Sealey Development Limited, a registered company, was incorporated on 28 Jun 1961. 9429040681832 is the NZ business identifier it was issued. "Policy or business analyst" (ANZSIC M696272) is how the company has been classified. This company has been supervised by 3 directors: Scott Damon Sealey - an active director whose contract started on 15 Apr 2006,
Stanley Sealey - an inactive director whose contract started on 18 Apr 1992 and was terminated on 01 Jul 2009,
Merrilyn Joan Mortimer - an inactive director whose contract started on 18 Apr 1992 and was terminated on 24 Dec 2000.
Updated on 19 Mar 2024, the BizDb data contains detailed information about 1 address: 15 Pahi Place, West Harbour, Auckland, 0618 (types include: registered, physical).
Sealey Development Limited had been using 25 Newham Place, Henderson, Auckland as their physical address until 27 May 2020.
Principal place of activity
15 Pahi Place, West Harbour, Auckland, 0618 New Zealand
Previous addresses
Address: 25 Newham Place, Henderson, Auckland, 0612 New Zealand
Physical address used from 26 Apr 2018 to 27 May 2020
Address: 25 Newham Place, Henderson, Auckland, 0612 New Zealand
Registered address used from 18 Apr 2017 to 27 May 2020
Address: 13 George Avenue, Herald Island, Waitakere, 0618 New Zealand
Registered address used from 18 Apr 2011 to 18 Apr 2017
Address: 13 George Avenue, Herald Island, Waitakere, 0618 New Zealand
Physical address used from 18 Apr 2011 to 26 Apr 2018
Address: 59 Manhattan Heights, Glendene New Zealand
Physical & registered address used from 08 Jul 2009 to 08 Jul 2009
Address: 59 Manhattan Heights Glendene, Glendene New Zealand
Physical address used from 08 Jul 2009 to 18 Apr 2011
Address: 42 Aldergate Road, Mt Roskill, Auckland New Zealand
Physical address used from 31 May 1999 to 31 May 1999
Address: 42 Aldergate Road, Mt Roskill, Auckland New Zealand
Registered address used from 31 May 1999 to 08 Jul 2009
Address: 70 Edmonton Road, Henderson, Auckland 1008 New Zealand
Physical address used from 31 May 1999 to 08 Jul 2009
Address: 2 Pompallier Terrace, Ponsonby New Zealand
Registered address used from 27 Jul 1992 to 31 May 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sealey, Scott Damon |
West Harbour Auckland 0618 New Zealand |
28 Apr 2006 - 28 Apr 2006 |
Individual | Sealey, David Clifford |
Henderson Auckland 0612 New Zealand |
27 Mar 2008 - 19 May 2020 |
Individual | Sealey, Scott Damon |
Henderson Auckland 0612 New Zealand |
28 Apr 2006 - 28 Apr 2006 |
Individual | Sealey, David Clifford |
Henderson Auckland |
28 Apr 2006 - 27 Mar 2008 |
Individual | Sealey, Stanley |
Henderson Auckland |
28 Jun 1961 - 27 Mar 2008 |
Scott Damon Sealey - Director
Appointment date: 15 Apr 2006
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 19 May 2020
Address: Henderson, Auckland, 0612 New Zealand
Address used since 06 Apr 2017
Stanley Sealey - Director (Inactive)
Appointment date: 18 Apr 1992
Termination date: 01 Jul 2009
Address: Henderson, Auckland,
Address used since 18 Apr 1992
Merrilyn Joan Mortimer - Director (Inactive)
Appointment date: 18 Apr 1992
Termination date: 24 Dec 2000
Address: Orewa, Auckland,
Address used since 18 Apr 1992
Pure Property (2014) Limited
114 Borich Road
Outrageous Signs Limited
30b Chislehurst Street
North Memorials Henderson (2016) Limited
Flat 2, 14 Dalmatia Place
Create Of The Way Limited
40 Brashier Circle
Armina Transport Limited
12 Charta Place
Ghr Tech Limited
38 Brashier Circle
Agilis Limited
7 Titchener Street
Cooper Consultancy Services Limited
Flat 1, 66 Glenmall Place
De-meth Nz Limited
75 Nikau Street
Haggerty & Associates Limited
145 Simpson Road
Kravis Corporation Limited
12 Fruitvale Road
Taha Consulting Limited
264 Glengarry Road