Sealegs International Limited, a registered company, was incorporated on 10 May 2000. 9429037312688 is the business number it was issued. "Boat building or repair (all vessels under 50 tonnes displacement)" (business classification C239210) is how the company is classified. This company has been supervised by 13 directors: David Mckee-Wright - an active director whose contract started on 11 Nov 2014,
David Kenneth Mckee Wright - an active director whose contract started on 11 Nov 2014,
Christopher John Weir - an inactive director whose contract started on 18 Jun 2018 and was terminated on 22 Jul 2019,
Rosemary Ferguson - an inactive director whose contract started on 29 Sep 2017 and was terminated on 18 Jun 2018,
Christopher John Weir - an inactive director whose contract started on 01 Mar 2017 and was terminated on 29 Sep 2017.
Last updated on 15 Mar 2024, our data contains detailed information about 5 addresses the company uses, specifically: 2 Parkhead Place, Rosedale, Auckland, 0632 (office address),
2 Parkhead Place, Rosedale, Auckland, 0632 (delivery address),
2 Parkhead Place, Rosedale, Auckland, 0632 (registered address),
2 Parkhead Place, Rosedale, Auckland, 0632 (physical address) among others.
Sealegs International Limited had been using 5 Unity Drive South, Albany, Auckland as their physical address up to 09 Apr 2021.
Previous aliases used by the company, as we established at BizDb, included: from 11 Sep 2000 to 28 Feb 2002 they were named Project79 Limited, from 10 May 2000 to 11 Sep 2000 they were named Exo-Net Asp Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 25 shares (25 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 75 shares (75 per cent).
Other active addresses
Address #4: 2 Parkhead Place, Rosedale, Auckland, 0632 New Zealand
Registered & physical & service address used from 09 Apr 2021
Address #5: 2 Parkhead Place, Rosedale, Auckland, 0632 New Zealand
Office & delivery address used from 12 May 2021
Principal place of activity
2 Parkhead Place, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 5 Unity Drive South, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 08 Jun 2010 to 09 Apr 2021
Address #2: 233 Bush Road, Albany
Registered & physical address used from 24 Apr 2007 to 08 Jun 2010
Address #3: 227 Bush Road, Albany, Auckland
Registered & physical address used from 17 Nov 2005 to 24 Apr 2007
Address #4: 7b Douglas Alexander Parade, Albany, Auckland
Registered & physical address used from 23 Nov 2004 to 17 Nov 2005
Address #5: C/-kpmg, 18 Viaduct Harbour Avenue, Auckland
Physical & registered address used from 07 Jul 2004 to 23 Nov 2004
Address #6: Unit 6, 1 Westhaven Drive, Westhaven, Auckland
Physical address used from 12 May 2003 to 07 Jul 2004
Address #7: Kpmg, Level 11, 9 Princes Street, Cbd, Auckland
Registered address used from 28 Jun 2002 to 07 Jul 2004
Address #8: Level 2, 235 Broadway, Newmarket, Auckland
Registered address used from 31 May 2002 to 28 Jun 2002
Address #9: Level 2, 235 Broadway, Newmarket, Auckland
Physical address used from 31 May 2002 to 12 May 2003
Address #10: Level 2, 60 Upper Queen Street, Auckland
Registered address used from 30 Apr 2001 to 31 May 2002
Address #11: Level 2, 60 Upper Queen Street, Auckland
Physical address used from 30 Apr 2001 to 30 Apr 2001
Address #12: 42 Ocean View Road, Milford, Auckland 1309
Physical address used from 30 Apr 2001 to 31 May 2002
Address #13: Level 2, 60 Upper Queen Street, Auckland
Registered address used from 10 May 2000 to 30 Apr 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Future Mobility Solutions Limited Shareholder NZBN: 9429039605085 |
Albany Auckland 0632 New Zealand |
10 May 2000 - |
Shares Allocation #2 Number of Shares: 75 | |||
Director | Mckee-wright, David |
Stanmore Bay Whangaparaoa 0932 New Zealand |
14 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bernstone, Benjamin John |
Grey Lynn Auckland |
30 Jun 2004 - 30 Jun 2004 |
Ultimate Holding Company
David Mckee-wright - Director
Appointment date: 11 Nov 2014
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 11 Nov 2014
David Kenneth Mckee Wright - Director
Appointment date: 11 Nov 2014
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 11 Nov 2014
Christopher John Weir - Director (Inactive)
Appointment date: 18 Jun 2018
Termination date: 22 Jul 2019
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 18 Jun 2018
Rosemary Ferguson - Director (Inactive)
Appointment date: 29 Sep 2017
Termination date: 18 Jun 2018
Address: Campbells Bay, Auckland, 0620 New Zealand
Address used since 29 Sep 2017
Christopher John Weir - Director (Inactive)
Appointment date: 01 Mar 2017
Termination date: 29 Sep 2017
Address: Fendalton, Christchurch, 8011 New Zealand
Address used since 01 Mar 2017
Christopher John Weir - Director (Inactive)
Appointment date: 07 Nov 2014
Termination date: 14 Nov 2014
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 07 Nov 2014
David Glen - Director (Inactive)
Appointment date: 10 Oct 2011
Termination date: 07 Nov 2014
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Mar 2013
David Kenneth Mckee Wright - Director (Inactive)
Appointment date: 01 Sep 2003
Termination date: 10 Oct 2011
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 31 May 2010
John Struan Robertson - Director (Inactive)
Appointment date: 01 Apr 2007
Termination date: 31 Mar 2008
Address: Papakura, Auckland,
Address used since 03 Dec 2007
Brian Ernest Taylor - Director (Inactive)
Appointment date: 12 Nov 2003
Termination date: 01 Apr 2007
Address: Kohimaramara, Auckland,
Address used since 12 Nov 2003
Ben Bernstone - Director (Inactive)
Appointment date: 13 Feb 2002
Termination date: 01 Sep 2003
Address: Grey Lynn, Auckland,
Address used since 13 Feb 2002
Maurice Bryham - Director (Inactive)
Appointment date: 18 Aug 2000
Termination date: 13 Feb 2002
Address: Milford, Auckland,
Address used since 18 Aug 2000
David Mckee-wright - Director (Inactive)
Appointment date: 10 May 2000
Termination date: 18 Aug 2000
Address: Tindalls Bay, Auckland,
Address used since 10 May 2000
Tk & Hp Holding Limited
2 Parkhead Place
Navicom Dynamics Limited
2 Parkhead Place
I-business Recovery Limited
1 Parkhead Place
Muckstop Productions Limited
1 Parkhead Place
Res Group Limited
1 Parkhead Place
Nick Muller Limited
1 Parkhead Place
Above & Below Marine Limited
8 Glendhu Road
Auckland Marine Electrical Limited
115 Aberley Road
Harkin Marine Limited
Building C
Howden Boatbuilders Limited
77 Sunset Road
Kilo Bravo Limited
101 Wairau Road
Nz Shipwrights Limited
Unit K1/75 Corinthian Drive