Seadragon Limited, a registered company, was incorporated on 31 Jul 1986. 9429039717122 is the NZ business identifier it was issued. "Oil and fat mfg" (business classification C115030) is how the company is categorised. This company has been supervised by 55 directors: Mark Francis Sadd - an active director whose contract began on 19 Nov 2020,
Richard Guyon Fuller Carey - an active director whose contract began on 22 Mar 2023,
Warwick Graham Webb - an active director whose contract began on 22 Mar 2023,
Jeremy C. - an inactive director whose contract began on 15 Oct 2012 and was terminated on 24 Mar 2023,
Stuart John Macintosh - an inactive director whose contract began on 29 Jun 2015 and was terminated on 22 Mar 2023.
Last updated on 03 Apr 2024, our database contains detailed information about 5 addresses the company registered, namely: 12 Nayland Road, Stoke, Nelson, 7011 (postal address),
12 Nayland Road, Stoke, Nelson, 7011 (delivery address),
12 Nayland Road, Stoke, Nelson, 7011 (physical address),
12 Nayland Road, Stoke, Nelson, 7011 (service address) among others.
Seadragon Limited had been using 12 Nayland Road, Stoke, Nelson as their registered address until 16 Aug 2021.
Other names used by the company, as we found at BizDb, included: from 20 Dec 2010 to 19 Oct 2012 they were called Claridge Capital Limited, from 17 May 2006 to 20 Dec 2010 they were called Cer Group Limited and from 14 Sep 2001 to 17 May 2006 they were called Certified Organics Limited.
A single entity owns all company shares (exactly 406836888 shares) - Sheldon Limited - located at 7011, Riccarton, Christchurch.
Other active addresses
Address #4: 12 Nayland Road, Stoke, Nelson, 7011 New Zealand
Physical & service & registered address used from 16 Aug 2021
Address #5: 12 Nayland Road, Stoke, Nelson, 7011 New Zealand
Postal & delivery address used from 17 Sep 2021
Principal place of activity
12 Nayland Road, Stoke, Nelson, 7011 New Zealand
Previous addresses
Address #1: 12 Nayland Road, Stoke, Nelson, 7011 New Zealand
Registered & physical address used from 28 Aug 2020 to 16 Aug 2021
Address #2: 12 Nayland Road, Stoke, Nelson, 7011 New Zealand
Physical & registered address used from 21 Dec 2016 to 28 Aug 2020
Address #3: 12 Nayland Road, Stoke, Nelson, 7011 New Zealand
Physical & registered address used from 21 Sep 2015 to 21 Dec 2016
Address #4: 12 Nayland Road, Stoke, Nelson, 7011 New Zealand
Registered & physical address used from 04 Dec 2012 to 21 Sep 2015
Address #5: Level 3, Vtr Building, 24 Manukau Road, Epsom, 1023 New Zealand
Physical & registered address used from 11 May 2011 to 04 Dec 2012
Address #6: Level 3, Vtr Building, 24 Manukau Road, Epsom, 1543 New Zealand
Physical & registered address used from 07 Jul 2010 to 11 May 2011
Address #7: Level 1, 149 Parnell Road, Parnell, Auckland
Physical & registered address used from 01 Oct 2001 to 07 Jul 2010
Address #8: Ground Floor, Buiilding 5, 666 Great South Road, Auckland New Zealand
Registered address used from 01 Oct 2001 to 01 Oct 2001
Address #9: Ground Floor, Building 5, 666 Great South Road, Auckland New Zealand
Physical address used from 01 Oct 2001 to 01 Oct 2001
Address #10: 322 Neilson Street, Onehunga, Auckland
Registered & physical address used from 24 Aug 1998 to 01 Oct 2001
Address #11: 7 Queen Charlotte Drive, Picton
Physical address used from 13 Dec 1997 to 24 Aug 1998
Address #12: 10-18 Bullen Street, Tahunanui, Nelson
Registered address used from 13 Dec 1997 to 24 Aug 1998
Address #13: 10-18 Bullen Street, Nelson
