Shortcuts

Sealed & Approved Limited

Type: NZ Limited Company (Ltd)
9429039520746
NZBN
371094
Company Number
Registered
Company Status
Current address
94 Disraeli Street
Sydenham
Christchurch 8023
New Zealand
Registered & physical & service address used since 25 Oct 2013
882 Cameron Road
Tauranga South
Tauranga 3112
New Zealand
Registered & service address used since 07 May 2024

Sealed & Approved Limited was registered on 03 Nov 1987 and issued a number of 9429039520746. The registered LTD company has been run by 1 director, named Roger Malcolm Austin - an active director whose contract began on 03 May 1991.
As stated in BizDb's database (last updated on 01 May 2024), the company uses 1 address: 882 Cameron Road, Tauranga South, Tauranga, 3112 (type: registered, service).
Up to 07 May 2024, Sealed & Approved Limited had been using 94 Disraeli Street, Sydenham, Christchurch as their registered address.
A total of 5000 shares are allotted to 3 groups (4 shareholders in total). In the first group, 1500 shares are held by 1 entity, namely:
Austin, Mathew Scott (an individual) located at Bryndwr, Christchurch postcode 8052.
The second group consists of 2 shareholders, holds 69.98% shares (exactly 3499 shares) and includes
Wf Trustees 2008 Limited - located at White Fox and Jones House, 22 Moorhouse Avenue, Christchurch,
Austin, Roger Malcolm - located at Burnside, Christchurch.
The third share allotment (1 share, 0.02%) belongs to 1 entity, namely:
Austin, Roger Malcolm, located at Burnside, Christchurch (an individual).

Addresses

Previous addresses

Address #1: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand

Registered & service address used from 18 Jan 2023 to 07 May 2024

Address #2: 55 Jack Hinton Drive, C/- Westpac Hub, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 08 Nov 2012 to 25 Oct 2013

Address #3: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 10 May 2012 to 08 Nov 2012

Address #4: 60 Grove Road, Christchurch, 8024 New Zealand

Physical & registered address used from 16 Jun 2011 to 10 May 2012

Address #5: Deloitte, Level 4, 32 Oxford Terrace, Christchurch New Zealand

Physical address used from 22 May 2007 to 16 Jun 2011

Address #6: 25 Watermill Boulevard, Styx Mill Country Club, Christchurch

Physical address used from 15 May 2005 to 22 May 2007

Address #7: Deloitte, Level 4, 32 Oxford Terrace, Christchurch New Zealand

Registered address used from 17 Feb 2004 to 16 Jun 2011

Address #8: 563 Avonhead Road, Avonhead, Christchurch

Physical address used from 19 May 1997 to 15 May 2005

Address #9: 156 Langdons Road, Papanui, Christchurch

Registered address used from 20 May 1996 to 17 Feb 2004

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: April

Annual return last filed: 28 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1500
Individual Austin, Mathew Scott Bryndwr
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 3499
Entity (NZ Limited Company) Wf Trustees 2008 Limited
Shareholder NZBN: 9429032810158
White Fox And Jones House
22 Moorhouse Avenue, Christchurch
Individual Austin, Roger Malcolm Burnside
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Austin, Roger Malcolm Burnside
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, Kenneth James Styx Mill Country Club
Christchurch
Directors

Roger Malcolm Austin - Director

Appointment date: 03 May 1991

Address: Burnside, Christchurch, 8052 New Zealand

Address used since 12 Apr 2012

Nearby companies

Young Baker Limited
94 Disraeli Street

Help Apps Limited
94 Disraeli Street

Sydenham Service Centre Limited
94 Disraeli Street

Trade In Centre Limited
94 Disraeli Street

Canterbury Concrete Specialists Limited
94 Disraeli Street

Boss Developments Limited
94 Disraeli Street