Shortcuts

Seamar Investments Limited

Type: NZ Limited Company (Ltd)
9429039273031
NZBN
451221
Company Number
Registered
Company Status
Current address
85 Alexandra Street
Hamilton Central
Hamilton 3204
New Zealand
Registered & physical & service address used since 13 Sep 2016

Seamar Investments Limited, a registered company, was launched on 19 Dec 1989. 9429039273031 is the NZ business identifier it was issued. The company has been managed by 4 directors: John Michael O'connor - an active director whose contract began on 23 Mar 2017,
Gaylene Leslie O'connor - an inactive director whose contract began on 19 May 2016 and was terminated on 31 Mar 2017,
John Michael O'connor - an inactive director whose contract began on 19 Dec 1989 and was terminated on 02 Sep 2016,
Terrence John O'connor - an inactive director whose contract began on 19 Dec 1989 and was terminated on 26 Jan 2006.
Last updated on 08 Apr 2024, our data contains detailed information about 1 address: 85 Alexandra Street, Hamilton Central, Hamilton, 3204 (types include: registered, physical).
Seamar Investments Limited had been using 114 Crosses Road, Havelock North, Havelock North as their registered address up until 13 Sep 2016.
A single entity controls all company shares (exactly 10000 shares) - O'connor Family Holdings Limited - located at 3204, Hamilton Central, Hamilton.

Addresses

Previous addresses

Address: 114 Crosses Road, Havelock North, Havelock North, 4130 New Zealand

Registered & physical address used from 08 Jul 2014 to 13 Sep 2016

Address: 122 Napier Road, Havelock North, Hastings, 4130 New Zealand

Registered & physical address used from 31 Oct 2012 to 08 Jul 2014

Address: 52 Kirkwood Road, Hastings New Zealand

Registered address used from 27 Nov 2000 to 31 Oct 2012

Address: 52 Krikwood Rd, Hastings

Registered address used from 27 Nov 2000 to 27 Nov 2000

Address: 52 Kirkwood Rd, Hastings New Zealand

Physical address used from 31 Jul 2000 to 31 Oct 2012

Address: C/- J M & R M O'connor, 96 Havelock Road, Havelock North

Physical address used from 31 Jul 2000 to 31 Jul 2000

Address: Unit 1, 7 Donnelly Street, Havelock North

Registered address used from 31 Jul 2000 to 27 Nov 2000

Address: 322 Bell Road, Paterangi, R D 6, Te Awamutu

Physical address used from 24 Dec 1997 to 31 Jul 2000

Address: 322 Bell Road, Paterangi, R D 6, Te Awamutu

Registered address used from 18 Jul 1997 to 31 Jul 2000

Address: Te Pahu Rd, R D 5, Hamilton

Registered address used from 25 Jun 1996 to 18 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 08 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) O'connor Family Holdings Limited
Shareholder NZBN: 9429036446704
Hamilton Central
Hamilton
3204
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Matariki Group Limited
Shareholder NZBN: 9429040649481
Company Number: 69126
Entity Matariki Group Limited
Shareholder NZBN: 9429040649481
Company Number: 69126
Entity Matariki Wines Limited
Shareholder NZBN: 9429040649481
Company Number: 69126
Individual O'connor, John Michael Havelock North
Entity Matariki Wines Limited
Shareholder NZBN: 9429040649481
Company Number: 69126
Directors

John Michael O'connor - Director

Appointment date: 23 Mar 2017

Address: Waimarama, 4294 New Zealand

Address used since 23 Mar 2017


Gaylene Leslie O'connor - Director (Inactive)

Appointment date: 19 May 2016

Termination date: 31 Mar 2017

Address: Rd 1, Greytown, 5794 New Zealand

Address used since 19 May 2016


John Michael O'connor - Director (Inactive)

Appointment date: 19 Dec 1989

Termination date: 02 Sep 2016

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 23 Oct 2012


Terrence John O'connor - Director (Inactive)

Appointment date: 19 Dec 1989

Termination date: 26 Jan 2006

Address: Havelock North,

Address used since 19 Dec 1989

Nearby companies

30 Seconds Limited
Level 10, Kpmg Centre

Manor Homes Limited
Level 10, Kpmg Centre

Absolute Pet Care Limited
Level 10, Kpmg Centre

Miller Financial Services Limited
85 Alexandra Street

Weight Loss Surgery Limited
Level 10, Kpmg Centre

J & V Roskam Farms Limited
Level 10, Kpmg Centre