Shortcuts

Seapacific Limited

Type: NZ Limited Company (Ltd)
9429040748955
NZBN
42569
Company Number
Registered
Company Status
Current address
L, 111 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 29 Aug 2012
84 Tindalls Bay Road
Tindalls Beach
Whangaparaoa 0930
New Zealand
Service & registered address used since 14 Jun 2023

Seapacific Limited, a registered company, was registered on 18 Jul 1930. 9429040748955 is the business number it was issued. This company has been managed by 19 directors: Ian Russell Coombridge - an active director whose contract began on 30 Jun 2004,
Peter Allen Dunlop - an active director whose contract began on 30 Jun 2004,
Philip Edward Welham - an inactive director whose contract began on 01 Jul 2004 and was terminated on 17 May 2018,
Michael Walter Daniel - an inactive director whose contract began on 01 Jul 2004 and was terminated on 20 Sep 2008,
Michael Walter Daniel - an inactive director whose contract began on 01 Apr 1999 and was terminated on 30 Jun 2004.
Last updated on 24 Apr 2024, BizDb's data contains detailed information about 1 address: 84 Tindalls Bay Road, Tindalls Beach, Whangaparaoa, 0930 (category: service, registered).
Seapacific Limited had been using 6-10 The Strand, Takapuna, North Shore City as their physical address up until 29 Aug 2012.
Other names used by the company, as we found at BizDb, included: from 18 Jul 1930 to 14 Aug 2008 they were named Sea-Tow Limited, from 18 Jul 1930 to 14 Aug 2008 they were named Sea-Tow Limited.
A single entity owns all company shares (exactly 4300000 shares) - Sea Biz Limited - located at 0930, Tindalls Beach, Whangaparaoa.

Addresses

Previous addresses

Address #1: 6-10 The Strand, Takapuna, North Shore City, 0622 New Zealand

Physical address used from 08 Oct 2010 to 29 Aug 2012

Address #2: 6 -10 The Strand, Takapuna, North Shore City 0622 New Zealand

Registered address used from 07 Sep 2009 to 29 Aug 2012

Address #3: Wbb Chartered Accountants, Level 1, 111 Hurstmere Road, Takapuna 0622 New Zealand

Physical address used from 11 Jun 2009 to 08 Oct 2010

Address #4: 102 Mokoia Road, Birkenhead, Auckland 0626

Physical address used from 07 Oct 2008 to 11 Jun 2009

Address #5: 102 Mokoia Road, Birkenhead, Auckland 0626

Registered address used from 07 Oct 2008 to 07 Sep 2009

Address #6: 102 Mokoia Road, Birkenhead, Auckalnd

Physical address used from 30 Jul 2004 to 07 Oct 2008

Address #7: 102 Mokoia Road, Birkenhead, Auckland

Registered address used from 12 Jul 2004 to 07 Oct 2008

Address #8: 113 Bank Street, Whangarei

Physical address used from 02 Oct 2003 to 30 Jul 2004

Address #9: 113 Bank Street, Whangarei

Registered address used from 02 Oct 2003 to 12 Jul 2004

Address #10: C/- Northland Port Corporation (nz) Ltd, Port Road, Whangarei

Physical address used from 10 Sep 2001 to 10 Sep 2001

Address #11: C/- Northland Port Corporation(nz)ltd,, Port Road, Whangarei

Registered address used from 24 Oct 2000 to 02 Oct 2003

Address #12: Nos 3-4 Princes Wharf, Auckland

Registered address used from 08 Jan 1993 to 24 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 4300000

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4300000
Entity (NZ Limited Company) Sea Biz Limited
Shareholder NZBN: 9429035313830
Tindalls Beach
Whangaparaoa
0930
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Adsteam Logistics Pty Ltd
Entity Marsden Maritime Holdings Limited
Shareholder NZBN: 9429039463005
Company Number: 389360
Other Null - Adsteam Logistics Pty Ltd
Entity Marsden Maritime Holdings Limited
Shareholder NZBN: 9429039463005
Company Number: 389360
Other Adsteam Logistics Pty Ltd
Entity Marsden Maritime Holdings Limited
Shareholder NZBN: 9429039463005
Company Number: 389360