Registered address used from 31 Jul 1996 to 13 Dec 1997
Address #14: 7 Queen Chartlotte Drive, Po Box 24, Picton
Registered address used from 14 Nov 1994 to 14 Nov 1994
Address #15: 7 Queen Charlotte Drive, Picton
Registered address used from 14 Nov 1994 to 31 Jul 1996
Basic Financial info
Total number of Shares: 406836888
NZSX Code: SEA
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 406836888 | |||
Entity (NZ Limited Company) | Sheldon Limited Shareholder NZBN: 9429050684861 |
Riccarton Christchurch 8011 New Zealand |
21 Nov 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crozier, Darrell James |
Red Beach Red Beach 0932 New Zealand |
18 May 2017 - 21 Aug 2018 |
Individual | Crockett, Stephanie |
Coromandel |
31 Jul 1986 - 05 Oct 2006 |
Individual | Cole, Lorraine |
Waitara 4320 |
30 May 2007 - 31 May 2007 |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
09 Nov 2015 - 21 Aug 2018 | |
Entity | Comvita Limited Shareholder NZBN: 9429040077536 Company Number: 194391 |
18 May 2017 - 14 Dec 2020 | |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
09 Nov 2015 - 01 Apr 2020 | |
Entity | Tamahere Limited Shareholder NZBN: 9429041728611 Company Number: 5691067 |
22 Oct 2019 - 29 Jan 2020 | |
Entity | Grd Marketing Limited Shareholder NZBN: 9429035448709 Company Number: 1502952 |
25 Jul 2014 - 09 Nov 2015 | |
Entity | Custodian Nominee Company Limited Shareholder NZBN: 9429037982225 Company Number: 879110 |
30 May 2007 - 18 May 2017 | |
Entity | Tamahere Limited Shareholder NZBN: 9429041728611 Company Number: 5691067 |
09 Nov 2015 - 21 Sep 2017 | |
Entity | Jbwere (nz) Nominees Limited Shareholder NZBN: 9429031839822 Company Number: 2338621 |
18 May 2017 - 21 Sep 2017 | |
Individual | Wheeler, George Ronald |
Remuera Auckland 1050 New Zealand |
02 Dec 2020 - 12 Dec 2022 |
Individual | Macintosh, Stuart John |
Remuera Auckland 1050 New Zealand |
22 Sep 2020 - 07 Sep 2022 |
Individual | Haines, Lucia Suzanna Maria |
Bovenkarspel 1611 Hj Netherlands |
31 Jul 1986 - 01 Jul 2005 |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
18 May 2017 - 30 Sep 2022 | |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
12 Oct 2018 - 22 Oct 2019 | |
Entity | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 Company Number: 968533 |
09 Nov 2015 - 02 Dec 2020 | |
Entity | Longview Te Pirita Limited Shareholder NZBN: 9429035664956 Company Number: 1447363 |
05 Sep 2016 - 12 Oct 2018 | |
Other | One Funds Management Limited | 25 Jul 2014 - 18 May 2017 | |
Entity | Comvita Limited Shareholder NZBN: 9429040077536 Company Number: 194391 |
09 Nov 2015 - 18 May 2017 | |
Individual | Van Dyke, Miranda |
Nelson |
05 Oct 2006 - 05 Oct 2006 |
Entity | Seaspren Limited Shareholder NZBN: 9429048852227 Company Number: 8145202 |
14 Dec 2020 - 21 Nov 2022 | |
Entity | Pescado Holdings Limited Shareholder NZBN: 9429042299264 Company Number: 5960494 |
15 Dec 2017 - 21 Nov 2022 | |
Entity | Tamahere Limited Shareholder NZBN: 9429041728611 Company Number: 5691067 |
18 Sep 2020 - 02 Dec 2020 | |
Entity | Ec Credit Control (nz) Limited Shareholder NZBN: 9429038642623 Company Number: 639706 |
05 Oct 2006 - 05 Oct 2006 | |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
12 Jul 2004 - 05 Oct 2006 | |
Entity | Four Thorns Trust Limited Shareholder NZBN: 9429033527901 Company Number: 1921717 |
27 Sep 2010 - 27 Sep 2012 | |
Entity | Four Thorns Trust Limited Shareholder NZBN: 9429033527901 Company Number: 1921717 |
28 Oct 2008 - 06 May 2009 | |
Entity | Flinders Holdings Limited Shareholder NZBN: 9429037399696 Company Number: 1008434 |
