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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4950 | |||
Individual | Seebeck, Robert Wayne |
Papanui Christchurch 8053 New Zealand |
21 Mar 1989 - |
Individual | Walker, Freda |
Papanui Christchurch 8053 New Zealand |
21 Mar 1989 - |
Entity (NZ Limited Company) | Staveley Trustees Limited Shareholder NZBN: 9429036694297 |
Christchurch Central Christchurch 8011 New Zealand |
14 Mar 2019 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Seebeck, Robert Wayne |
Papanui Christchurch 8053 New Zealand |
21 Mar 1989 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Walker, Freda |
Papanui Christchurch 8053 New Zealand |
21 Mar 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Ngaire Joan |
Papanui Christchurch 8053 New Zealand |
04 Apr 2008 - 14 Mar 2019 |
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
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