Seddons Fibrous Plasterers Co. Limited, a registered company, was incorporated on 15 Sep 1995. 9429038451225 is the New Zealand Business Number it was issued. The company has been managed by 9 directors: Robert Wayne Bowen - an active director whose contract began on 15 Sep 1995,
Gavin Ross Middlemass - an active director whose contract began on 05 Jul 2000,
Allan John Seddon - an active director whose contract began on 14 Aug 2000,
Robert Fairhurst - an inactive director whose contract began on 15 Sep 1995 and was terminated on 05 Jul 2000,
Claudia Grace Antonette Fairhurst - an inactive director whose contract began on 15 Sep 1995 and was terminated on 08 Jun 1997.
Last updated on 30 Mar 2024, the BizDb data contains detailed information about 1 address: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (types include: physical, service).
Seddons Fibrous Plasterers Co. Limited had been using 4 Gow Street, Mosgiel as their registered address up until 15 Jul 2022.
Previous aliases used by the company, as we managed to find at BizDb, included: from 15 Sep 1995 to 22 Aug 2000 they were called Accommodation Complex Limited.
A total of 200000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 38000 shares (19%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 108000 shares (54%). Finally the next share allotment (54000 shares 27%) made up of 1 entity.
Previous addresses
Address: 4 Gow Street, Mosgiel, 9024 New Zealand
Registered address used from 10 May 2007 to 15 Jul 2022
Address: 4 Gow Street, Mosgiel, Dunedin New Zealand
Physical address used from 10 May 2007 to 15 Jul 2022
Address: Archer Bates Edgar, 287 Durham Street, Christchurch
Physical address used from 01 Nov 1996 to 01 Nov 1996
Address: Lincoln Business Centre, 14 Gerald Street, Lincoln
Registered address used from 01 Nov 1996 to 10 May 2007
Address: 27 Fox Street, Dunedin
Physical address used from 01 Nov 1996 to 10 May 2007
Basic Financial info
Total number of Shares: 200000
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 38000 | |||
Individual | Seddon, Allan John |
Mosgiel Mosgiel 9024 New Zealand |
15 Sep 1995 - |
Shares Allocation #2 Number of Shares: 108000 | |||
Individual | Bowen, Robert Wayne |
Dunedin New Zealand |
15 Sep 1995 - |
Shares Allocation #3 Number of Shares: 54000 | |||
Individual | Middlemass, Gavin Ross |
Dunedin |
15 Sep 1995 - |
Robert Wayne Bowen - Director
Appointment date: 15 Sep 1995
Address: Dunedin, 9010 New Zealand
Address used since 08 Jul 2015
Gavin Ross Middlemass - Director
Appointment date: 05 Jul 2000
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 05 Jul 2000
Allan John Seddon - Director
Appointment date: 14 Aug 2000
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 08 Jul 2015
Robert Fairhurst - Director (Inactive)
Appointment date: 15 Sep 1995
Termination date: 05 Jul 2000
Address: Abbotsford, Dunedin,
Address used since 15 Sep 1995
Claudia Grace Antonette Fairhurst - Director (Inactive)
Appointment date: 15 Sep 1995
Termination date: 08 Jun 1997
Address: Abbotsford, Dunedin,
Address used since 15 Sep 1995
Ronald Frederick Van Toor - Director (Inactive)
Appointment date: 15 Sep 1995
Termination date: 08 Jun 1997
Address: Lincoln,
Address used since 15 Sep 1995
Karen Ngaire Bowen - Director (Inactive)
Appointment date: 15 Sep 1995
Termination date: 08 Jun 1997
Address: Dunedin,
Address used since 15 Sep 1995
Gavin Ross Middlemass - Director (Inactive)
Appointment date: 15 Sep 1995
Termination date: 08 Jun 1997
Address: Fairfield, Dunedin,
Address used since 15 Sep 1995
Beverley Gail Middlemass - Director (Inactive)
Appointment date: 15 Sep 1995
Termination date: 08 Jun 1997
Address: Fairfield, Dunedin,
Address used since 15 Sep 1995
W & R Mcfarlane Limited
2 Gow Street
P & A J Duncan Limited
10 Gow Street
Otago Pistol Club Incorporated
Box 5039
Copland Building Limited
1 Mcglashan Street
Garden Place Itm Limited
1 Mcglashan Street
Mcgrath Benchtop Solutions Limited
15b Gladstone Road South