30 May 2007 - 25 Jul 2014 | |
Director | Macintosh, Stuart John |
Remuera Auckland 1050 New Zealand |
22 Sep 2020 - 07 Sep 2022 |
Entity | Welch Securities Limited Shareholder NZBN: 9429036973743 Company Number: 1122606 |
28 Oct 2008 - 18 May 2017 | |
Entity | Sdmo Trustee Limited Shareholder NZBN: 9429031113335 Company Number: 3376846 |
05 Sep 2016 - 12 Dec 2022 | |
Individual | Willemse, Nicklas William P |
Rototuna Hamilton 3210 New Zealand |
02 Dec 2020 - 12 Dec 2022 |
Entity | Skylog Limited Shareholder NZBN: 9429038427022 Company Number: 693942 |
27 Sep 2012 - 12 Dec 2022 | |
Individual | Cairns, Niall |
Westmere Auckland 1022 New Zealand |
06 May 2009 - 27 Sep 2012 |
Individual | Mcnamara, Dale |
Lower Belford Nsw 2335, Australia |
30 May 2007 - 31 May 2007 |
Individual | Foster, Wayne |
Ellerslie Auckland |
05 Oct 2006 - 05 Oct 2006 |
Individual | Van Dyke, Benjamin |
Nelson 7001 |
05 Oct 2006 - 05 Oct 2006 |
Other | Richard Guyon Carey & Toni Marie Carey As Trustees For The Teamcarey Trust |
Redcliffs Christchurch 8081 New Zealand |
02 Dec 2020 - 21 Nov 2022 |
Other | One Funds Management Limited |
20 Hunter Street Sydney, Nsw 2000 Australia |
01 Apr 2020 - 21 Nov 2022 |
Other | One Funds Management Limited |
20 Hunter Street Sydney, Nsw 2000 Australia |
01 Apr 2020 - 21 Nov 2022 |
Other | Bryan Mogridge & Mogridge Trustee Company Limited As Trustees Of The Mogridge Family Trust Company Number: R602549101 |
Ostend Waiheke Island 1081 New Zealand |
22 Sep 2020 - 21 Nov 2022 |
Other | Bryan Mogridge & Mogridge Trustee Company Limited As Trustees Of The Mogridge Family Trust Company Number: R602549101 |
Ostend Waiheke Island 1081 New Zealand |
22 Sep 2020 - 21 Nov 2022 |
Other | Bryan Mogridge & Mogridge Trustee Company Limited As Trustees Of The Mogridge Family Trust Company Number: R602549101 |
Ostend Waiheke Island 1081 New Zealand |
22 Sep 2020 - 21 Nov 2022 |
Other | Bioscience Managers Ventures Pty Limited |
330 Collins Street Melbourne Vic 3000 Australia |
01 Apr 2020 - 21 Nov 2022 |
Entity | Mersea Holdings Limited Shareholder NZBN: 9429035233039 Company Number: 1544916 |
16 Oct 2012 - 05 Sep 2016 | |
Entity | Asb Nominees Limited Shareholder NZBN: 9429037539450 Company Number: 968320 |
30 May 2007 - 09 Nov 2015 | |
Entity | Dsc Security Products Limited Shareholder NZBN: 9429038922213 Company Number: 564021 |
05 Oct 2006 - 05 Oct 2006 | |
Entity | Et Trust Limited Shareholder NZBN: 9429036769827 Company Number: 1162546 |
31 Jul 1986 - 12 Jul 2004 | |
Entity | Fenway Holdings Limited Shareholder NZBN: 9429037017132 Company Number: 1114061 |
05 Oct 2006 - 05 Oct 2006 | |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
Wellington 6011 New Zealand |
18 May 2017 - 30 Sep 2022 |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
Cnr Octagon & Stuart Street Dunedin New Zealand |
09 Nov 2015 - 21 Aug 2018 |
Individual | Saunders, Graeme Douglas |
Oamaru 9492 New Zealand |
21 Aug 2018 - 02 Dec 2020 |
Entity | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 Company Number: 968533 |
157 Lambton Quay Wellington 6011 New Zealand |
09 Nov 2015 - 02 Dec 2020 |
Individual | Foster, Karen |
Ellerslie Auckland |
05 Oct 2006 - 05 Oct 2006 |
Individual | Hunter, Robert John |
C/o Abn Amro Craigs Ltd Po Box 33352, Takapuna, Auckland |
31 Jul 1986 - 05 Oct 2006 |
Entity | Et Trust Limited Shareholder NZBN: 9429036769827 Company Number: 1162546 |
31 Jul 1986 - 12 Jul 2004 | |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
Wellington 6011 New Zealand |
