Seagar & Partners (Auckland) Limited, a registered company, was started on 23 Jun 1995. 9429038466373 is the NZ business number it was issued. The company has been managed by 6 directors: Ian Ralph Colcord - an active director whose contract began on 02 Mar 2007,
Reid Daniel Quinlan - an active director whose contract began on 11 Feb 2017,
Christopher Neil Seagar - an inactive director whose contract began on 23 Jun 1995 and was terminated on 26 Feb 2020,
Michael Ashton Clark - an inactive director whose contract began on 23 Nov 1995 and was terminated on 10 Feb 2017,
Ian Robert Mcgowan - an inactive director whose contract began on 23 Jun 1995 and was terminated on 31 Dec 2016.
Updated on 03 Sep 2020, BizDb's data contains detailed information about 1 address: Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland, 1023 (category: physical, registered).
Seagar & Partners (Auckland) Limited had been using Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland as their registered address up until 05 May 2016.
A total of 400 shares are issued to 8 shareholders (4 groups). The first group includes 199 shares (49.75%) held by 3 entities. Moving on the second group consists of 3 shareholders in control of 199 shares (49.75%). Finally we have the next share allocation (1 share 0.25%) made up of 1 entity.
Previous addresses
Address: Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand
Registered & physical address used from 13 Jul 2009 to 05 May 2016
Address: C/- Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Registered address used from 19 Jun 2003 to 13 Jul 2009
Address: Wilson Eliott & Partners, 11-13 Falcon Street, Parnell, Auckland 1
Physical address used from 02 Feb 1999 to 02 Feb 1999
Address: Wilson Eliott & Partners, 11-13 Falcon Street, Parnell, Auckland 1
Registered address used from 02 Feb 1999 to 19 Jun 2003
Address: C/- Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 02 Feb 1999 to 02 Feb 1999
Address: Mgi Wilson Eliott, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 02 Feb 1999 to 13 Jul 2009
Basic Financial info
Total number of Shares: 400
Annual return filing month: May
Annual return last filed: 11 Jun 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 199 | |||
Individual | Sarah Jane Quinlan |
Manly Whangaparaoa 0930 New Zealand |
27 Jun 2007 - |
Individual | Reid Daniel Quinlan |
Manly Whangaparaoa 0930 New Zealand |
27 Jun 2007 - |
Entity (NZ Limited Company) | D.g. Trustee Co Limited Shareholder NZBN: 9429038022333 |
Mount Wellington Auckland 1072 New Zealand |
27 Jun 2007 - |
Shares Allocation #2 Number of Shares: 199 | |||
Entity (NZ Limited Company) | Mgi Trustees 2009 Limited Shareholder NZBN: 9429032340709 |
81 Carlton Gore Road Newmarket, Auckland 1023 New Zealand |
01 Sep 2009 - |
Individual | Ian Ralph Colcord |
Rd 1 Waitoki 0994 New Zealand |
23 Jun 1995 - |
Individual | Rosalind Helen Stewart |
Herne Bay Auckland 1011 New Zealand |
18 Nov 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Ian Ralph Colcord |
Rd 1 Waitoki 0994 New Zealand |
23 Jun 1995 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Reid Daniel Quinlan |
Manly Whangaparaoa 0930 New Zealand |
27 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Seagar & Partners Limited Shareholder NZBN: 9429032106732 Company Number: 113593 |
81 Carlton Gore Road Newmarket, Auckland 1023 New Zealand |
23 Jun 1995 - 13 Mar 2020 |
Individual | Ian Ralph Colcord |
Auckland Central Auckland 1010 New Zealand |
01 Sep 2009 - 06 Mar 2020 |
Individual | Vicki Joan Seagar |
Remuera Auckland 1050 New Zealand |
23 Jun 1995 - 05 Mar 2020 |
Individual | Grant Willis Seagar |
Mount Maunganui Mount Maunganui 3116 New Zealand |
23 Jun 1995 - 05 Mar 2020 |
Individual | Grant Willis Seagar |
Mount Maunganui Mount Maunganui 3116 New Zealand |
23 Jun 1995 - 05 Mar 2020 |
Individual | Christopher Neil Seagar |
Remuera Auckland 1050 New Zealand |
23 Jun 1995 - 05 Mar 2020 |
