Shortcuts

Seagrass Estates Limited

Type: NZ Limited Company (Ltd)
9429037102890
NZBN
1092824
Company Number
Registered
Company Status
Current address
40 Main Highway
Waikanae New Zealand
Physical & registered & service address used since 22 Jul 2009
12 Kapanui Road
Waikanae
Waikanae 5036
New Zealand
Registered & service address used since 10 Apr 2025

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: John Robert O'sullivan - an active director whose contract began on 21 Feb 2007,
Rosanne Mary O'sullivan - an active director whose contract began on 21 Feb 2007,
Jonathan Custance - an inactive director whose contract began on 14 Nov 2000 and was terminated on 03 Dec 2008,
Nicola Vivienne 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.
Updated on 03 May 2025, BizDb's data contains detailed information about 1 address: 12 Kapanui Road, Waikanae, Waikanae, 5036 (types include: registered, service).
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.
A single entity controls all company shares (exactly 100 shares) - Ard Limited - located at 5036, Waikanae, Waikanae.

Addresses

Previous addresses

Address #1: 45b Te Roto Drive, Paraparaumu

Registered & physical address used from 22 Apr 2009 to 22 Jul 2009

Address #2: Pocock Hudson Limited, Level 7, 44 Victoria Street, Wellington

Physical & registered address used from 18 Aug 2006 to 22 Apr 2009

Address #3: Level 2, 90 The Terrace, Wakefield House, Wellington

Registered & physical address used from 14 Nov 2000 to 18 Aug 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 01 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Ard Limited
Shareholder NZBN: 9429033681122
Waikanae
Waikanae
5036
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Berge, Mark R D 1, State Highway 58
Pauatahanui, Porirua
Individual Custance, Jonathan State Highway 58
Pauatahanui, Wellington
Individual Prerau, Gregory Peter Dover Heights
N S W 2030, Australia
Individual Custance, Nicola Vivienne State Highway 58
Pauatahanui, Wellington
Individual Shanks, Allen R D 1 State Highway 58
Pauatahanui, Porirua
Entity Calag Investments Limited
Shareholder NZBN: 9429037054090
Company Number: 1106567
Entity Calag Investments Limited
Shareholder NZBN: 9429037054090
Company Number: 1106567

Ultimate Holding Company

Ard Limited
Name
Ltd
Type
1897230
Ultimate Holding Company Number
NZ
Country of origin
40 Main Highway
Waikanae New Zealand
Address
Directors

John Robert O'sullivan - Director

Appointment date: 21 Feb 2007

Address: Waikanae, Wellington, 5036 New Zealand

Address used since 15 Apr 2016


Rosanne Mary O'sullivan - Director

Appointment date: 21 Feb 2007

Address: Waikanae, Wellington, 5036 New Zealand

Address used since 15 Apr 2016


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


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


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