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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4300000 | |||
Entity (NZ Limited Company) | Sea Biz Limited Shareholder NZBN: 9429035313830 |
Tindalls Beach Whangaparaoa 0930 New Zealand |
20 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Adsteam Logistics Pty Ltd | 18 Jul 1930 - 20 Sep 2004 | |
Entity | Marsden Maritime Holdings Limited Shareholder NZBN: 9429039463005 Company Number: 389360 |
18 Jul 1930 - 20 Sep 2004 | |
Other | Null - Adsteam Logistics Pty Ltd | 18 Jul 1930 - 20 Sep 2004 | |
Entity | Marsden Maritime Holdings Limited Shareholder NZBN: 9429039463005 Company Number: 389360 |
18 Jul 1930 - 20 Sep 2004 | |
Other | Adsteam Logistics Pty Ltd | 18 Jul 1930 - 20 Sep 2004 | |
Entity | Marsden Maritime Holdings Limited Shareholder NZBN: 9429039463005 Company Number: 389360 |
18 Jul 1930 - 20 Sep 2004 |
Ultimate Holding Company
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
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