Shortcuts

Sea Leopard Ventures Limited

Type: NZ Limited Company (Ltd)
9429038915680
NZBN
565923
Company Number
Registered
Company Status
Current address
1/23 Martin Avenue
Remuera
Auckland 1050
New Zealand
Shareregister & other (Address For Share Register) address used since 30 Mar 2011
1/23 Martin Avenue
Remuera
Auckland 1050
New Zealand
Physical & registered & service address used since 07 Apr 2011
2a Augustus Terrace
Parnell
Auckland 1010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 15 Mar 2015

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%).

Addresses

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

Contact info
64 9 2749133
20 Mar 2019 Phone
customerservices@nexusfoams.com
20 Mar 2019 Email
www.nexusfoams.com
20 Mar 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Davenport, Peter Nicolas Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 98
Entity (NZ Limited Company) Wyndham Trustees Limited
Shareholder NZBN: 9429037014643
Auckland Central
Auckland
1010
New Zealand
Individual Davenport, Peter Nicolas Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Varney, James Thomas Devonport
Individual Hoskin, Richard Bond Birkenhhead
Auckland
0626
New Zealand
Individual Davenport, Mary Elizabeth Remuera
Auckland
1050
New Zealand
Individual Davenport, Mary Elizabeth Remuera

New Zealand
Individual Davenport, Mary Elizabeth Remuera

New Zealand
Individual Davenport, Peter Nicholas Remuera

New Zealand
Individual Vial, Gordon Edward Meadowbank
Directors

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

Nearby companies

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