18 May 2017 - 30 Sep 2022 |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
Wellington 6011 New Zealand |
18 May 2017 - 30 Sep 2022 |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
Wellington 6011 New Zealand |
18 May 2017 - 30 Sep 2022 |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
Cnr Octagon & Stuart Street Dunedin New Zealand |
12 Oct 2018 - 22 Oct 2019 |
Entity | Four Thorns Trust Limited Shareholder NZBN: 9429033527901 Company Number: 1921717 |
28 Oct 2008 - 06 May 2009 | |
Individual | Saunders, Graeme Douglas |
Oamaru 9492 New Zealand |
21 Aug 2018 - 02 Dec 2020 |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
256 Lambton Quay Wellington 6011 New Zealand |
09 Nov 2015 - 01 Apr 2020 |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
256 Lambton Quay Wellington 6011 New Zealand |
09 Nov 2015 - 01 Apr 2020 |
Individual | Li, Yun |
Half Moon Bay Auckland 2012 New Zealand |
18 May 2017 - 21 Sep 2017 |
Individual | Hill, Douglas |
Ellerslie Auckland |
05 Oct 2006 - 05 Oct 2006 |
Other | Industrea Limited | 30 May 2007 - 27 Sep 2012 | |
Individual | Innes, Stuart |
Coromandel |
31 Jul 1986 - 05 Oct 2006 |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
29a Brandon Street Wellington 6011 New Zealand |
09 Nov 2015 - 01 Apr 2020 |
Entity | Ec Credit Control (nz) Limited Shareholder NZBN: 9429038642623 Company Number: 639706 |
05 Oct 2006 - 05 Oct 2006 | |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
12 Jul 2004 - 05 Oct 2006 | |
Entity | Flinders Holdings Limited Shareholder NZBN: 9429037399696 Company Number: 1008434 |
30 May 2007 - 25 Jul 2014 | |
Entity | Tamahere Limited Shareholder NZBN: 9429041728611 Company Number: 5691067 |
09 Nov 2015 - 21 Sep 2017 | |
Other | Hye Pty Limited Company Number: 75684445 |
27 Sep 2012 - 03 Sep 2013 | |
Entity | Tamahere Limited Shareholder NZBN: 9429041728611 Company Number: 5691067 |
Rukuhia Hamilton 3282 New Zealand |
18 Sep 2020 - 02 Dec 2020 |
Entity | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 Company Number: 968533 |
157 Lambton Quay Wellington 6011 New Zealand |
09 Nov 2015 - 02 Dec 2020 |
Individual | Willemse, Nicklas |
Rototuna Hamilton 3210 New Zealand |
12 Oct 2018 - 01 Apr 2020 |
Individual | Govenlock, Neil Gene |
Te Kouma Coromandel 3581 New Zealand |
31 Jul 1986 - 05 Sep 2016 |
Individual | Cairns, Niall |
Westmere Auckland, 1022 |
30 May 2007 - 31 May 2007 |
Individual | Mcgirr, Basil |
Wanganui 5001 |
01 Jul 2005 - 01 Jul 2005 |
Individual | Stanaway, Gregory John |
Whitianga |
31 Jul 1986 - 01 Jul 2005 |
Entity | Comvita Limited Shareholder NZBN: 9429040077536 Company Number: 194391 |
Paengaroa Bay Of Plenty 3189 New Zealand |
18 May 2017 - 14 Dec 2020 |
Entity | Comvita Limited Shareholder NZBN: 9429040077536 Company Number: 194391 |
Paengaroa Bay Of Plenty 3189 New Zealand |
18 May 2017 - 14 Dec 2020 |
Other | Nevin Amos & Veerapon Amos & Christine Amos As Trustees Of N&v Amos Family Trusts Company Number: R00602549135 |
Richmond Richmond 7020 New Zealand |
18 Sep 2020 - 02 Dec 2020 |
Individual | Saunders, Graeme Douglas |
Oamaru 9492 New Zealand |
21 Aug 2018 - 02 Dec 2020 |
Individual | Saunders, Graeme Douglas |
Oamaru 9492 New Zealand |
21 Aug 2018 - 02 Dec 2020 |
Individual | Saunders, Graeme Douglas |
Oamaru 9492 New Zealand |
21 Aug 2018 - 02 Dec 2020 |
Other | Five Islands Ventures Pty Ltd Company Number: R602549143 |
Fairy Meadow Nsw 2519 Australia |
22 Sep 2020 - 02 Dec 2020 |
Individual | Zheng, Xiaorong |
Castor Bay Auckland 0620 New Zealand |
29 Jan 2020 - 02 Dec 2020 |
