Seascape Holdings Limited, a registered company, was incorporated on 17 Aug 1988. 9429039415363 is the number it was issued. The company has been managed by 3 directors: David Kipp Alexander - an active director whose contract started on 26 Mar 1992,
Louise Alexander - an active director whose contract started on 13 Dec 2001,
Benjamin Kipp Alexander - an inactive director whose contract started on 12 Apr 2000 and was terminated on 28 Feb 2018.
Last updated on 22 Mar 2024, our database contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Seascape Holdings Limited had been using Unit 1, 41 Sawyers Arms Road, Northcote, Christchurch as their registered address up until 13 Apr 2022.
More names used by this company, as we managed to find at BizDb, included: from 17 Aug 1988 to 26 Jan 2004 they were named Seascape Holdings Limited.
A total of 1000 shares are issued to 4 shareholders (2 groups). The first group is comprised of 997 shares (99.7%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 2 shares (0.2%).
Previous addresses
Address: Unit 1, 41 Sawyers Arms Road, Northcote, Christchurch, 8052 New Zealand
Registered & physical address used from 07 Mar 2019 to 13 Apr 2022
Address: 41a Sawyers Arms Road, Northcote, Christchurch, 8052 New Zealand
Registered & physical address used from 07 Mar 2013 to 07 Mar 2019
Address: C/o D.k.alexander, 154 Tuam St, Christchurch New Zealand
Registered address used from 27 Sep 1996 to 07 Mar 2013
Address: 154 Tuam Street, Christchurch New Zealand
Physical address used from 20 Feb 1992 to 07 Mar 2013
Address: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 997 | |||
Individual | Keating, Shona Esmay |
Kaiapoi Kaiapoi 7630 New Zealand |
28 Feb 2022 - |
Individual | Alexander, David Kipp |
Mount Pleasant Christchurch 8081 New Zealand |
19 Mar 2009 - |
Individual | Alexander, Louise Jane |
Parnell Auckland 1052 New Zealand |
17 Aug 1988 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Alexander, Louise Jane |
Parnell Auckland 1052 New Zealand |
17 Aug 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Alexander, David Kipp |
Mount Pleasant Christchurch 8081 New Zealand |
17 Aug 1988 - 29 Feb 2008 |
Individual | Alexander, David Kipp |
Christchurch |
17 Aug 1988 - 29 Feb 2008 |
Individual | Alexander, Benjamin Kipp |
Northcote Christchurch 8052 New Zealand |
19 Mar 2009 - 28 Feb 2022 |
Individual | Keating, Shona Esmay |
Rd2, Ohoka |
27 Feb 2009 - 27 Jun 2010 |
Individual | Gillman, Brian Ronald |
77 Gloucester Street Christchurch |
17 Aug 1988 - 27 Feb 2006 |
Individual | Alexander, Pita Shand |
Amuri Park Christchurch |
17 Aug 1988 - 29 Feb 2008 |
Individual | Alexander, Benjamin Kipp |
Northcote Christchurch 8052 New Zealand |
17 Aug 1988 - 05 Mar 2018 |
David Kipp Alexander - Director
Appointment date: 26 Mar 1992
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 08 Aug 2022
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 01 Feb 2013
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 27 Feb 2018
Louise Alexander - Director
Appointment date: 13 Dec 2001
Address: Parnell, Auckland, 1052 New Zealand
Address used since 23 Feb 2023
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 08 Aug 2022
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 27 Feb 2018
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 01 Feb 2013
Benjamin Kipp Alexander - Director (Inactive)
Appointment date: 12 Apr 2000
Termination date: 28 Feb 2018
Address: Rd 1, Belfast, 7670 New Zealand
Address used since 10 Feb 2016
Alexander Holdings Limited
41a Sawyers Arms Road
Zrk Limited
Unit 1, 41 Sawyers Arms Road
Ashgrove Holdings Chch Limited
Unit 1, 41 Sawyers Arms Road
South Beach Forest Land Limited
Unit 1, 41 Sawyers Arms Road
Tasman Holdings (chch) Limited
Unit 1, 41 Sawyers Arms Road
Greatplains Property Lunns Limited
Unit 1, 41 Sawyers Arms Road