130).

Addresses

Principal place of activity

Unit 3, 126 Vivian St, Te Aro, Wellington, 6141 New Zealand


Previous addresses

Address #1: Unit 3, 126 Vivian St, Te Aro, Wellington, 6141 New Zealand

Registered & physical address used from 15 Oct 2013 to 10 Jun 2021

Address #2: Unit 27, 126 Vivian St, Te Aro, Wellington, 6141 New Zealand

Physical & registered address used from 26 Oct 2012 to 15 Oct 2013

Address #3: Unit 201 - Production Village, 26 Wright St, Mt Cook, Wellington, 6022 New Zealand

Physical & registered address used from 05 Nov 2010 to 26 Oct 2012

Address #4: Unit 204 -production Village, 26 Wright St, Mt Cook, Wellington New Zealand

Registered & physical address used from 31 Jan 2007 to 05 Nov 2010

Address #5: 24 Mein Street, Newtown, Wellington

Physical & registered address used from 24 Dec 2004 to 31 Jan 2007

Address #6: 25 Coromandel Street, Newtown, Wellington

Registered & physical address used from 13 May 2004 to 24 Dec 2004

Address #7: 35 Front Flat Moa Point, Lyall Bay, Wellington

Registered address used from 24 Oct 2002 to 13 May 2004

Address #8: 35 Front Flat Moapoint Road, Lyall Bay, Wellington

Physical address used from 24 Oct 2002 to 13 May 2004

Address #9: 3/20 Hopper Street, Mt Cook, Wellington

Physical address used from 23 Jul 2001 to 24 Oct 2002

Address #10: 3/20 Hopper Street, Mt Cook, Wellington

Registered address used from 20 Jul 2001 to 24 Oct 2002

Contact info
64 21 2225646
10 Oct 2019 Phone
craig@gifted.net.nz
13 Oct 2023 Email
promo@theblackseeds.com
02 Oct 2018 Email
www.theblackseeds.com
02 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 12 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 125
Director Prebble, Ryan Houghton Bay
Wellington
6023
New Zealand
Shares Allocation #2 Number of Shares: 125
Director Hocking, Barrett Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #3 Number of Shares: 125
Director Harawira, Francis Jacob Kenneth Stanmore Bay
Whangaparaoa
0932
New Zealand
Shares Allocation #4 Number of Shares: 125
Director Benton, Matthew George Welbourn
New Plymouth
4310
New Zealand
Shares Allocation #5 Number of Shares: 125
Director Tunnicliff-murphy, Jarney Rd 31
Levin
5573
New Zealand
Shares Allocation #6 Number of Shares: 125
Director Patterson, Nigel Pukerua Bay
Pukerua Bay
5026
New Zealand
Shares Allocation #7 Number of Shares: 125
Director Weir, Barnaby Frankleigh Park
New Plymouth
4310
New Zealand
Shares Allocation #8 Number of Shares: 125
Individual Weetman, Daniel Avondale
Auckland
1026
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ngatae, Edouard Sandringham
Auckland
1041
New Zealand
Individual August, Michael Berhampore
Wellington
6023
New Zealand
Individual Weir, Branaby Welbourn
New Plymouth
4310
New Zealand
Entity The Black Seeds Limited
Shareholder NZBN: 9429036859351
Company Number: 1145950
Waipu
Waipu
0582
New Zealand
Entity The Black Seeds Limited
Shareholder NZBN: 9429036859351
Company Number: 1145950
Waipu
Waipu
0582
New Zealand
Individual Prebble, Lee Kelburn
Wellington
Individual Christiansen, Andrew Mt Cook
Wellington
6022
New Zealand
Director Andrew Christiansen Mt Cook
Wellington
6022
New Zealand
Director Jabin Ward Cambridge
Cambridge
3434
New Zealand
Director Timothy Jaray Paekakariki
Paekakariki
5034
New Zealand
Individual Ward, Jabin Cambridge
Cambridge
3434
New Zealand
Individual Mckenzie, Bret Kelburn
Wellington
Individual Jaray, Timothy Paekakariki
Paekakariki
5034
New Zealand
Directors