Individual | Zheng, Xiaorong |
Castor Bay Auckland 0620 New Zealand |
29 Jan 2020 - 02 Dec 2020 |
Entity | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 Company Number: 968533 |
157 Lambton Quay Wellington 6011 New Zealand |
09 Nov 2015 - 02 Dec 2020 |
Entity | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 Company Number: 968533 |
157 Lambton Quay Wellington 6011 New Zealand |
09 Nov 2015 - 02 Dec 2020 |
Entity | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 Company Number: 968533 |
157 Lambton Quay Wellington 6011 New Zealand |
09 Nov 2015 - 02 Dec 2020 |
Entity | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 Company Number: 968533 |
157 Lambton Quay Wellington 6011 New Zealand |
09 Nov 2015 - 02 Dec 2020 |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
Cnr Octagon & Stuart Street Dunedin New Zealand |
12 Oct 2018 - 22 Oct 2019 |
Individual | Christie, Lloyd James |
Otumoetai Tauranga 3110 New Zealand |
21 Aug 2018 - 12 Oct 2018 |
Individual | Haines, John Paul |
Bovenkarspel 1611 Hj Netherlands |
31 Jul 1986 - 01 Jul 2005 |
Entity | Jbwere (nz) Nominees Limited Shareholder NZBN: 9429031839822 Company Number: 2338621 |
18 May 2017 - 21 Sep 2017 | |
Individual | Dobbs, Graham Ian |
Manurewa Auckland 2102 New Zealand |
18 May 2017 - 21 Sep 2017 |
Individual | Kaio, Shane Douglas |
Tauranga |
31 Jul 1986 - 12 Jul 2004 |
Individual | Mcnamara, Bernadette |
Lower Belford Nsw 2335, Australia |
30 May 2007 - 31 May 2007 |
Individual | Le Gros, Paul |
Nelson |
05 Oct 2006 - 05 Oct 2006 |
Individual | Wallace, Rodney Henry |
West Harbour Auckland 0618 New Zealand |
18 May 2017 - 21 Sep 2017 |
Other | Mcnamara Investment Group Company Number: 91933413 |
27 Sep 2012 - 18 May 2017 | |
Other | Ignition Capital Pty Limited Company Number: 71873876 |
27 Sep 2012 - 18 May 2017 | |
Entity | Comvita Limited Shareholder NZBN: 9429040077536 Company Number: 194391 |
09 Nov 2015 - 18 May 2017 | |
Individual | Smith, Carmen Danielle |
Thames |
31 Jul 1986 - 12 Jul 2004 |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
29a Brandon Street Wellington 6011 New Zealand |
09 Nov 2015 - 01 Apr 2020 |
Individual | Wallis, Jeremy David |
Rd3 Ohaupo |
31 Jul 1986 - 01 Jul 2005 |
Individual | Christie, Lloyd Jame |
Otumoetai Tauranga 3110 New Zealand |
18 May 2017 - 15 Dec 2017 |
Entity | Four Thorns Trust Limited Shareholder NZBN: 9429033527901 Company Number: 1921717 |
27 Sep 2010 - 27 Sep 2012 | |
Entity | Custodian Nominee Company Limited Shareholder NZBN: 9429037982225 Company Number: 879110 |
30 May 2007 - 18 May 2017 | |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
256 Lambton Quay Wellington 6011 New Zealand |
09 Nov 2015 - 01 Apr 2020 |
Entity | Welch Securities Limited Shareholder NZBN: 9429036973743 Company Number: 1122606 |
28 Oct 2008 - 18 May 2017 | |
Individual | Wallace, Rodney Henry |
Manukau City 2241 New Zealand |
25 Jul 2014 - 18 May 2017 |
Entity | Tamahere Limited Shareholder NZBN: 9429041728611 Company Number: 5691067 |
Rukuhia Hamilton 3282 New Zealand |
22 Oct 2019 - 29 Jan 2020 |
Individual | Innes, Rodney |
Te Kouma Coromandel |
31 Jul 1986 - 05 Sep 2016 |
Individual | Wallis, Joseph Cecil |
Rd3 Ohaupo |
31 Jul 1986 - 27 Sep 2012 |
Individual | Sheldrick, Christopher |
Remuera Auckland |
01 Jul 2005 - 01 Jul 2005 |
Individual | Stevenson, Kane |
Rd 2 Pukekohe 2677 New Zealand |
30 May 2007 - 18 May 2017 |
Entity | Grd Marketing Limited Shareholder NZBN: 9429035448709 Company Number: 1502952 |
25 Jul 2014 - 09 Nov 2015 | |
