Shortcuts

Sealegs International Limited

Type: NZ Limited Company (Ltd)
9429037312688
NZBN
1025145
Company Number
Registered
Company Status
81663548
GST Number
11264846028
Australian Business Number
C239210
Industry classification code
Boat Building Or Repair (all Vessels Under 50 Tonnes Displacement)
Industry classification description
Current address
5 Unity Drive South
Albany
Auckland 0632
Other address (Address For Share Register) used since 31 May 2010
P O Box 303-221
North Harbour
Auckland 0632
New Zealand
Postal address used since 29 May 2019
2 Parkhead Place
Rosedale
Auckland 0632
New Zealand
Shareregister & other (Address For Share Register) address used since 30 Mar 2021

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).

Addresses

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

Contact info
64 414 5542
29 May 2019 Phone
info@sealegs.com
29 May 2019 Email
accounts@sealegs.com
29 May 2019 nzbn-reserved-invoice-email-address-purpose
https://www.sealegs.com/
29 May 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 25
Entity (NZ Limited Company) Future Mobility Solutions Limited
Shareholder NZBN: 9429039605085
Albany
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 75
Director Mckee-wright, David Stanmore Bay
Whangaparaoa
0932
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bernstone, Benjamin John Grey Lynn
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Future Mobility Solutions Limited
Name
Ltd
Type
345055
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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

Similar companies

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