Shortcuts

Seaview Projects Limited

Type: NZ Limited Company (Ltd)
9429037434953
NZBN
1001315
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
18 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Postal & office & delivery address used since 31 May 2019
Level 5, 79 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 19 Jul 2021

Seaview Projects Limited, a registered company, was incorporated on 25 Nov 1999. 9429037434953 is the NZ business identifier it was issued. "Building, house construction" (ANZSIC E301120) is how the company is categorised. This company has been run by 25 directors: Clive Bruce Rundle - an active director whose contract started on 02 Jul 2012,
Morris Evan Taylor - an active director whose contract started on 26 Apr 2021,
Lavendra Selvamaheswaran - an active director whose contract started on 22 Dec 2021,
David Andrew Paterson - an active director whose contract started on 22 Dec 2021,
Brett James Gregory - an inactive director whose contract started on 21 Nov 2014 and was terminated on 22 Dec 2021.
Updated on 27 Mar 2024, our database contains detailed information about 1 address: Level 5, 79 Queen Street, Auckland Central, Auckland, 1010 (category: physical, registered).
Seaview Projects Limited had been using 18 Viaduct Harbour Avenue, Auckland Central, Auckland as their physical address up to 19 Jul 2021.
Past names used by the company, as we managed to find at BizDb, included: from 25 Nov 1999 to 22 Dec 1999 they were named Hutt Valley Constructors Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Principal place of activity

18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 23 May 2017 to 19 Jul 2021

Address #2: Ground Floor, Beca House, 21 Pitt Street, Auckland, 1010 New Zealand

Registered & physical address used from 15 Jun 2012 to 23 May 2017

Address #3: 132 Vincent Street, Auckland New Zealand

Physical address used from 20 Apr 2006 to 15 Jun 2012

Address #4: 10 Waterman Street, Seaview, Lower Hutt, Wellington

Physical address used from 05 Jun 2001 to 20 Apr 2006

Address #5: 132 Vincent Street, Auckland 1

Physical address used from 05 Jun 2001 to 05 Jun 2001

Address #6: 132 Vincent Street, Auckland 1 New Zealand

Registered address used from 13 Apr 2000 to 15 Jun 2012

Address #7: 132 Vincent Street, Auckland 1

Registered address used from 12 Apr 2000 to 13 Apr 2000

Contact info
61 2 92366111
31 May 2019 Phone
katrina.smith@lendlease.com
31 May 2019 nzbn-reserved-invoice-email-address-purpose
www.lendlease.com
31 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (Overseas ASIC Company) Lendlease Construction Pty Limited
Shareholder NZBN: 9429039804006
79 Queen Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Ch2m Beca Limited
Shareholder NZBN: 9429038200427
21 Pitt Street
Auckland
1010
New Zealand

Ultimate Holding Company

14 May 2017
Effective Date
Lendlease Corporation Limited
Name
Limited
Type
226228
Ultimate Holding Company Number
AU
Country of origin
300 Barangaroo Avenue
Barangaroo 2000
Australia
Address
Directors

Clive Bruce Rundle - Director

Appointment date: 02 Jul 2012

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 02 Jul 2012


Morris Evan Taylor - Director

Appointment date: 26 Apr 2021

Address: Elwood, Victoria, 3184 Australia

Address used since 26 Apr 2021


Lavendra Selvamaheswaran - Director

Appointment date: 22 Dec 2021

ASIC Name: Lendlease Building Pty Limited

Address: 300 Barangaroo Avenue, Sydney, 2000 Australia

Address: West Pennant Hills, NSW 2125 Australia

Address used since 22 Dec 2021


David Andrew Paterson - Director

Appointment date: 22 Dec 2021

ASIC Name: Lendlease Building Pty Limited

Address: 300 Barangaroo Avenue, Sydney, 2000 Australia

Address: St Huberts Island, NSW 2267 Australia

Address used since 22 Dec 2021


Brett James Gregory - Director (Inactive)

Appointment date: 21 Nov 2014

Termination date: 22 Dec 2021

ASIC Name: Lendlease Building Pty Limited

Address: North Turramurra, Nsw, 2074 Australia

Address used since 21 Nov 2014

Address: Millers Point,, 2000 Australia

Address: Barangaroo, 2000 Australia

Address: Millers Point,, 2000 Australia


Dale James Connor - Director (Inactive)

Appointment date: 17 Mar 2015

Termination date: 22 Dec 2021

ASIC Name: Lendlease Building Pty Limited

Address: Paddington, Qld, 4064 Australia

Address used since 21 Aug 2017

Address: Barangaroo, 2000 Australia

Address: Yaroomba, Qld, 4573 Australia

Address used since 15 May 2017

Address: Barangaroo, 2000 Australia


David Anthony Middleton - Director (Inactive)