Entity | Longview Te Pirita Limited Shareholder NZBN: 9429035664956 Company Number: 1447363 |
Lincoln New Zealand |
05 Sep 2016 - 12 Oct 2018 |
Entity | Fenway Holdings Limited Shareholder NZBN: 9429037017132 Company Number: 1114061 |
05 Oct 2006 - 05 Oct 2006 | |
Other | Rimbio Investments Pty Ltd | 28 Oct 2008 - 21 Nov 2008 | |
Other | Mcnamara Investment Group | 24 Sep 2009 - 27 Sep 2010 | |
Entity | Dsc Security Products Limited Shareholder NZBN: 9429038922213 Company Number: 564021 |
05 Oct 2006 - 05 Oct 2006 | |
Other | Octa Phillip Asset Management Limited | 16 Oct 2012 - 25 Jul 2014 | |
Entity | Asb Nominees Limited Shareholder NZBN: 9429037539450 Company Number: 968320 |
30 May 2007 - 09 Nov 2015 | |
Entity | Mersea Holdings Limited Shareholder NZBN: 9429035233039 Company Number: 1544916 |
16 Oct 2012 - 05 Sep 2016 |
Ultimate Holding Company
Mark Francis Sadd - Director
Appointment date: 19 Nov 2020
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 12 Oct 2021
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 19 Nov 2020
Richard Guyon Fuller Carey - Director
Appointment date: 22 Mar 2023
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 22 Mar 2023
Warwick Graham Webb - Director
Appointment date: 22 Mar 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 22 Mar 2023
Jeremy C. - Director (Inactive)
Appointment date: 15 Oct 2012
Termination date: 24 Mar 2023
Stuart John Macintosh - Director (Inactive)
Appointment date: 29 Jun 2015
Termination date: 22 Mar 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Jun 2015
Mark James Stewart - Director (Inactive)
Appointment date: 22 Nov 2017
Termination date: 22 Mar 2023
Address: Darfield, Canterbury, 7572 New Zealand
Address used since 22 Nov 2017
Warwick Graham Webb - Director (Inactive)
Appointment date: 22 Nov 2017
Termination date: 22 Mar 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 22 Nov 2017
Bryan William Mogridge - Director (Inactive)
Appointment date: 30 Jan 2019
Termination date: 22 Mar 2023
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 30 Jan 2019
Craig Patch - Director (Inactive)
Appointment date: 30 Sep 2019
Termination date: 22 Mar 2023
Address: Fairy Meadow, Nsw, 2519 Australia
Address used since 30 Sep 2019
Jacob S. - Director (Inactive)
Appointment date: 11 Dec 2020
Termination date: 22 Mar 2023
Richard Guyon Fuller Carey - Director (Inactive)
Appointment date: 11 Dec 2020
Termination date: 22 Mar 2023
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 11 Dec 2020
Colin Joseph Ronald Groves - Director (Inactive)
Appointment date: 01 Jun 2015
Termination date: 16 Sep 2021
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 01 Jun 2015
Mark Francis Sadd - Director (Inactive)
Appointment date: 22 Nov 2017
Termination date: 09 Nov 2020
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 16 Oct 2018
Address: Mount Maunganui, Tauranga, 3116 New Zealand
Address used since 22 Nov 2017
Matthew Patrick Mcnamara - Director (Inactive)
Appointment date: 15 Oct 2012
Termination date: 20 Dec 2019
ASIC Name: Saluda Medical Pty Limited
Address: Artarmon, Nsw, 2064 Australia
Address: Kooyong, Victoria, 3144 Australia
Address used since 11 Apr 2017
Richard A. - Director (Inactive)
Appointment date: 27 Jul 2015
Termination date: 31 Jan 2019
Address: Pukete, Hamilton, 3200 New Zealand
Address used since 27 Jul 2015
Patrick William Neish Geals - Director (Inactive)
Appointment date: 28 Jul 2014
Termination date: 28 Mar 2018
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 28 Jul 2014
