Seacrest Properties Limited was started on 21 Apr 1989 and issued a business number of 9429039351289. This registered LTD company has been run by 6 directors: Ronald Douglas Smith - an active director whose contract started on 02 Jun 1989,
Christine Rhoda Smith - an active director whose contract started on 02 Jun 1989,
Murray James Mcewan - an active director whose contract started on 13 Sep 2024,
Robert Preston Mcewan - an inactive director whose contract started on 02 Jan 2018 and was terminated on 12 Sep 2024,
Elaine Mary Mcewan - an inactive director whose contract started on 27 Sep 1996 and was terminated on 02 Jan 2018.
According to our information (updated on 04 May 2025), the company filed 1 address: C64 25Graham Street, Petone, Lower Hutt, 5012 (type: physical, registered).
Up to 22 Dec 2017, Seacrest Properties Limited had been using 5 Panorama Grove, Harbour View, Lower Hutt as their physical address.
BizDb found more names for the company: from 14 Jul 1989 to 20 Sep 1996 they were named Bennett Street 2 Limited, from 21 Apr 1989 to 14 Jul 1989 they were named Wadham Goodman Shelf Company 2 Limited.
A total of 1000 shares are issued to 3 groups (6 shareholders in total). In the first group, 400 shares are held by 2 entities, namely:
Smith, Ronald Douglas (an individual) located at Palmerston North 4410,
Mcewan, Murray James (an individual) located at Palmerston North postcode 4410.
The 2nd group consists of 1 shareholder, holds 23 per cent shares (exactly 230 shares) and includes
Glenfinnan Properties Limited - located at Petone, Lower Hutt.
The third share allocation (370 shares, 37%) belongs to 3 entities, namely:
Smith, Ronald Douglas, located at Palmerston North 4410 (an individual),
Smith, Christine Rhoda, located at Palmerston North 4410 (an individual),
Mcgregor, Robert John, located at Lower Hutt 5010 (an individual).
Principal place of activity
C64 25 Graham Street, Petone, Lower Hutt, 5012 New Zealand
Previous addresses
Address: 5 Panorama Grove, Harbour View, Lower Hutt, 5010 New Zealand
Physical & registered address used from 18 Nov 2015 to 22 Dec 2017
Address: 69 Rutherford Street, Lower Hutt, 5010 New Zealand
Registered & physical address used from 07 Nov 2008 to 18 Nov 2015
Address: The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt
Physical & registered address used from 01 Nov 2004 to 07 Nov 2008
Address: 69 Rutherford Street, Lower Hutt
Physical address used from 01 Jul 1997 to 01 Nov 2004
Address: 192 Broadway Avenue, Palmerston North
Registered address used from 13 Dec 1993 to 01 Nov 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 22 Apr 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 400 | |||
| Individual | Smith, Ronald Douglas |
Palmerston North 4410 New Zealand |
21 Apr 1989 - |
| Individual | Mcewan, Murray James |
Palmerston North 4410 New Zealand |
22 Jul 2015 - |
| Shares Allocation #2 Number of Shares: 230 | |||
| Entity (NZ Limited Company) | Glenfinnan Properties Limited Shareholder NZBN: 9429040754819 |
Petone Lower Hutt 5012 New Zealand |
21 Jun 2018 - |
| Shares Allocation #3 Number of Shares: 370 | |||
| Individual | Smith, Ronald Douglas |
Palmerston North 4410 New Zealand |
21 Apr 1989 - |
| Individual | Smith, Christine Rhoda |
Palmerston North 4410 New Zealand |
21 Apr 1989 - |
| Individual | Mcgregor, Robert John |
Lower Hutt 5010 New Zealand |
21 Apr 1989 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcewan, Robert Preston |
Palmerston North 4410 New Zealand |
22 Jul 2015 - 02 Oct 2024 |
| Individual | Mcewan, Elaine Mary |
Plamerston North 4410 New Zealand |
21 Apr 1989 - 02 Oct 2024 |
| Individual | Mcewan, Rex |
Palmerston North 4410 New Zealand |
21 Apr 1989 - 20 Jul 2015 |
Ronald Douglas Smith - Director
Appointment date: 02 Jun 1989
Address: Palmerston North, 4410 New Zealand
Address used since 13 Oct 2015
Christine Rhoda Smith - Director
Appointment date: 02 Jun 1989
Address: Palmerston North, 4410 New Zealand
Address used since 13 Oct 2015
Murray James Mcewan - Director
Appointment date: 13 Sep 2024
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 13 Sep 2024
Robert Preston Mcewan - Director (Inactive)
Appointment date: 02 Jan 2018
Termination date: 12 Sep 2024
Address: Arkles Bay, Whangaparaoa, 0932 New Zealand
Address used since 02 Jan 2018
Elaine Mary Mcewan - Director (Inactive)
Appointment date: 27 Sep 1996
Termination date: 02 Jan 2018
Address: Palmerston North, 4410 New Zealand
Address used since 13 Oct 2015
Rex Mcewan - Director (Inactive)
Appointment date: 27 Sep 1996
Termination date: 25 Dec 2014
Address: Palmerston North, 4410 New Zealand
Address used since 31 Oct 2008
D J R Holdings Limited
C64 25 Graham Street
D & M Lyons Properties Limited
C64 25 Graham Street
J R & D D Holdings Limited
C64 25 Graham Street
Fund Management Limited
C64 25 Graham Street
Glass Fibre Concrete Nz Limited
C64 25graham Street
Spitfire Catering Limited
17 Graham Street