Individual | Christopher Neil Seagar |
Remuera Auckland 1050 New Zealand |
23 Jun 1995 - 05 Mar 2020 |
Individual | Christopher Neil Seagar |
Remuera Auckland 1050 New Zealand |
23 Jun 1995 - 05 Mar 2020 |
Individual | Peter Webster Wilson |
Remuera Auckland 1050 New Zealand |
23 Jun 1995 - 17 Dec 2019 |
Individual | Peter Webster Wilson |
Remuera Auckland 1050 New Zealand |
23 Jun 1995 - 17 Dec 2019 |
Entity | Mgi Wilson Eliott Trustee Company Limited Shareholder NZBN: 9429038243424 Company Number: 825392 |
04 Jun 2004 - 12 Apr 2017 | |
Individual | Ian Robert Mcgowan |
Westmere Auckland 1022 New Zealand |
23 Jun 1995 - 12 Apr 2017 |
Individual | Lesley Carol Colcord |
Castor Bay Auckland 0620 New Zealand |
01 Sep 2009 - 14 Mar 2013 |
Individual | Lynne Mccarthy |
Mt Eden Auckland |
23 Jun 1995 - 12 Jun 2007 |
Individual | Sandra Littlejohns-clark |
Drury Auckland |
23 Jun 1995 - 12 Jun 2007 |
Individual | Anthony Joseph Gillard |
Mt Eden Auckland |
23 Jun 1995 - 12 Jun 2007 |
Individual | Anthony Joseph Gillard |
Herne Bay Auckland |
23 Jun 1995 - 12 Jun 2007 |
Individual | Heugh Kelly |
Wellsford |
23 Jun 1995 - 12 Jun 2007 |
Individual | Howard Karl Taylor |
Takanini Auckland |
23 Jun 1995 - 12 Jun 2007 |
Individual | Howard Karl Taylor |
Takanini Auckland |
23 Jun 1995 - 12 Jun 2007 |
Individual | John Leonard Sieprath |
Papakura Auckland |
23 Jun 1995 - 12 Jun 2007 |
Individual | John Leonard Sieprath |
Papakura Auckland |
23 Jun 1995 - 12 Jun 2007 |
Individual | Michael Ashton Clark |
Drury Auckland |
23 Jun 1995 - 12 Jun 2007 |
Individual | Grant Willis Seagar |
Mount Maunganui Mount Maunganui 3116 New Zealand |
23 Jun 1995 - 05 Mar 2020 |
Individual | Grant Willis Seagar |
Mount Maunganui Mount Maunganui 3116 New Zealand |
23 Jun 1995 - 05 Mar 2020 |
Entity | Mgi Wilson Eliott Trustee Company Limited Shareholder NZBN: 9429038243424 Company Number: 825392 |
04 Jun 2004 - 12 Apr 2017 | |
Individual | Vicki Joan Seagar |
Remuera Auckland 1050 New Zealand |
23 Jun 1995 - 05 Mar 2020 |
Individual | Ian Ralph Colcord |
Auckland Central Auckland 1010 New Zealand |
01 Sep 2009 - 06 Mar 2020 |
Entity | Seagar & Partners Limited Shareholder NZBN: 9429032106732 Company Number: 113593 |
81 Carlton Gore Road Newmarket, Auckland 1023 New Zealand |
23 Jun 1995 - 13 Mar 2020 |
Individual | Heugh Kelly |
Wellsford |
23 Jun 1995 - 12 Jun 2007 |
Individual | Peter Deutsle |
Herne Bay Auckland |
23 Jun 1995 - 12 Jun 2007 |
Individual | Michael Ashton Clark |
Drury Auckland |
23 Jun 1995 - 12 Jun 2007 |
Individual | Peter Deutsel |
Herne Bay Auckland |
23 Jun 1995 - 12 Jun 2007 |
Ian Ralph Colcord - Director
Appointment date: 02 Mar 2007
Address: Rd 1, Waitoki, 0994 New Zealand
Address used since 10 Jun 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 13 May 2013
Reid Daniel Quinlan - Director
Appointment date: 11 Feb 2017
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 11 Feb 2017
Christopher Neil Seagar - Director (Inactive)
Appointment date: 23 Jun 1995
Termination date: 26 Feb 2020
Address: Remuera, Auckland 5, 1050 New Zealand
Address used since 23 Jun 1995
Michael Ashton Clark - Director (Inactive)
Appointment date: 23 Nov 1995
Termination date: 10 Feb 2017
Address: Drury, Auckland, 2577 New Zealand
Address used since 23 Nov 1995
Ian Robert Mcgowan - Director (Inactive)
Appointment date: 23 Jun 1995
Termination date: 31 Dec 2016
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Jun 2007
Anthony Joseph Gillard - Director (Inactive)
Appointment date: 23 Nov 1995
Termination date: 20 Dec 2016
Address: Upper Plain, Carterton, 5791 New Zealand
Address used since 23 Sep 2016
Incisive Limited
Level , Fidelity House
S.e Robinson Limited
Level 2, Fidelity House
Erobinson Limited
Level 2, Fidelity House
Parker Corp. Global Aspirations Limited
Level 2, Fidelity House
Bhimjiyanis Limited
Level 2, Fidelity House
Paradice Ice Skating (2013) Limited
Level 2, Fidelity House