Mark Francis Sadd - Director (Inactive)
Appointment date: 02 Nov 2015
Termination date: 22 Nov 2017
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 02 Nov 2015
Brett Hewlett - Director (Inactive)
Appointment date: 02 Nov 2015
Termination date: 22 Nov 2017
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 02 Nov 2015
Murray Ross Keeley - Director (Inactive)
Appointment date: 15 Oct 2012
Termination date: 17 Sep 2015
Address: Rd1 Brightwater, Nelson, 7091 New Zealand
Address used since 03 Sep 2013
Timothy John Preston - Director (Inactive)
Appointment date: 14 Jun 2013
Termination date: 17 Sep 2015
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 07 Apr 2014
Sean Robert Joyce - Director (Inactive)
Appointment date: 05 Nov 2009
Termination date: 29 Jun 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Aug 2014
John Douglas Wilson - Director (Inactive)
Appointment date: 15 Oct 2012
Termination date: 01 Jun 2015
Address: Rd 5, Taupo, 3385 New Zealand
Address used since 15 Oct 2012
Donald Gibson - Director (Inactive)
Appointment date: 04 Oct 2011
Termination date: 14 Jun 2013
Address: Remuera, Auckland, New Zealand
Address used since 04 Oct 2011
John Scott Sheffield - Director (Inactive)
Appointment date: 21 May 2012
Termination date: 15 Oct 2012
Address: Florida Gardens 4217, Surfers Paradise, 4217 Australia
Address used since 21 May 2012
Brett Allan Wilkinson - Director (Inactive)
Appointment date: 04 Oct 2011
Termination date: 11 May 2012
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 04 Oct 2011
Roger Hamilton Gower - Director (Inactive)
Appointment date: 26 Aug 2005
Termination date: 04 Oct 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Aug 2005
Evan Davies - Director (Inactive)
Appointment date: 14 Nov 2007
Termination date: 04 Oct 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Nov 2007
David Butler Warrick - Director (Inactive)
Appointment date: 12 Sep 2001
Termination date: 05 Nov 2009
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 24 Sep 2009
Robin Levison - Director (Inactive)
Appointment date: 27 Mar 2007
Termination date: 06 Aug 2009
Address: Chelmer, Brisbane, Queensland, Australia 4068,
Address used since 11 Sep 2007
Chris Alpe - Director (Inactive)
Appointment date: 01 Aug 2007
Termination date: 28 Feb 2009
Address: Parnell, Auckland,
Address used since 01 Aug 2007
Wayne Cartwright - Director (Inactive)
Appointment date: 29 Oct 2004
Termination date: 30 Jun 2008
Address: Ramarama, Rd3 Auckland,
Address used since 01 Aug 2007
Rodney Mitchell Innes - Director (Inactive)
Appointment date: 12 Sep 2001
Termination date: 31 Jul 2007
Address: Te Kouma, Coromandel,
Address used since 01 May 2007
Jon Stephen Bridges - Director (Inactive)
Appointment date: 23 Dec 2004
Termination date: 31 Jul 2007
Address: Muriwai Beach, Auckland,
Address used since 01 May 2007
Joseph Cecil Wallis - Director (Inactive)
Appointment date: 01 May 2003
Termination date: 15 Nov 2005
Address: Rd3, Ohaupo,
Address used since 01 May 2003
Earl Victor John Stevens - Director (Inactive)
Appointment date: 12 Sep 2001
Termination date: 29 Oct 2004
Address: Campbell's Bay, Auckland,
Address used since 01 Jul 2004
Stuart Martin Innes - Director (Inactive)
Appointment date: 12 Sep 2001
Termination date: 06 Sep 2002
Address: Coromandel,
Address used since 12 Sep 2001
Raymond John Thomson - Director (Inactive)
Appointment date: 12 Sep 2001
Termination date: 06 Sep 2002
Address: R D 2, Drury 1750, Auckland,
Address used since 12 Sep 2001
Kenneth David Wikeley - Director (Inactive)
