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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | O'connor Family Holdings Limited Shareholder NZBN: 9429036446704 |
Hamilton Central Hamilton 3204 New Zealand |
10 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Matariki Group Limited Shareholder NZBN: 9429040649481 Company Number: 69126 |
19 Dec 1989 - 10 Nov 2004 | |
Entity | Matariki Group Limited Shareholder NZBN: 9429040649481 Company Number: 69126 |
19 Dec 1989 - 10 Nov 2004 | |
Entity | Matariki Wines Limited Shareholder NZBN: 9429040649481 Company Number: 69126 |
19 Dec 1989 - 10 Nov 2004 | |
Individual | O'connor, John Michael |
Havelock North |
19 Dec 1989 - 10 Nov 2004 |
Entity | Matariki Wines Limited Shareholder NZBN: 9429040649481 Company Number: 69126 |
19 Dec 1989 - 10 Nov 2004 |
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
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