Seagars Marine Engineers Limited, a registered company, was started on 01 Oct 1969. 9429040600369 is the NZ business identifier it was issued. The company has been managed by 2 directors: Christopher John Seagar - an active director whose contract began on 01 Sep 1997,
Ernest Robert William Seagar - an inactive director whose contract began on 01 Dec 1990 and was terminated on 28 Feb 2015.
Updated on 27 Apr 2024, the BizDb database contains detailed information about 1 address: 17 Frater Avenue, Milford, Auckland, 0620 (type: physical, registered).
Seagars Marine Engineers Limited had been using 3 Scarboro Terrace, Murrays Bay, Auckland as their registered address up until 11 Jun 2019.
More names used by this company, as we identified at BizDb, included: from 01 Oct 1969 to 21 May 1997 they were named E R W Seagar Limited.
A total of 16400 shares are issued to 3 shareholders (3 groups). The first group consists of 820 shares (5 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 7000 shares (42.68 per cent). Finally the third share allocation (8580 shares 52.32 per cent) made up of 1 entity.
Previous addresses
Address: 3 Scarboro Terrace, Murrays Bay, Auckland, 0630 New Zealand
Registered & physical address used from 03 Jun 2015 to 11 Jun 2019
Address: 3rd Floor, 507 Lake Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 20 May 2013 to 03 Jun 2015
Address: C/-brian Anderson Accounting Services Lt, 3rd Floor, 507 Lake Road, Takapuna, North Shore City New Zealand
Registered & physical address used from 13 May 2010 to 20 May 2013
Address: 3rd Floor, 507 Lake Road, Takapuna, North Shore City 0744
Registered & physical address used from 15 Apr 2010 to 13 May 2010
Address: Brian Anderson Accounting Services Ltd, N Z I House, 2nd Floor, 507 Lake Rd, Takapuna, North Shore City 0622
Physical & registered address used from 08 Oct 2008 to 15 Apr 2010
Address: C J Bishop Chartered Accountant Limited, Unit 5/11 Orbit Drive, Mairangi Bay, North Shore City
Registered & physical address used from 11 Jul 2007 to 08 Oct 2008
Address: C J Bishop Chartered Accountant Ltd, 2nd Floor, Nzi House, 507 Lake Rd, Takapuna, North Shore City
Physical & registered address used from 23 Apr 2007 to 11 Jul 2007
Address: Anderson Kendall Limited, 2nd Floor, N Z I Building, 507 Lake Road, Takapuna, Auckland
Physical & registered address used from 17 May 2005 to 23 Apr 2007
Address: 1st Fl Nz Insurance Bldg, 507 Lake Rd, Takapuna, Auckland
Registered address used from 15 May 2000 to 17 May 2005
Address: 1st Floor, Nzi Building, 507 Lake Road, Takapuna
Physical address used from 15 May 2000 to 15 May 2000
Basic Financial info
Total number of Shares: 16400
Annual return filing month: May
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 820 | |||
Individual | Seagar, Christopher John |
Milford Auckland 0620 New Zealand |
01 Oct 1969 - |
Shares Allocation #2 Number of Shares: 7000 | |||
Individual | Seagar, Christopher John |
Milford Auckland 0620 New Zealand |
01 Oct 1969 - |
Shares Allocation #3 Number of Shares: 8580 | |||
Individual | Seagar, Christopher John |
Milford Auckland 0620 New Zealand |
01 Oct 1969 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Seagar, Marie Louise |
Milford Auckland 0620 New Zealand |
01 Oct 1969 - 09 Apr 2015 |
Individual | Seagar, Ernest Robert William |
Rd 3 Silverdale 0993 New Zealand |
01 Oct 1969 - 09 Apr 2015 |
Christopher John Seagar - Director
Appointment date: 01 Sep 1997
Address: Milford, North Shore City, 0620 New Zealand
Address used since 06 May 2010
Ernest Robert William Seagar - Director (Inactive)
Appointment date: 01 Dec 1990
Termination date: 28 Feb 2015
Address: Rd 3, Silverdale, 0993 New Zealand
Address used since 06 May 2010
Plumbing & Gas Services Limited
3 Scarboro Terrace
Extraordinary Nz Limited
3 Scarboro Terrace
Happy Charters Limited
3 Scarboro Terrace
Due West Consulting Limited
3 Scarboro Terrace
Earthscapes Limited
3 Scarboro Terrace
Benchtop Resurfacing Limited
3 Scarboro Terrace