Sea Leopard Ventures Limited, a registered company, was registered on 14 Oct 1992. 9429038915680 is the number it was issued. The company has been supervised by 5 directors: Peter Nicholas Davenport - an active director whose contract started on 14 Oct 1992,
Mary Elizabeth Davenport - an active director whose contract started on 03 Dec 2014,
Frank Janssen - an inactive director whose contract started on 27 Aug 2018 and was terminated on 26 May 2019,
Thomas Harold George Adams - an inactive director whose contract started on 30 Jul 2015 and was terminated on 30 Apr 2019,
Kathryn Gail Davenport - an inactive director whose contract started on 14 Oct 1992 and was terminated on 03 May 1999.
Last updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: an address for records at 2A Augustus Terrace, Parnell, Auckland, 1010 (category: other, records).
Sea Leopard Ventures Limited had been using 1/23 Martin Ave, Remuera as their physical address until 07 Apr 2011.
Old names used by this company, as we found at BizDb, included: from 12 Aug 2009 to 02 May 2019 they were named Nexus Foams Limited, from 13 May 1993 to 12 Aug 2009 they were named Daa Holdings Limited and from 14 Oct 1992 to 13 May 1993 they were named National Computer Helpline Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group includes 1 share (1%) held by 1 entity. There is also a second group which includes 2 shareholders in control of 98 shares (98%).
Principal place of activity
111a Kerywn Ave, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 1/23 Martin Ave, Remuera New Zealand
Physical address used from 13 May 2003 to 07 Apr 2011
Address #2: 1/23 Martin Avenue, Remuera, Auckland New Zealand
Registered address used from 13 May 2003 to 07 Apr 2011
Address #3: 23 Martin Avenue, Remuera, Auckland
Physical address used from 01 Jun 2001 to 13 May 2003
Address #4: 7 Rata Street, New Lynn, Auckland
Physical address used from 01 Jun 2001 to 01 Jun 2001
Address #5: 7 Rata Street, New Lynn, Auckland
Registered address used from 01 Jun 2001 to 13 May 2003
Address #6: Fleming Bish & Somerville, 15 Sale Street, Auckland
Physical & registered address used from 15 Apr 1999 to 01 Jun 2001
Address #7: 58a Rawhitiroa Road, Kohimarama, Auckland
Registered & physical address used from 21 Nov 1997 to 15 Apr 1999
Address #8: 62 Landscape Road, Mt Eden, Auckland
Registered address used from 18 May 1995 to 21 Nov 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 28 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Davenport, Peter Nicolas |
Remuera Auckland 1050 New Zealand |
14 Oct 1992 - |
Shares Allocation #2 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Wyndham Trustees Limited Shareholder NZBN: 9429037014643 |
Auckland Central Auckland 1010 New Zealand |
30 May 2007 - |
Individual | Davenport, Peter Nicolas |
Remuera Auckland 1050 New Zealand |
14 Oct 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Varney, James Thomas |
Devonport |
23 May 2007 - 23 May 2007 |
Individual | Hoskin, Richard Bond |
Birkenhhead Auckland 0626 New Zealand |
23 May 2007 - 04 Apr 2016 |
Individual | Davenport, Mary Elizabeth |
Remuera Auckland 1050 New Zealand |
23 May 2007 - 30 Mar 2011 |
Individual | Davenport, Mary Elizabeth |
Remuera New Zealand |
23 May 2007 - 30 Mar 2011 |
Individual | Davenport, Mary Elizabeth |
Remuera New Zealand |
23 May 2007 - 30 Mar 2011 |
Individual | Davenport, Peter Nicholas |
Remuera New Zealand |
23 May 2007 - 30 Mar 2011 |
Individual | Vial, Gordon Edward |
Meadowbank |
23 May 2007 - 23 May 2007 |
Peter Nicholas Davenport - Director
Appointment date: 14 Oct 1992
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Mar 2015
Mary Elizabeth Davenport - Director
Appointment date: 03 Dec 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Dec 2014
Frank Janssen - Director (Inactive)
Appointment date: 27 Aug 2018
Termination date: 26 May 2019
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 27 Aug 2018
Thomas Harold George Adams - Director (Inactive)
Appointment date: 30 Jul 2015
Termination date: 30 Apr 2019
Address: Orakei, Auckland, 1071 New Zealand
Address used since 30 Jul 2015
Kathryn Gail Davenport - Director (Inactive)
Appointment date: 14 Oct 1992
Termination date: 03 May 1999
Address: Kohimarama, Auckland,
Address used since 14 Oct 1992
Lanaco Limited
1/23 Martin Avenue
Pearl & Co (nz) Limited
21 Martin Avenue
Speak Easy Limited
68 Lucerne Road
Casey Commercial Limited
18 Kenny Road
Andcoe Limited
9 Martin Avenue
Nissi Trustees Limited
58 Lucerne Road