Seaworks Limited, a registered company, was registered on 22 Jul 1991. 9429039087256 is the NZ business number it was issued. "Salvage service - marine" (ANZSIC I521950) is how the company was categorised. The company has been supervised by 5 directors: Stephen William Day - an active director whose contract started on 24 Jul 1991,
Stephen Patrick Macintyre - an active director whose contract started on 01 Jul 2014,
Karen Ann Day - an inactive director whose contract started on 24 Jul 1991 and was terminated on 03 May 2016,
James Harold Ogden - an inactive director whose contract started on 01 Oct 2008 and was terminated on 31 Dec 2014,
Howard Stuart Roger Saunders - an inactive director whose contract started on 27 Apr 2000 and was terminated on 25 Jun 2004.
Updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: Ground Floor, Chaffers Dock Apartments, 24 Herd Street, Wellington, 6011 (types include: physical, registered).
Seaworks Limited had been using Unit 2, Ground Floor, Chaffers Dock Apartments, 22 Herd Street, Wellington as their registered address until 15 Nov 2016.
Other names for the company, as we found at BizDb, included: from 03 May 1995 to 16 May 1995 they were called Seaworks 1995 Limited, from 03 Aug 1991 to 03 May 1995 they were called Little Mermaid Holdings Limited and from 22 Jul 1991 to 03 Aug 1991 they were called Forthwith Shelf Company No. 24 Limited.
One entity controls all company shares (exactly 1000 shares) - Seaworks Group Limited - located at 6011, Richmond, Richmond.
Principal place of activity
Ground Floor, Chaffers Dock Apartments, 24 Herd Street, Wellington, 6011 New Zealand
Previous addresses
Address: Unit 2, Ground Floor, Chaffers Dock Apartments, 22 Herd Street, Wellington, 6011 New Zealand
Registered & physical address used from 23 Nov 2012 to 15 Nov 2016
Address: Mediterranean Shipping House, Level 3, 90 Waterloo Quay, Wellington, 6140 New Zealand
Physical & registered address used from 28 Nov 2011 to 23 Nov 2012
Address: Mediterranean Shipping House, Level 3, 39 Waterloo Quay, Wellington New Zealand
Physical & registered address used from 02 Oct 2006 to 28 Nov 2011
Address: Mediteranian Shipping House, Level 3, 39 Waterloo Quay, Wellington
Registered address used from 28 Aug 2006 to 02 Oct 2006
Address: Seaworks House (level 3), 39 Waterloo Quay, Wellington
Physical address used from 29 Aug 2003 to 02 Oct 2006
Address: Seaworks House (level 3), 39 Waterloo Quay, Wellington
Registered address used from 29 Aug 2003 to 28 Aug 2006
Address: 162 Owhiro Bay Parade, Wellington 2
Physical address used from 03 Sep 2002 to 29 Aug 2003
Address: 162 Owhiro Bay Parade, Wellington 2
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: P.o.box 39, Wellington 6015
Physical address used from 01 Jul 1997 to 03 Sep 2002
Address: Treadwell Stacey Smith, 6 Panama Street, Wellington
Registered address used from 11 Oct 1994 to 29 Aug 2003
Address: 1st Floor, Kelvin Chambers, 44-52 The Terrace, Wellington
Registered address used from 03 Aug 1991 to 11 Oct 1994
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Seaworks Group Limited Shareholder NZBN: 9429030287617 |
Richmond Richmond 7020 New Zealand |
02 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Day, Stephen William |
Owhiro Bay Wellington 6023 New Zealand |
22 Jul 1991 - 02 Oct 2013 |
Individual | Day, Karen Ann |
Owhiro Bay Wellington 6023 New Zealand |
22 Jul 1991 - 02 Oct 2013 |
Ultimate Holding Company
Stephen William Day - Director
Appointment date: 24 Jul 1991
Address: Wellington, 6023 New Zealand
Address used since 18 Nov 2015
Stephen Patrick Macintyre - Director
Appointment date: 01 Jul 2014
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 01 Nov 2021
Address: Rd 2, Tauranga, 3172 New Zealand
Address used since 01 Jul 2014
Karen Ann Day - Director (Inactive)
Appointment date: 24 Jul 1991
Termination date: 03 May 2016
Address: Wellington, 6023 New Zealand
Address used since 18 Nov 2015
James Harold Ogden - Director (Inactive)
Appointment date: 01 Oct 2008
Termination date: 31 Dec 2014
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Oct 2008
Howard Stuart Roger Saunders - Director (Inactive)
Appointment date: 27 Apr 2000
Termination date: 25 Jun 2004
Address: Paremata, Wellington,
Address used since 27 Apr 2000
Seaworks Group Limited
Ground Floor, Chaffers Dock Apartments
Mambi Limited
Flat 301, 22 Herd Street
Waterloo Consulting Limited
313 / 22 Herd Street
Morgan Wallace Limited
307/22 Herd Street
New World Management Consulting Limited
Unit 3, 22 Herd Street
Western Work Boats Limited
24 Herd Street
Ariki Marine Limited
41 Karamea Street
Diving Services Nz Limited
43 Sowman St
Hydromancer Limited
438 Redoubt Road
Noritsu Limited
Level 7, 32 Kent Terrace
Wellington Marine Services Limited
5 David Street
Western Work Boats Limited
24 Herd Street