Seahorse Swim Limited was registered on 26 Jan 1993 and issued an NZBN of 9429038886706. The registered LTD company has been run by 1 director, named Janette Gay Hellriegel - an active director whose contract began on 26 Jan 1993.
According to our information (last updated on 12 Apr 2024), this company uses 2 addresses: First Floor. 50 Randolph Street, Eden Terrace, Auckland, 1010 (physical address),
First Floor. 50 Randolph Street, Eden Terrace, Auckland, 1010 (registered address),
First Floor. 50 Randolph Street, Eden Terrace, Auckland, 1010 (service address),
41B Crummer Road, Grey Lynn, Auckland, 1021 (other address) among others.
Until 06 Sep 2019, Seahorse Swim Limited had been using 80 Pitt Street, Auckland Central, Auckland as their registered address.
BizDb identified previous names for this company: from 26 Jan 1993 to 23 Feb 1995 they were named The Hell Band Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 700 shares are held by 1 entity, namely:
Hellriegel, Janette Gay (an individual) located at Eden Terrace, Auckland postcode 1010.
Another group consists of 1 shareholder, holds 30% shares (exactly 300 shares) and includes
Brown, Martin John - located at Eden Terrace, Auckland.
Previous addresses
Address #1: 80 Pitt Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 30 Aug 2017 to 06 Sep 2019
Address #2: 41b Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 13 Aug 2015 to 30 Aug 2017
Address #3: 26 The Terrace, Herald Island, Waitakere, 0618 New Zealand
Physical & registered address used from 23 Aug 2012 to 13 Aug 2015
Address #4: Entertainment Accounting Services Ltd, 50 Randolph Street, Newton, Auckland 1010 New Zealand
Physical address used from 16 Mar 2010 to 23 Aug 2012
Address #5: Entertainment Accounting Services Ltd, D72 Building, Level 2, Suite 2.3, 72 Dominion Road, Auckland 1024
Physical address used from 18 Jun 2009 to 16 Mar 2010
Address #6: 26 The Terrace, Herald Island, Waitakere 0618
Physical address used from 06 Aug 2008 to 18 Jun 2009
Address #7: 26 The Terrace, Herald Island, Waitakere 0618 New Zealand
Registered address used from 06 Aug 2008 to 23 Aug 2012
Address #8: 26 The Terrace, Herald Island
Registered address used from 07 Sep 1998 to 06 Aug 2008
Address #9: 26 The Terrace, Herald Island, Auckland
Physical address used from 01 Aug 1997 to 01 Aug 1997
Address #10: Level 1, North City Centre, 129-155, Hurstmere Rd, Takapuna, Auckland
Registered address used from 28 Mar 1995 to 07 Sep 1998
Address #11: 61 Hurstmere Road, Takapuna, Auckland
Registered address used from 10 May 1993 to 28 Mar 1995
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 21 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 700 | |||
Individual | Hellriegel, Janette Gay |
Eden Terrace Auckland 1010 New Zealand |
26 Jan 1993 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Brown, Martin John |
Eden Terrace Auckland 1010 New Zealand |
19 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hellriegel, Albert Frank |
Grey Lynn Auckland 1021 New Zealand |
26 Jan 1993 - 19 May 2016 |
Janette Gay Hellriegel - Director
Appointment date: 26 Jan 1993
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 01 Aug 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 22 Aug 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 05 Aug 2015
Flying Out Limited
80 Pitt Street
Arch Hill Recordings Limited
80 Pitt Street
The Mt Eden Methodist Church Charitable Trust
78 Pitt St
Late Turkish Cafe Limited
217 Karangahape Road
Ferizadeh Trustees Limited
217 Karangahape Road
Auckland Choral Society Incorporated
197 Karangahape Road