Ultimate Holding Company

21 Jul 1991
Effective Date
Sea Biz Limited
Name
Ltd
Type
1528877
Ultimate Holding Company Number
NZ
Country of origin
Directors

Ian Russell Coombridge - Director

Appointment date: 30 Jun 2004

Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand

Address used since 31 Mar 2015


Peter Allen Dunlop - Director

Appointment date: 30 Jun 2004

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 29 Sep 2009


Philip Edward Welham - Director (Inactive)

Appointment date: 01 Jul 2004

Termination date: 17 May 2018

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 29 Sep 2009


Michael Walter Daniel - Director (Inactive)

Appointment date: 01 Jul 2004

Termination date: 20 Sep 2008

Address: Langs Beach Rd2, Waipu,

Address used since 28 Sep 2006


Michael Walter Daniel - Director (Inactive)

Appointment date: 01 Apr 1999

Termination date: 30 Jun 2004

Address: R D 4, Hikurangi,

Address used since 01 Apr 1999


James Smellie - Director (Inactive)

Appointment date: 27 Nov 2001

Termination date: 30 Jun 2004

Address: Maunu, Whangarei,

Address used since 27 Nov 2001


John Leonard Moller - Director (Inactive)

Appointment date: 19 Dec 2002

Termination date: 30 Jun 2004

Address: New South Wales, Australia,

Address used since 19 Dec 2002


David Roko Grbin - Director (Inactive)

Appointment date: 17 May 2004

Termination date: 30 Jun 2004

Address: Lilyfield, Nsw 2040, Australia,

Address used since 17 May 2004


Gregory Leo Philpott - Director (Inactive)

Appointment date: 05 Sep 2003

Termination date: 07 May 2004

Address: Stanmore, New South Wales 2048, Australia,

Address used since 05 Sep 2003


Peter John Robertson - Director (Inactive)

Appointment date: 27 Nov 2001

Termination date: 31 Jul 2003

Address: Northbridge, N S W 2063, Australia,

Address used since 27 Nov 2001


David John Ryan - Director (Inactive)

Appointment date: 27 Nov 2001

Termination date: 19 Dec 2002

Address: 140 Osborne Road, Burradoo, Nsw 2576, Australia,

Address used since 30 Oct 2002


Vernon John Dark - Director (Inactive)

Appointment date: 26 Mar 1999

Termination date: 27 Nov 2001

Address: R D 2, Whangarei,

Address used since 26 Mar 1999


Clayton James Fredrick - Director (Inactive)

Appointment date: 20 Oct 2000

Termination date: 27 Nov 2001

Address: Dolans Bay, Nsw 2229, Australia,

Address used since 20 Oct 2000


William Richard Watson - Director (Inactive)

Appointment date: 20 Oct 2000

Termination date: 27 Nov 2001

Address: Dulwich Hill, Nsw 2203, Australia,

Address used since 20 Oct 2000


Richard William Vincent Izard - Director (Inactive)

Appointment date: 18 Dec 1992

Termination date: 26 Mar 1999

Address: Private Bag, Wellsford,

Address used since 18 Dec 1992


James William Bloomfield Hardie - Director (Inactive)

Appointment date: 18 Dec 1992

Termination date: 26 Mar 1999

Address: Whangarei,

Address used since 18 Dec 1992


John Robert Guy - Director (Inactive)

Appointment date: 28 Jan 1998

Termination date: 26 Mar 1999

Address: Whangarei,

Address used since 28 Jan 1998


Patrick Ganley - Director (Inactive)

Appointment date: 10 Jan 1992

Termination date: 28 Jan 1998

Address: Greenhithe,

Address used since 10 Jan 1992


Ian Russell Coombridge - Director (Inactive)

Appointment date: 24 Dec 1991

Termination date: 18 Dec 1992

Address: Birkenhead, Auckland,

Address used since 24 Dec 1991

Nearby companies

Daydream Productions Limited
Suite 1, 111 Hurstmere Road

Glen Trustees Limited
Suite 1, 111 Hurstmere Road

Agk Investments Limited
L1 111 Hurstmere Rd

Te Huruhi Trustees Limited
Suite 1, 111 Hurstmere Road

Jade Eleven Limited
Level 1

Bindon & Bindon Limited
L1 111 Hurstmere Rd