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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6000000 | |||
Other (Other) | Hutt City Council |
Hutt Central Lower Hutt 5010 New Zealand |
02 Apr 1987 - |
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
Urban Plus Limited
30 Laing Road
The New Zealand Institute Of Animal Management Incorporated
30 Laings Road
Hutt Minoh House Friendship Trust
C/- Hutt City Council
Upl Developments Limited
30 Laings Road
Hutt City Emergency Response Team Trust
25 Laings Road
Goldzone (new Zealand) Limited
1 Knights Road
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.