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 08 May 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%).
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
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 | Period |
---|---|---|---|
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 |
08 Feb 2012 - |
Entity (NZ Limited Company) | Te Kouma Trustees Limited Shareholder NZBN: 9429030990937 |
2 Aylesbury Street Pakuranga Auckland 2010 New Zealand |
08 Feb 2012 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Bull, Fran Raewyn |
Coromandel New Zealand |
05 Apr 2004 - |
Individual | Bull, Jason Gibson |
Hunua Auckland New Zealand |
07 Dec 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dawson, Peter Morris |
Milford New Zealand |
08 Feb 2007 - 08 Feb 2012 |
Individual | Colquhoun, Thane Donald |
Ruakaka |
05 Apr 2004 - 05 Apr 2004 |
Individual | Bull, Peter McMillan |
Coromandel |
08 Feb 2007 - 08 Feb 2012 |
Entity | Paddy Bull Limited Shareholder NZBN: 9429040713014 Company Number: 53525 |
07 Dec 1998 - 08 Feb 2007 | |
Other | Null - Colin Devcich | 29 Jan 2010 - 08 Feb 2012 | |
Entity | Paddy Bull Limited Shareholder NZBN: 9429040713014 Company Number: 53525 |
07 Dec 1998 - 08 Feb 2007 | |
Other | Colin Devcich | 29 Jan 2010 - 08 Feb 2012 | |
Individual | Jackson, Paul Owen |
Newmarket |
08 Feb 2007 - 27 Jun 2010 |
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
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