Appointment date: 30 Apr 2012

Termination date: 23 Apr 2021

ASIC Name: Ch2m Hill Australia Pty. Limited

Address: Glen Iris, Victoria, 3146 Australia

Address used since 30 Apr 2012

Address: Sydney Nsw, 2000 Australia

Address: Sydney Nsw, 2000 Australia


Murray Leslie Coleman - Director (Inactive)

Appointment date: 21 Nov 2014

Termination date: 17 Mar 2015

Address: Balgowlah Heights, Nsw, 2093 Australia

Address used since 21 Nov 2014


Paul Anthony Stroud - Director (Inactive)

Appointment date: 02 Aug 2000

Termination date: 21 Nov 2014

Address: Oatley, N S W 2223, Australia,

Address used since 02 Aug 2000


Andrew John Muller - Director (Inactive)

Appointment date: 03 Dec 2004

Termination date: 21 Nov 2014

Address: Hunters Hill, Nsw, 2110 Australia

Address used since 14 Nov 2014


Andrew Collow - Director (Inactive)

Appointment date: 01 Mar 2000

Termination date: 02 Jul 2012

Address: 1 Hobson Street, Auckland,

Address used since 01 Nov 2003


Donald Stephen Evans - Director (Inactive)

Appointment date: 25 Nov 1999

Termination date: 30 Apr 2012

Address: Englewood, Colorado 80110, Usa,

Address used since 25 Nov 1999


David Powell Carter - Director (Inactive)

Appointment date: 20 Mar 2000

Termination date: 12 Aug 2009

Address: Glendowie, Auckland 5,

Address used since 06 Dec 2004


Julian Macdonald Elder - Director (Inactive)

Appointment date: 20 Mar 2000

Termination date: 01 Jun 2006

Address: Chatswood West, Sydney, Nsw 2067,

Address used since 20 Mar 2000


Martin Hugh Little - Director (Inactive)

Appointment date: 02 Aug 2000

Termination date: 03 Dec 2004

Address: Howick, Auckland,

Address used since 02 Aug 2000


Ian James Kasher - Director (Inactive)

Appointment date: 27 Mar 2003

Termination date: 03 Dec 2004

Address: Olinda, Victoria 3788, Australia,

Address used since 27 Mar 2003


Jolyn Harold Geoffrey Keeble - Director (Inactive)

Appointment date: 27 Mar 2003

Termination date: 10 Nov 2003

Address: Prahran, Victoria 3181, Australia,

Address used since 27 Mar 2003


Leonard Nigel Frank Richards - Director (Inactive)

Appointment date: 29 Aug 2001

Termination date: 27 Mar 2003

Address: Remuera, Auckland,

Address used since 29 Aug 2001


John Howard Imrie - Director (Inactive)

Appointment date: 29 Aug 2001

Termination date: 07 Jun 2002

Address: Kenthurst, Sydney 2156, Australia,

Address used since 29 Aug 2001


Frank Lorenzetto - Director (Inactive)

Appointment date: 25 Nov 1999

Termination date: 29 Aug 2001

Address: Menai, New South Wales 2234, Australia,

Address used since 25 Nov 1999


Gary Douglas Taylor - Director (Inactive)

Appointment date: 25 Nov 1999

Termination date: 29 Aug 2001

Address: Parnell, Auckland,

Address used since 25 Nov 1999


David Farrar - Director (Inactive)

Appointment date: 25 Nov 1999

Termination date: 02 Aug 2000

Address: Parnell, Auckland,

Address used since 25 Nov 1999


Stuart Eagleton - Director (Inactive)

Appointment date: 25 Nov 1999

Termination date: 02 Aug 2000

Address: Paddington, New South Wales 2021, Australia,

Address used since 25 Nov 1999


Peter Baird Hay - Director (Inactive)

Appointment date: 25 Nov 1999

Termination date: 20 Mar 2000

Address: Torbay, Auckland,

Address used since 25 Nov 1999


Andrew Collow - Director (Inactive)

Appointment date: 25 Nov 1999

Termination date: 01 Mar 2000

Address: Kelburn, Wellington 1,

Address used since 25 Nov 1999

Nearby companies

Turner & Townsend Thinc New Zealand Pty Limited
18 Viaduct Harbour Avenue

Domain Vault Limited
18 Viaduct Harbour Avenue

Landmark Operations (nz) Limited
18 Viaduct Harbour Avenue

Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue

Serco New Zealand Training Limited
Level 4, Kpmg Centre

General Management Holdings Limited
18 Vidauct Harbour Avenue

Similar companies

Cardrona Limited
C/-spencer Financial Partners Limited

Chandler & Rand Limited
Bdo Spicers

Contructa Company Two Limited
Grant Thornton

L36 Limited
L4, 152 Fanshawe Street

Morning Star Development Limited
Bdo Spicers

Wallace Construction Limited
Level 4