Shortcuts

Sea Cargo Services Limited

Type: NZ Limited Company (Ltd)
9429038082788
NZBN
857853
Company Number
Registered
Company Status
068908965
GST Number
No Abn Number
Australian Business Number
Current address
Maritime Building
Cnr Byron & Browning Streets
Napier
Other (Address for Records) & records address (Address for Records) used since 30 Mar 2006
45 Cameron Road
Napier
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used since 27 Jul 2007
45 Cameron Road
Napier New Zealand
Physical & registered & service address used since 03 Aug 2007

Sea Cargo Services Limited, a registered company, was incorporated on 30 May 1997. 9429038082788 is the number it was issued. This company has been run by 3 directors: Martin John Moore - an active director whose contract started on 01 Sep 1999,
Jocelyn Kay Moore - an active director whose contract started on 01 Sep 2005,
Lawson Garden Stewart - an inactive director whose contract started on 30 May 1997 and was terminated on 01 Apr 2000.
Updated on 22 Apr 2024, BizDb's database contains detailed information about 1 address: 45 Cameron Road, Napier (types include: physical, registered).
Sea Cargo Services Limited had been using C/O Gardiner Reaney Limited, Cnr Byron & Browning Streets, Napier as their physical address up to 03 Aug 2007.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 998 shares (99.8 per cent). Finally we have the third share allotment (1 share 0.1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: C/o Gardiner Reaney Limited, Cnr Byron & Browning Streets, Napier

Physical & registered address used from 06 Apr 2006 to 03 Aug 2007

Address #2: 45 Cameron Road, Napier

Registered & physical address used from 10 Apr 2002 to 06 Apr 2006

Address #3: 102 Oceanbeach Rd, Mt Maunganui

Registered address used from 07 Aug 2000 to 10 Apr 2002

Address #4: Franklin Road, R D 1, Onerahi, Whangarei

Physical address used from 07 Aug 2000 to 10 Apr 2002

Address #5: Collings & Aitchison, P O Box 1009, Tauranga

Physical address used from 07 Aug 2000 to 07 Aug 2000

Address #6: L G Stewart, 41 Lins View Drive, Omokoroa

Registered address used from 11 Apr 2000 to 07 Aug 2000

Address #7: L G Stewart, 41 Lins View Drive, Omokoroa

Registered address used from 20 Jan 2000 to 11 Apr 2000

Address #8: L G Stewart, 41 Lins View Drive, Omokoroa

Physical address used from 20 Jan 2000 to 07 Aug 2000

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Moore, Martin John Napier
Shares Allocation #2 Number of Shares: 998
Individual Barclay, Adrian Graham Napier South
Napier
4110
New Zealand
Individual Moore, Martin John Napier
Individual Moore, Jocelyn Kay Napier
Shares Allocation #3 Number of Shares: 1
Individual Moore, Jocelyn Kay Napier

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pevats, Mark John R D 4
Whangarei

New Zealand
Directors

Martin John Moore - Director

Appointment date: 01 Sep 1999

Address: Napier, 4110 New Zealand

Address used since 07 Mar 2016


Jocelyn Kay Moore - Director

Appointment date: 01 Sep 2005

Address: Napier, 4110 New Zealand

Address used since 07 Mar 2016


Lawson Garden Stewart - Director (Inactive)

Appointment date: 30 May 1997

Termination date: 01 Apr 2000

Address: Mount Maunganui,

Address used since 30 May 1997