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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 125 | |||
Director | Prebble, Ryan |
Houghton Bay Wellington 6023 New Zealand |
07 Jul 2023 - |
Shares Allocation #2 Number of Shares: 125 | |||
Director | Hocking, Barrett |
Mount Pleasant Christchurch 8081 New Zealand |
07 Jul 2023 - |
Shares Allocation #3 Number of Shares: 125 | |||
Director | Harawira, Francis Jacob Kenneth |
Stanmore Bay Whangaparaoa 0932 New Zealand |
29 Jun 2021 - |
Shares Allocation #4 Number of Shares: 125 | |||
Director | Benton, Matthew George |
Welbourn New Plymouth 4310 New Zealand |
07 Jul 2023 - |
Shares Allocation #5 Number of Shares: 125 | |||
Director | Tunnicliff-murphy, Jarney |
Rd 31 Levin 5573 New Zealand |
28 Oct 2010 - |
Shares Allocation #6 Number of Shares: 125 | |||
Director | Patterson, Nigel |
Pukerua Bay Pukerua Bay 5026 New Zealand |
28 Oct 2010 - |
Shares Allocation #7 Number of Shares: 125 | |||
Director | Weir, Barnaby |
Frankleigh Park New Plymouth 4310 New Zealand |
07 Jul 2023 - |
Shares Allocation #8 Number of Shares: 125 | |||
Individual | Weetman, Daniel |
Avondale Auckland 1026 New Zealand |
20 Jul 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ngatae, Edouard |
Sandringham Auckland 1041 New Zealand |
25 Oct 2016 - 14 Jun 2021 |
Individual | August, Michael |
Berhampore Wellington 6023 New Zealand |
20 Jul 2001 - 25 Oct 2016 |
Individual | Weir, Branaby |
Welbourn New Plymouth 4310 New Zealand |
20 Jul 2001 - 07 Jul 2023 |
Entity | The Black Seeds Limited Shareholder NZBN: 9429036859351 Company Number: 1145950 |
Waipu Waipu 0582 New Zealand |
25 Oct 2011 - 07 Jul 2023 |
Entity | The Black Seeds Limited Shareholder NZBN: 9429036859351 Company Number: 1145950 |
Waipu Waipu 0582 New Zealand |
25 Oct 2011 - 07 Jul 2023 |
Individual | Prebble, Lee |
Kelburn Wellington |
20 Jul 2001 - 15 Dec 2004 |
Individual | Christiansen, Andrew |
Mt Cook Wellington 6022 New Zealand |
28 Oct 2010 - 25 Oct 2011 |
Director | Andrew Christiansen |
Mt Cook Wellington 6022 New Zealand |
28 Oct 2010 - 25 Oct 2011 |
Director | Jabin Ward |
Cambridge Cambridge 3434 New Zealand |
28 Oct 2010 - 17 Oct 2012 |
Director | Timothy Jaray |
Paekakariki Paekakariki 5034 New Zealand |
28 Oct 2010 - 25 Oct 2016 |
Individual | Ward, Jabin |
Cambridge Cambridge 3434 New Zealand |
28 Oct 2010 - 17 Oct 2012 |
Individual | Mckenzie, Bret |
Kelburn Wellington |
20 Jul 2001 - 15 Dec 2004 |
Individual | Jaray, Timothy |
Paekakariki Paekakariki 5034 New Zealand |
28 Oct 2010 - 25 Oct 2016 |
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
Couch Kumara Limited
22/126 Vivian Street
New Zealand Furniture Manufacturing And Associated Workers Union Incorporated
126 Vivian Street
Motor Industry Workers Society Incorporated
126 Vivian Street
Wellington Trades Hall Incorporated
126 Vivian Street
Postal Workers Union Of Aotearoa Incorporated
126 Vivian Street
Tii Kouka Trust
Room 19, 126 Vivian Street
#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