Shortcuts

Seamar Holdings Limited

Type: NZ Limited Company (Ltd)
9429039845894
NZBN
272617
Company Number
Registered
Company Status
Current address
85 Alexandra Street
Hamilton Central
Hamilton 3204
New Zealand
Registered & physical address used since 25 Jul 2016

Seamar Holdings Limited, a registered company, was incorporated on 06 Sep 1985. 9429039845894 is the business number it was issued. The company has been supervised by 5 directors: John Michael O'connor - an active director whose contract started on 28 Feb 2018,
Gaylene Leslie O'connor - an inactive director whose contract started on 19 May 2016 and was terminated on 28 Feb 2018,
John Michael O'connor - an inactive director whose contract started on 10 Nov 1991 and was terminated on 02 Sep 2016,
Rosemary Margaret O'connor - an inactive director whose contract started on 10 Nov 1991 and was terminated on 26 Apr 2013,
Terence John O'connor - an inactive director whose contract started on 10 Nov 1991 and was terminated on 26 Jan 2006.
Last updated on 26 Jun 2019, our data contains detailed information about 1 address: 85 Alexandra Street, Hamilton Central, Hamilton, 3204 (type: registered, physical).
Seamar Holdings Limited had been using 114 Crosses Road, Havelock North, Havelock North as their registered address until 25 Jul 2016.
A single entity controls all company shares (exactly 1000 shares) - Myoak Holdings Limited - located at 3204, Hamilton Central, Hamilton.

Addresses

Previous addresses

Address: 114 Crosses Road, Havelock North, Havelock North, 4130 New Zealand

Registered & physical address used from 08 Jul 2014 to 25 Jul 2016

Address: 122 Napier Road, Havelock North, Hastings, 4130 New Zealand

Physical & registered address used from 31 Oct 2012 to 08 Jul 2014

Address: 52 Kirkwood Rd, Hastings New Zealand

Physical & registered address used from 31 Jul 2000 to 31 Oct 2012

Address: 52 Kirkwood Road, Hastings

Physical address used from 31 Jul 2000 to 31 Jul 2000

Address: Unit 1, 7 Donnelly Street, Havelock North

Registered address used from 31 Jul 2000 to 31 Jul 2000

Address: 322 Bell Road, Paterangi, R D 6, Te Awamutu

Physical address used from 09 Mar 1998 to 09 Mar 1998

Address: 96 Havelock Road, Havelock North

Physical address used from 09 Mar 1998 to 31 Jul 2000

Address: 322 Bell Road, Paterangi, R D 6, Te Awamutu

Registered address used from 18 Jul 1997 to 31 Jul 2000

Address: C/- Jm & Rm O'connor, Te Pahu Road, R D 5, Hamilton

Registered address used from 25 Jun 1996 to 18 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 04 Jul 2018


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Myoak Holdings Limited
Shareholder NZBN: 9429032618785
Hamilton Central
Hamilton
3204
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Grov Holdings Limited
Shareholder NZBN: 9429034562246
Company Number: 1688991
Individual Terence John O'connor Havelock North
Individual Matariki Wines Hastings
Entity Console Holdings Limited
Shareholder NZBN: 9429038937767
Company Number: 559906
Entity Console Holdings Limited
Shareholder NZBN: 9429038937767
Company Number: 559906
Entity Grov Holdings Limited
Shareholder NZBN: 9429034562246
Company Number: 1688991
Directors

John Michael O'connor - Director

Appointment date: 28 Feb 2018

Address: Waimarama, 4294 New Zealand

Address used since 28 Feb 2018


Gaylene Leslie O'connor - Director (Inactive)

Appointment date: 19 May 2016

Termination date: 28 Feb 2018

Address: Rd 1, Greytown, 5794 New Zealand

Address used since 19 May 2016


John Michael O'connor - Director (Inactive)

Appointment date: 10 Nov 1991

Termination date: 02 Sep 2016

Address: Waimarama, Havelock North, 4294 New Zealand

Address used since 15 Jul 2016


Rosemary Margaret O'connor - Director (Inactive)

Appointment date: 10 Nov 1991

Termination date: 26 Apr 2013

Address: Havelock North,

Address used since 20 Jul 2009


Terence John O'connor - Director (Inactive)

Appointment date: 10 Nov 1991

Termination date: 26 Jan 2006

Address: Havelock North,

Address used since 10 Nov 1991

Nearby companies

30 Seconds Limited
Level 10, Kpmg Centre

Manor Homes Limited
Level 10, Kpmg Centre

Absolute Pet Care Limited
Level 10, Kpmg Centre

Miller Financial Services Limited
85 Alexandra Street

Weight Loss Surgery Limited
Level 10, Kpmg Centre

J & V Roskam Farms Limited
Level 10, Kpmg Centre