Seabee Properties Limited, a registered company, was registered on 12 Feb 2001. 9429037007041 is the New Zealand Business Number it was issued. This company has been run by 2 directors: Barry Keith Cure - an active director whose contract began on 12 Feb 2001,
Jacqueline Westcott - an active director whose contract began on 12 Feb 2001.
Updated on 10 Jun 2025, the BizDb data contains detailed information about 1 address: 4/121 Port Road, Whangarei, Whangarei, 0110 (category: registered, service).
Seabee Properties Limited had been using C/- Mr W E Mallett, Chartered Accountant, 5 Hunt Street, Whangarei as their registered address up to 08 May 2008.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous address
Address #1: C/- Mr W E Mallett, Chartered Accountant, 5 Hunt Street, Whangarei
Registered & physical address used from 12 Feb 2001 to 08 May 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 27 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Cure, Barry Keith |
Rd 9 Whangarei 0179 New Zealand |
24 May 2004 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Westcott, Jacqueline |
Rd 9 Whangarei 0179 New Zealand |
24 May 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | B.k.c.j.w. Trustees Limited Shareholder NZBN: 9429035004981 Company Number: 1592107 |
Whangarei 0110 New Zealand |
06 Dec 2023 - 26 Mar 2025 |
Barry Keith Cure - Director
Appointment date: 12 Feb 2001
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 12 Nov 2015
Jacqueline Westcott - Director
Appointment date: 12 Feb 2001
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 12 Nov 2015
Maq Trustees 2013 Limited
5 Hunt Street
Maq Trustees 2012 Limited
5 Hunt Street
Northland Drug Testing Limited
5 Hunt Street
Cjkr Trusts Limited
5 Hunt Street
Luscious Living 2012 Limited
5 Hunt Street
Northland Inflatables 2011 Limited
5 Hunt Street