Shortcuts

Seaview Marina Limited

Type: NZ Limited Company (Ltd)
9429039067128
NZBN
519850
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
I521230
Industry classification code
Marina Operation
Industry classification description
Current address
30 Laings Road
Hutt Central
Lower Hutt 5010
New Zealand
Physical & service & registered address used since 14 Apr 2016
Private Bag 31912
Lower Hutt
Lower Hutt 5040
New Zealand
Postal address used since 24 Oct 2019
30 Laings Road
Hutt Central
Lower Hutt 5010
New Zealand
Office & delivery address used since 24 Oct 2019

Seaview Marina Limited, a registered company, was launched on 02 Apr 1987. 9429039067128 is the number it was issued. "Marina operation" (business classification I521230) is how the company was categorised. This company has been run by 21 directors: Peter Bryant Steel - an active director whose contract started on 01 Apr 2017,
Pamela June Bell - an active director whose contract started on 01 Apr 2021,
Rick Frank Wells - an active director whose contract started on 01 Apr 2021,
Tui Lewis - an active director whose contract started on 23 Nov 2022,
Deborah Joan Hislop - an inactive director whose contract started on 08 Dec 2020 and was terminated on 23 Nov 2022.
Last updated on 28 Apr 2024, BizDb's database contains detailed information about 1 address: Private Bag 31912, Lower Hutt, Lower Hutt, 5040 (category: postal, office).
Seaview Marina Limited had been using 531 High Street, Lower Hutt, Wellington as their physical address up to 14 Apr 2016.
More names for this company, as we established at BizDb, included: from 28 Jul 1987 to 06 Nov 2003 they were named Caulfold Holdings Limited, from 02 Apr 1987 to 28 Jul 1987 they were named Kevlar Projects Limited.
One entity owns all company shares (exactly 6000000 shares) - Hutt City Council - located at 5040, Hutt Central, Lower Hutt.

Addresses

Principal place of activity

30 Laings Road, Hutt Central, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: 531 High Street, Lower Hutt, Wellington, 5010 New Zealand

Physical & registered address used from 21 Oct 2014 to 14 Apr 2016

Address #2: C/- The Hutt City Council, 531 High Street, Lower Hutt, Wellington, 5010 New Zealand

Physical & registered address used from 28 Apr 2014 to 21 Oct 2014

Address #3: C/- The Hutt City Council, 30 Laings Road, Lower Hutt, Wellington New Zealand

Registered address used from 09 Feb 1993 to 28 Apr 2014

Address #4: Price Waterhouse, 11-17 Church St, Wellington

Registered address used from 08 Feb 1993 to 09 Feb 1993

Address #5: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address #6: C/- The Hutt City Council, 30 Laings Road, Lower Hutt New Zealand

Physical address used from 21 Feb 1992 to 28 Apr 2014

Contact info
64 27 2699595
Phone
64 4 5706703
Phone
64 04 5601083
24 Nov 2022
lyn.herriot@huttcity.govt.nz
Email
Lakna.Siriwardena@huttcity.govt.nz
24 Nov 2022 nzbn-reserved-invoice-email-address-purpose
www.seaviewmarina.co.nz
04 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 6000000

Annual return filing month: October

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6000000
Other (Other) Hutt City Council Hutt Central
Lower Hutt
5010
New Zealand
Directors

Peter Bryant Steel - Director

Appointment date: 01 Apr 2017

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 01 Apr 2017


Pamela June Bell - Director

Appointment date: 01 Apr 2021

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 01 Apr 2021


Rick Frank Wells - Director

Appointment date: 01 Apr 2021

Address: Days Bay, Lower Hutt, 5013 New Zealand

Address used since 01 Apr 2021


Tui Lewis - Director

Appointment date: 23 Nov 2022

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 23 Nov 2022


Deborah Joan Hislop - Director (Inactive)

Appointment date: 08 Dec 2020

Termination date: 23 Nov 2022

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 08 Dec 2020


Brian Walshe - Director (Inactive)

Appointment date: 01 Apr 2012

Termination date: 30 Jun 2021

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 01 Apr 2012


Christopher David Astley Milne - Director (Inactive)

Appointment date: 14 Dec 2010

Termination date: 09 Oct 2020

Address: Normandale, Lower Hutt, 5010 New Zealand

Address used since 03 Oct 2012


Arthur Geoffrey Stewart - Director (Inactive)

Appointment date: 03 Dec 2002

Termination date: 31 Mar 2017

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 16 Oct 2015


Villiers Ross Jamieson - Director (Inactive)

Appointment date: 14 Dec 2010

Termination date: 31 Dec 2013

Address: Mahina Bay, Lower Hutt, 5013 New Zealand

Address used since 14 Dec 2010


Bryan John Jackson - Director (Inactive)

Appointment date: 15 Apr 1997

Termination date: 31 Mar 2012

Address: Waikanae, 5036 New Zealand

Address used since 28 Sep 2009


John Leslie Anderson - Director (Inactive)

Appointment date: 14 Dec 2004

Termination date: 01 Jan 2011

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 28 Sep 2009


John Leslie Anderson - Director (Inactive)

Appointment date: 15 Apr 1997

Termination date: 13 Dec 2004

Address: Lower Hutt,

Address used since 15 Apr 1997


David Kevin Ogden - Director (Inactive)

Appointment date: 03 Dec 2002

Termination date: 13 Dec 2004

Address: Lower Hutt,

Address used since 03 Dec 2002


Roland Ian Kim Hart - Director (Inactive)

Appointment date: 14 Feb 2001

Termination date: 03 Dec 2002

Address: Lowry Bay, Lower Hutt,

Address used since 14 Feb 2001


Rodger John Kerr-newell - Director (Inactive)

Appointment date: 13 Feb 1995

Termination date: 14 Feb 2001

Address: Thorndon, Wellington,

Address used since 13 Feb 1995


Alexander Ross Brown - Director (Inactive)

Appointment date: 29 Oct 1990

Termination date: 15 Apr 1997

Address: Lower Hutt, Wellington,

Address used since 29 Oct 1990


John Cecil Bank - Director (Inactive)

Appointment date: 29 Oct 1990

Termination date: 15 Apr 1997

Address: Lower Hutt, Wellington,

Address used since 29 Oct 1990


Glen Evans - Director (Inactive)

Appointment date: 21 Feb 1992

Termination date: 15 Apr 1997

Address: Lower Hutt, Wellington,

Address used since 21 Feb 1992


Roger Twentyman - Director (Inactive)

Appointment date: 02 Jun 1993

Termination date: 02 Feb 1995

Address: Lower Hutt,

Address used since 02 Jun 1993


Stuart C B Duncan - Director (Inactive)

Appointment date: 02 Jun 1993

Termination date: 29 Oct 1993

Address: Ngaio, Wellington,

Address used since 02 Jun 1993


Robert J Vine - Director (Inactive)

Appointment date: 15 Jan 1993

Termination date: 02 Jun 1993

Address: Lower Hutt, Wellington,

Address used since 15 Jan 1993

Similar companies

Chaffers Marina Limited
Chaffers Marina

Kinloch Marina Limited
23 Mata Place

Mana Marina (paremata) Limited
Mana Marina

Marsden Marine Services Limited
13 Church Lane

Punanui Marinas Limited
127 Ruataniwha Street

Taupo Marina Limited
36 Stanley St.