Shortcuts

Seebeck Design Group Limited

Type: NZ Limited Company (Ltd)
9429039360014
NZBN
422804
Company Number
Registered
Company Status
Current address
Floor 1 Public Trust Building, 152 Oxford Terrace
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 20 Nov 2020

Seebeck Design Group Limited was launched on 21 Mar 1989 and issued a number of 9429039360014. The registered LTD company has been managed by 2 directors: Freda Walker - an active director whose contract began on 21 Mar 1989,
Robert Wayne Seebeck - an active director whose contract began on 21 Mar 1989.
According to BizDb's database (last updated on 19 Mar 2024), this company filed 1 address: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Up until 20 Nov 2020, Seebeck Design Group Limited had been using Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch as their registered address.
A total of 5000 shares are issued to 3 groups (5 shareholders in total). In the first group, 4950 shares are held by 3 entities, namely:
Seebeck, Robert Wayne (an individual) located at Papanui, Christchurch postcode 8053,
Walker, Freda (an individual) located at Papanui, Christchurch postcode 8053,
Staveley Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8011.
The second group consists of 1 shareholder, holds 0.5 per cent shares (exactly 25 shares) and includes
Seebeck, Robert Wayne - located at Papanui, Christchurch.
The 3rd share allocation (25 shares, 0.5%) belongs to 1 entity, namely:
Walker, Freda, located at Papanui, Christchurch (an individual).

Addresses

Previous addresses

Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 08 Feb 2017 to 20 Nov 2020

Address: Unit C, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 21 Mar 2012 to 08 Feb 2017

Address: Level 5, Forsyth Barr House, 764 Colombo Street, Christchurch, 8141 New Zealand

Registered & physical address used from 15 Feb 2011 to 21 Mar 2012

Address: Duns Limited, Level 16, 119 Armagh Street, Christchurch New Zealand

Registered & physical address used from 18 Mar 2009 to 15 Feb 2011

Address: C/- Duns Limited, Level 16, 119 Armagh Street, Christchurch

Physical & registered address used from 23 Apr 2003 to 18 Mar 2009

Address: Duns & Partners, 90 Armagh Street, Christchurch

Registered address used from 26 Feb 1997 to 23 Apr 2003

Address: C/ D S Duns & Co, 90 Armagh Street, Christchurch

Registered address used from 10 Sep 1993 to 26 Feb 1997

Address: C/o Ashton Wheelans & Hegan, 3rd & 4th, Floor, Te Waipounamu House 127 Armagh, Str, Christchurch

Registered address used from 06 Apr 1993 to 10 Sep 1993

Address: -

Physical address used from 20 Feb 1992 to 23 Apr 2003

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: March

Annual return last filed: 17 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4950
Individual Seebeck, Robert Wayne Papanui
Christchurch
8053
New Zealand
Individual Walker, Freda Papanui
Christchurch
8053
New Zealand
Entity (NZ Limited Company) Staveley Trustees Limited
Shareholder NZBN: 9429036694297
Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Seebeck, Robert Wayne Papanui
Christchurch
8053
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Walker, Freda Papanui
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Ngaire Joan Papanui
Christchurch
8053
New Zealand
Directors

Freda Walker - Director

Appointment date: 21 Mar 1989

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 14 Mar 2016


Robert Wayne Seebeck - Director

Appointment date: 21 Mar 1989

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 14 Mar 2016

Nearby companies

Cml Global Forwarding Limited
Unit 3, 15 Sir Gil Simpson Drive

P & R Cleaning Limited
Unit 3, 15 Sir Gil Simpson Drive

Devondale Estate Owners Society Incorporated
C/o Thompson Wentworth Limited

Studio 875 Limited
Unit 3, 15 Sir Gil Simpson Drive

Ristrom Packaging (2004) Limited
23 Sheffield Crescent

All Natural Property New Zealand Limited
19 Sheffield Crescent