Appointment date: 26 Nov 1997
Termination date: 12 Sep 2001
Address: Bucklands Beach, Auckland,
Address used since 26 Nov 1997
Donald Mackenzie Gibson - Director (Inactive)
Appointment date: 29 Feb 2000
Termination date: 12 Sep 2001
Address: Remuera, Auckland,
Address used since 29 Feb 2000
Keith Phillip Hudson - Director (Inactive)
Appointment date: 07 Jun 2000
Termination date: 12 Sep 2001
Address: Marrabeen, Sydney, N S W 2101, Australia,
Address used since 07 Jun 2000
Ronald Henry Lunken - Director (Inactive)
Appointment date: 23 Sep 1999
Termination date: 18 Oct 2000
Address: St Johns, Auckland,
Address used since 23 Sep 1999
Thomas Chai Leng Song - Director (Inactive)
Appointment date: 03 Jul 1995
Termination date: 24 May 2000
Address: Epsom, Auckland,
Address used since 03 Jul 1995
Mao Qing Cao - Director (Inactive)
Appointment date: 26 Nov 1997
Termination date: 29 Feb 2000
Address: Plaza, No 19 Chao Yang Men Wai Str, Chao Yang District Beujing China,
Address used since 26 Nov 1997
Jeremy Bernard Lee - Director (Inactive)
Appointment date: 26 Nov 1997
Termination date: 22 Sep 1999
Address: Walkington, Beverly, Hu17 Syf Britain,
Address used since 26 Nov 1997
Samford Lee Maier - Director (Inactive)
Appointment date: 02 Apr 1994
Termination date: 14 May 1999
Address: Conifer, Colorado 80433, U S A,
Address used since 02 Apr 1994
Jack Lee Porus - Director (Inactive)
Appointment date: 03 Jul 1995
Termination date: 14 May 1999
Address: Remuera, Auckland,
Address used since 03 Jul 1995
Darrell Lee Huffman - Director (Inactive)
Appointment date: 10 Mar 1994
Termination date: 18 Jul 1996
Address: 160 School Road, Waimauku, Auckland,
Address used since 10 Mar 1994
Peter John Radich - Director (Inactive)
Appointment date: 10 Mar 1994
Termination date: 18 Jul 1996
Address: Blenheim,
Address used since 10 Mar 1994
Michael Philip O'neill - Director (Inactive)
Appointment date: 10 Mar 1994
Termination date: 03 Jul 1995
Address: Turramurra N S W, Australia,
Address used since 10 Mar 1994
Robert George Sauer - Director (Inactive)
Appointment date: 26 Sep 1994
Termination date: 03 Jul 1995
Address: Mosman 2088, Nsw, Australia,
Address used since 26 Sep 1994
Garth Butler - Director (Inactive)
Appointment date: 20 Aug 1991
Termination date: 12 May 1994
Address: Main Road, R.d.1 Appleby, Richmond,
Address used since 20 Aug 1991
Graeme David Coates - Director (Inactive)
Appointment date: 20 Aug 1991
Termination date: 24 Mar 1994
Address: Blenheim,
Address used since 20 Aug 1991
Peter James Rowe - Director (Inactive)
Appointment date: 20 Aug 1991
Termination date: 10 Mar 1994
Address: Parnell, Auckland,
Address used since 20 Aug 1991
John Austad - Director (Inactive)
Appointment date: 20 Aug 1991
Termination date: 10 Mar 1994
Address: Lower Hutt,
Address used since 20 Aug 1991
Terry Michael Shagin - Director (Inactive)
Appointment date: 20 Aug 1991
Termination date: 10 Mar 1994
Address: R.d.2, Kenepuru Sounds, Marlborough,
Address used since 20 Aug 1991
Omega 3 New Zealand Limited
12 Nayland Road
Design Property Limited
Brilliant Place
Door & Window Systems Auckland Limited
Brilliant Place
South Island Screenprinters (2005) Limited
Unit 2c, 7 Nayland Road
Design Windows Dunedin Limited
Brilliant Place
Design Windows Limited
Brilliant Place
Bakels Edible Oils (nz) Limited
5 Hutton Place
Canterbury Pure Limited
208 Havelock Street
Creek Cafe And Bar Limited
25 Willoughby Street
Mbg Filtering Limited
Unit 4, 35 Sir William Pickering Drive
Minc Enterprises Limited
38 Queen Street
Pureomega Limited
75 Owens Road