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).
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
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 | Period |
---|---|---|---|
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 |
25 Nov 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Ch2m Beca Limited Shareholder NZBN: 9429038200427 |
21 Pitt Street Auckland 1010 New Zealand |
25 Nov 1999 - |
Ultimate Holding Company
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
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
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