Shortcuts

Sea Products (1998) Limited

Type: NZ Limited Company (Ltd)
9429037705664
NZBN
936652
Company Number
Registered
Company Status
Current address
Colin Devcich, 2 Aylesbury St, Level 2
Pakuranga Plaza Tower
Auckland 2140
New Zealand
Physical & registered & service address used since 12 Mar 2014
57 Firth Street
Drury
Auckland 2113
New Zealand
Postal & delivery address used since 14 Feb 2020
Colin Devcich, 2 Aylesbury St, Level 2
Pakuranga Plaza Tower
Auckland 2140
New Zealand
Office address used since 14 Feb 2020

Sea Products (1998) Limited, a registered company, was incorporated on 07 Dec 1998. 9429037705664 is the number it was issued. This company has been managed by 6 directors: Peter Mcmillan Bull - an active director whose contract began on 07 Dec 1998,
Jason Gibson Bull - an active director whose contract began on 25 Jan 2002,
Thane Donald Colquhoun - an inactive director whose contract began on 07 Dec 1998 and was terminated on 18 Jun 2003,
Callum Fraser Mccallum - an inactive director whose contract began on 07 Dec 1998 and was terminated on 25 Jan 2002,
Keith Richard Green - an inactive director whose contract began on 07 Dec 1998 and was terminated on 25 Jan 2002.
Updated on 29 Mar 2024, our database contains detailed information about 1 address: 57 Firth Street, Drury, Auckland, 2113 (category: postal, office).
Sea Products (1998) Limited had been using Colin Devcich, 7 Reeves Road, Pakuranga Heights, Auckland as their physical address up until 12 Mar 2014.
A total of 100 shares are issued to 4 shareholders (2 groups). The first group includes 60 shares (60%) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 40 shares (40%).

Addresses

Principal place of activity

Colin Devcich, 2 Aylesbury St, Level 2, Pakuranga Plaza Tower, Auckland, 2140 New Zealand


Previous addresses

Address #1: Colin Devcich, 7 Reeves Road, Pakuranga Heights, Auckland New Zealand

Physical & registered address used from 13 Feb 2009 to 12 Mar 2014

Address #2: Paul Jackson, 3 Margot Street, Newmarket, Auckland

Registered & physical address used from 03 Mar 2006 to 13 Feb 2009

Address #3: Barker Hunt Solicitors, 6th Floor, Canterbury Arcade Building, 47 High Street, Auckland 1

Registered address used from 12 Apr 2000 to 03 Mar 2006

Address #4: Barker Hunt Solicitors, 6th Floor, Canterbury Arcade Building, 47 High Street, Auckland 1

Physical address used from 07 Dec 1998 to 03 Mar 2006

Contact info
64 9 2948024
21 Feb 2019 Phone
Seaproducts@xtra.co.nz
14 Feb 2020 Email
Leanne@seaproducts.co.nz
14 Feb 2020 nzbn-reserved-invoice-email-address-purpose
www.seaproducts.co.nz
21 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Entity (NZ Limited Company) Gull Trustees Limited
Shareholder NZBN: 9429030962170
2 Aylesbury Street Pakuranga
Auckland
2010
New Zealand
Entity (NZ Limited Company) Te Kouma Trustees Limited
Shareholder NZBN: 9429030990937
2 Aylesbury Street Pakuranga
Auckland
2010
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Bull, Fran Raewyn Coromandel

New Zealand
Individual Bull, Jason Gibson Hunua
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dawson, Peter Morris Milford

New Zealand
Individual Colquhoun, Thane Donald Ruakaka
Individual Bull, Peter McMillan Coromandel
Entity Paddy Bull Limited
Shareholder NZBN: 9429040713014
Company Number: 53525
Other Null - Colin Devcich
Entity Paddy Bull Limited
Shareholder NZBN: 9429040713014
Company Number: 53525
Other Colin Devcich
Individual Jackson, Paul Owen Newmarket
Directors

Peter McMillan Bull - Director

Appointment date: 07 Dec 1998

Address: Coromandel, 3581 New Zealand

Address used since 01 Feb 2016


Jason Gibson Bull - Director

Appointment date: 25 Jan 2002

Address: Rd 3, Papakura, 2583 New Zealand

Address used since 05 Feb 2010


Thane Donald Colquhoun - Director (Inactive)

Appointment date: 07 Dec 1998

Termination date: 18 Jun 2003

Address: Ruakaka,

Address used since 07 Dec 1998


Callum Fraser Mccallum - Director (Inactive)

Appointment date: 07 Dec 1998

Termination date: 25 Jan 2002

Address: Clevedon, Papakura,

Address used since 07 Dec 1998


Keith Richard Green - Director (Inactive)

Appointment date: 07 Dec 1998

Termination date: 25 Jan 2002

Address: Papakura,

Address used since 07 Dec 1998


Douglas James Neesham - Director (Inactive)

Appointment date: 25 Jul 2001

Termination date: 25 Jan 2002

Address: Parnell, Auckland,

Address used since 25 Jul 2001

Nearby companies

Gull Trustees Limited
Suite 203 Pakuranga Plaza Tower

Te Kouma Trustees Limited
Suite 203 Pakuranga Plaza Tower

Top Financial Advice Limited
Level 3, 301 Plaza Tower

Roc Finance Limited
301, Level 3, Plaza Tower

Top & Pretty Hair Limited
S 422 ,pakuranga Plaza

Western Exports Limited
Suite 203, Pakuranga Plaza