Seagrass Estates Limited, a registered company, was incorporated on 14 Nov 2000. 9429037102890 is the NZ business identifier it was issued. The company has been managed by 7 directors: Rosanne Mary O'sullivan - an active director whose contract began on 21 Feb 2007,
John Robert O'sullivan - an active director whose contract began on 21 Feb 2007,
Nicola Vivienne Custance - an inactive director whose contract began on 14 Nov 2000 and was terminated on 03 Dec 2008,
Jonathan Custance - an inactive director whose contract began on 14 Nov 2000 and was terminated on 03 Dec 2008,
Gregory Peter Prerau - an inactive director whose contract began on 14 Nov 2000 and was terminated on 15 Dec 2003.
Seagrass Estates Limited had been using 45B Te Roto Drive, Paraparaumu as their registered address up until 22 Jul 2009.
Other names used by this company, as we managed to find at BizDb, included: from 14 Nov 2000 to 22 Feb 2007 they were named Icam Developments Limited.
Previous addresses
Address: 45b Te Roto Drive, Paraparaumu
Registered & physical address used from 22 Apr 2009 to 22 Jul 2009
Address: Pocock Hudson Limited, Level 7, 44 Victoria Street, Wellington
Physical & registered address used from 18 Aug 2006 to 22 Apr 2009
Address: Level 2, 90 The Terrace, Wakefield House, Wellington
Registered & physical address used from 14 Nov 2000 to 18 Aug 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Ard Limited Shareholder NZBN: 9429033681122 |
Waikanae |
22 Dec 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shanks, Allen |
R D 1 State Highway 58 Pauatahanui, Porirua |
14 Nov 2000 - 22 Dec 2006 |
Individual | Berge, Mark |
R D 1, State Highway 58 Pauatahanui, Porirua |
14 Nov 2000 - 22 Dec 2006 |
Individual | Custance, Jonathan |
State Highway 58 Pauatahanui, Wellington |
14 Nov 2000 - 22 Dec 2006 |
Individual | Prerau, Gregory Peter |
Dover Heights N S W 2030, Australia |
28 Apr 2004 - 28 Apr 2004 |
Individual | Custance, Nicola Vivienne |
State Highway 58 Pauatahanui, Wellington |
14 Nov 2000 - 22 Dec 2006 |
Entity | Calag Investments Limited Shareholder NZBN: 9429037054090 Company Number: 1106567 |
28 Apr 2004 - 28 Apr 2004 | |
Entity | Calag Investments Limited Shareholder NZBN: 9429037054090 Company Number: 1106567 |
28 Apr 2004 - 28 Apr 2004 |
Ultimate Holding Company
Rosanne Mary O'sullivan - Director
Appointment date: 21 Feb 2007
Address: Waikanae, Wellington, 5036 New Zealand
Address used since 15 Apr 2016
John Robert O'sullivan - Director
Appointment date: 21 Feb 2007
Address: Waikanae, Wellington, 5036 New Zealand
Address used since 15 Apr 2016
Nicola Vivienne Custance - Director (Inactive)
Appointment date: 14 Nov 2000
Termination date: 03 Dec 2008
Address: State Highway 58, Pauatahanui, Wellington,
Address used since 14 Nov 2000
Jonathan Custance - Director (Inactive)
Appointment date: 14 Nov 2000
Termination date: 03 Dec 2008
Address: State Highway 58, Pauatahanui, Wellington,
Address used since 14 Nov 2000
Gregory Peter Prerau - Director (Inactive)
Appointment date: 14 Nov 2000
Termination date: 15 Dec 2003
Address: Dover Heights, N S W 2030, Australia,
Address used since 14 Nov 2000
David Vincent Castle - Director (Inactive)
Appointment date: 14 Nov 2000
Termination date: 21 Jun 2002
Address: Miramar, Wellington,
Address used since 14 Nov 2000
Ken John Davis - Director (Inactive)
Appointment date: 14 Nov 2000
Termination date: 03 Sep 2001
Address: Mt Cook, Wellington,
Address used since 14 Nov 2000
Autocrash @ Kapiti Limited
Unit 2, 37 Te Roto Drive
Wreck-king Limited
6-8 Birmingham St
Chatswood Kitchens & Design Limited
46 Te Roto Drive
Mini-kiwiland Limited
46 Te Roto Drive
Gtb It Solutions Limited
Unit 4, 46 Te Roto Drive
Raynor Holdings Limited
10 Gandalf Crescent