Shortcuts

Seaboys Limited

Type: NZ Limited Company (Ltd)
9429038624452
NZBN
643965
Company Number
Registered
Company Status
064277847
GST Number
Current address
32 Marina View
Paremata
Porirua 5026
New Zealand
Physical & registered & service address used since 06 Jun 2014
Warwick Parker
P O Box 54122
Mana, Porirua 5247
New Zealand
Postal address used since 13 May 2019
32 Marina View
Paremata
Porirua 5026
New Zealand
Office & delivery address used since 13 May 2019

Seaboys Limited, a registered company, was registered on 03 Apr 1995. 9429038624452 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Eliot Hartley Falconer - an active director whose contract began on 30 Nov 1999,
Morton Stuart Pescini - an active director whose contract began on 30 Nov 1999,
Michael Patrick Maria Robbers - an inactive director whose contract began on 03 Apr 1995 and was terminated on 27 Jul 2021,
David Griffiths Hogg - an inactive director whose contract began on 25 Jun 1997 and was terminated on 25 Apr 1999.
Last updated on 26 Mar 2024, our data contains detailed information about 1 address: Accountant, P O Box 54122, Mana, Porirua, 5247 (types include: postal, postal).
Seaboys Limited had been using Level 1, Harcourts Building, Dolly Varden Crescent, Mana as their physical address until 06 Jun 2014.
Former names for the company, as we found at BizDb, included: from 30 Jun 1997 to 10 Oct 1997 they were named Mick Robbers David Hogg Realty Limited, from 03 Apr 1995 to 30 Jun 1997 they were named Kapiti - Horowhenua Realty Limited.
A total of 3000 shares are issued to 6 shareholders (2 groups). The first group is comprised of 1500 shares (50%) held by 3 entities. Moving on the second group consists of 3 shareholders in control of 1500 shares (50%).

Addresses

Other active addresses

Address #4: Accountant, P O Box 54122, Mana, Porirua, 5247 New Zealand

Postal address used from 10 Jul 2023

Principal place of activity

32 Marina View, Paremata, Porirua, 5026 New Zealand


Previous addresses

Address #1: Level 1, Harcourts Building, Dolly Varden Crescent, Mana New Zealand

Physical address used from 09 Nov 2006 to 06 Jun 2014

Address #2: Level 1, Harcourts Building, Dolly Varden Crescent, Mana New Zealand

Registered address used from 09 Nov 2006 to 09 Nov 2006

Address #3: T J Leamy, 3rd Floor, 191 Thorndon Quay, Wellington

Physical address used from 23 May 2001 to 09 Nov 2006

Address #4: T J Leary, 3rd Floor, 191 Thorndon Quay, Wellington

Physical address used from 23 May 2001 to 23 May 2001

Address #5: C/o T J Leamy, 3rd Floor 191 Thorndon Quay, Wellington

Physical address used from 08 Jun 2000 to 23 May 2001

Address #6: Spicer And Oppenheim, Level 3, C M C Building, 89 Courtenay Place, Wellington

Physical address used from 10 May 2000 to 08 Jun 2000

Address #7: Spicer And Oppenheim, Level 3, C M C Building, 89 Courtenay Place, Wellington

Registered address used from 01 Sep 1999 to 09 Nov 2006

Address #8: Spicer And Oppenheim, Level3, C M C Building, 89 Courtenay Place, Wellington

Physical address used from 03 Apr 1995 to 10 May 2000

Contact info
64 04 2332106
13 May 2019 Phone
accountant.teamgroup@harcourts.co.nz
10 Jul 2023 nzbn-reserved-invoice-email-address-purpose
warwick.parker@harcourts.co.nz
13 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1500
Individual Pescini, Morton Stuart Levin Rd1

New Zealand
Entity (NZ Limited Company) Todd Whitehouse Trustees Limited
Shareholder NZBN: 9429036456604
Solicitors
27 Queen Street, Levin
Individual Pescini, Robyn Clare Levin Rd1

New Zealand
Shares Allocation #2 Number of Shares: 1500
Individual Pivac, Thomas Michael Peka Peka
Kapiti Coast

New Zealand
Individual Falconer, Eliot Hartley Thorndon
Wellington
6011
New Zealand
Individual Falconer, Shelly Anne Thorndon
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robbers, Simone Antoinette Wadestown
Wellington
6012
New Zealand
Individual Robbers, Simone Antoinette Wadestown
Wellington
6012
New Zealand
Individual Martin, Richard Norman Wellington

New Zealand
Individual Martin, Richard Norman Wellington

New Zealand
Individual Barrie, Robyn James Levin Rd1
Individual Falconer, Eliot Paremata
Individual Martin, Richard Norman Plimmerton
Individual Robbers, Michael Patrick Maria Waikanae Beach
Waikanae
5036
New Zealand
Individual Robbers, Leonie Heather Kaiwharawhara

New Zealand
Directors

Eliot Hartley Falconer - Director

Appointment date: 30 Nov 1999

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 10 Nov 2016


Morton Stuart Pescini - Director

Appointment date: 30 Nov 1999

Address: Rd 1, Levin, 5571 New Zealand

Address used since 15 Jun 2010


Michael Patrick Maria Robbers - Director (Inactive)

Appointment date: 03 Apr 1995

Termination date: 27 Jul 2021

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 03 May 2016


David Griffiths Hogg - Director (Inactive)

Appointment date: 25 Jun 1997

Termination date: 25 Apr 1999

Address: Paetawa Rd, Pekapeka,

Address used since 25 Jun 1997

Nearby companies

Knuckle Charters Limited
32 Marina View

Knuckle Rentals Limited
32 Marina View

Landboys Limited
32 Marina View

Colliot Investments Limited
32 Marina View

Knuckle Developments Limited
32 Marina View

Team Wellington Limited
32 Marina View