Shortcuts

Seddon Road Property Limited

Type: NZ Limited Company (Ltd)
9429040806839
NZBN
34501
Company Number
Registered
Company Status
Current address
162 Wicksteed Street
Whanganui 4500
New Zealand
Physical & service & registered address used since 14 Sep 2020

Seddon Road Property Limited, a registered company, was started on 23 May 1978. 9429040806839 is the NZ business identifier it was issued. The company has been run by 4 directors: Gregor James Vallely - an active director whose contract began on 21 Jan 1994,
Edward James Vallely - an inactive director whose contract began on 10 Nov 1991 and was terminated on 01 Oct 2000,
Jeanette Carolena Vallely - an inactive director whose contract began on 10 Nov 1991 and was terminated on 01 Oct 2000,
Bruce Robert Finlayson - an inactive director whose contract began on 15 Apr 1993 and was terminated on 21 Jan 1994.
Updated on 11 Mar 2024, our data contains detailed information about 1 address: 162 Wicksteed Street, Whanganui, 4500 (types include: physical, service).
Seddon Road Property Limited had been using 35 Drews Avenue, Whanganui as their physical address up to 14 Sep 2020.
Former names used by the company, as we identified at BizDb, included: from 23 May 1978 to 05 Oct 2000 they were named Nationwide Motor Finance Limited.
A total of 6000 shares are issued to 7 shareholders (5 groups). The first group is comprised of 1000 shares (16.67%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1000 shares (16.67%). Finally the next share allotment (850 shares 14.17%) made up of 1 entity.

Addresses

Previous addresses

Address: 35 Drews Avenue, Whanganui, 4500 New Zealand

Physical & registered address used from 27 Sep 2018 to 14 Sep 2020

Address: 35 Drews Avenue, Wanganui New Zealand

Physical address used from 17 Aug 1995 to 27 Sep 2018

Address: 35 Drews Avenue, Wanganui New Zealand

Registered address used from 18 Nov 1993 to 27 Sep 2018

Address: 1219 Pickwick Road, Rd 1, Wanganui

Registered address used from 17 Nov 1993 to 18 Nov 1993

Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: November

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Entity (NZ Limited Company) Gregor Vallely Trustee (no 3) Limited
Shareholder NZBN: 9429043409532
Whanganui
4500
New Zealand
Individual Vallely, Lynette Ann Wanganui
Shares Allocation #2 Number of Shares: 1000
Individual Vallely, Lynette Ann Wanganui
Shares Allocation #3 Number of Shares: 850
Individual Vallely, Amber Rose Saint Martins
Christchurch
8022
New Zealand
Shares Allocation #4 Number of Shares: 1700
Individual Toy, Aaron Paul Saint Johns Hill
Whanganui
4501
New Zealand
Individual Vallely, Kerryn Lynette Wanganui

New Zealand
Shares Allocation #5 Number of Shares: 1450
Individual Vallely, Kerryn Lynette Wanganui

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Vallely, Edward James Wanganui
Individual Vallely, Edward James Wanganui
Individual Vallely, Edward James Wanganui
Individual Vallely, Gregor James Wanganui

New Zealand
Individual Vallely, Gregor James Wanganui
Individual Vallely, Gregor James Wanganui

New Zealand
Individual Vallely, Gregor James Wanganui
Individual Vallely, Gregor James Wanganui
Individual Vallely, Gregor James Wanganui
Individual Vallely, Edward James Wanganui
Individual Vallely, Andrew Jason Wanganui
Individual Vallely, Gregor James Wanganui

New Zealand
Individual Vallely, Jason Andrew Wanganui
Individual Vallely, Lynnette Ann Wanganui
Individual Vallely, Amber Rose Wanganui
Individual Vallely, Fraser Blain Wanganui
Directors

Gregor James Vallely - Director

Appointment date: 21 Jan 1994

Address: Wanganui, 4571 New Zealand

Address used since 06 Nov 2015


Edward James Vallely - Director (Inactive)

Appointment date: 10 Nov 1991

Termination date: 01 Oct 2000

Address: R D 1, Wanganui,

Address used since 10 Nov 1991


Jeanette Carolena Vallely - Director (Inactive)

Appointment date: 10 Nov 1991

Termination date: 01 Oct 2000

Address: R D 1, Wanganui,

Address used since 10 Nov 1991


Bruce Robert Finlayson - Director (Inactive)

Appointment date: 15 Apr 1993

Termination date: 21 Jan 1994

Address: Wanganui,

Address used since 15 Apr 1993

Nearby companies