Daniel Weetman - Director

Appointment date: 20 Jul 2001

Address: Avondale, Auckland, 1026 New Zealand

Address used since 10 Oct 2022

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Oct 2018

Address: Conifer Grove, Takanini, 2112 New Zealand

Address used since 01 Oct 2013


Barnaby Weir - Director

Appointment date: 20 Jul 2001

Address: Frankleigh Park, New Plymouth, 4310 New Zealand

Address used since 01 Feb 2023

Address: Welbourn, New Plymouth, 4310 New Zealand

Address used since 01 Oct 2021

Address: Wellington, 6011 New Zealand

Address used since 28 Oct 2015

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 01 Oct 2018

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 01 Oct 2019


Nigel Patterson - Director

Appointment date: 01 Mar 2009

Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand

Address used since 01 Jun 2011


Jarney Tunnicliff-murphy - Director

Appointment date: 01 Mar 2009

Address: Rd 31, Levin, 5573 New Zealand

Address used since 01 Jun 2011


Francis Jacob Kenneth Harawira - Director

Appointment date: 29 Jun 2021

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 29 Jun 2021


Barrett Hocking - Director

Appointment date: 26 Jun 2023

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 26 Jun 2023


Matthew George Benton - Director

Appointment date: 26 Jun 2023

Address: Welbourn, New Plymouth, 4310 New Zealand

Address used since 26 Jun 2023


Ryan Prebble - Director

Appointment date: 26 Jun 2023

Address: Houghton Bay, Wellington, 6023 New Zealand

Address used since 26 Jun 2023


Edouard Ngatae - Director (Inactive)

Appointment date: 25 Oct 2016

Termination date: 17 May 2021

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 25 Oct 2016


Michael August - Director (Inactive)

Appointment date: 14 Dec 2004

Termination date: 25 Oct 2016

Address: Berhampore, Wellington, 6023 New Zealand

Address used since 28 Oct 2015


Timothy Jaray - Director (Inactive)

Appointment date: 01 Mar 2009

Termination date: 25 Oct 2016

Address: Paekakariki, Paekakariki, 5034 New Zealand

Address used since 01 Jun 2011


Jabin Ward - Director (Inactive)

Appointment date: 01 Mar 2009

Termination date: 16 Oct 2012

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 01 Jun 2011


Andrew Christiansen - Director (Inactive)

Appointment date: 01 Mar 2009

Termination date: 07 Jun 2011

Address: Mt Cook, Wellington, 6022 New Zealand

Address used since 28 Oct 2010


Bret Mckenzie - Director (Inactive)

Appointment date: 20 Jul 2001

Termination date: 01 Oct 2008

Address: Kelburn, Wellington,

Address used since 20 Jul 2001


Lee Prebble - Director (Inactive)

Appointment date: 14 Dec 2004

Termination date: 01 Oct 2008

Address: Kelburn, Wellington,

Address used since 14 Dec 2004


Shannon Williams - Director (Inactive)

Appointment date: 20 Jul 2001

Termination date: 14 Dec 2004

Address: Mt Victoria, Wellington,

Address used since 03 May 2004


Richard Christie - Director (Inactive)

Appointment date: 20 Jul 2001

Termination date: 14 Dec 2004

Address: Newtown, Wellington,

Address used since 03 May 2004

Similar companies

#19 Productions Limited
19 Frederick Street

Bigfoot Music Limited
Flat 14, 3 Aro Street

Community Music Junction Limited
65 Abel Smith Street

David Greer Music 2011 Limited
11-15 Torrens Terrace

Elstudios Limited
Level 1, 11-15 Torrens Terrace

The Phoenix Foundation (wgtn) Limited
Unit 27, 126 Vivian St