Seaview Buildings Limited, a registered company, was registered on 18 Oct 1966. 9429040900452 is the number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is categorised. This company has been run by 7 directors: Heather Betty Simpson - an active director whose contract began on 07 Jan 1993,
Lindsay Richard Penno - an active director whose contract began on 01 Aug 2002,
Roger John Penno - an inactive director whose contract began on 17 Feb 1997 and was terminated on 09 May 2005,
Ernest John Penno - an inactive director whose contract began on 30 Mar 1992 and was terminated on 01 Aug 2002,
Alison Martin Penno - an inactive director whose contract began on 20 Jul 1993 and was terminated on 17 Feb 1997.
Updated on 06 Mar 2024, our database contains detailed information about 1 address: 9A Colenso Avenue, Hospital Hill, Napier, 4110 (types include: postal, postal).
Seaview Buildings Limited had been using 1315 Puketitiri Road, Rd 4, Napier as their physical address up to 10 Aug 2016.
A total of 5334 shares are issued to 2 shareholders (2 groups). The first group is comprised of 2667 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2667 shares (50 per cent).
Other active addresses
Address #4: 9a Colenso Avenue, Hospital Hill, Napier, 4110 New Zealand
Postal address used from 02 Aug 2023
Principal place of activity
9a Colenso Avenue, Hospital Hill, Napier, 4110 New Zealand
Previous addresses
Address #1: 1315 Puketitiri Road, Rd 4, Napier, 4184 New Zealand
Physical & registered address used from 08 Jun 2006 to 10 Aug 2016
Address #2: H.b. Mcchesney, 9 Karaka Grove, Waikanae
Registered address used from 12 Aug 2002 to 08 Jun 2006
Address #3: 16 Seaview Road, Paraparaumu Beach
Physical address used from 30 Jan 1997 to 08 Jun 2006
Address #4: Co L R Penno, Seaview Bldgs 16 Seaview Rd, Paraparaumu Beach
Registered address used from 30 Jan 1997 to 12 Aug 2002
Basic Financial info
Total number of Shares: 5334
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2667 | |||
Individual | Simpson, Heather Betty |
Rd 1 Waikanae 5391 New Zealand |
18 Oct 1966 - |
Shares Allocation #2 Number of Shares: 2667 | |||
Director | Penno, Lindsay Richard |
Hospital Hill Napier 4110 New Zealand |
14 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Penno, Dee Elizabeth |
Bay View Napier 4104 New Zealand |
04 Jun 2018 - 14 Mar 2022 |
Individual | Nicholls, John Berwick |
Hamilton |
18 Oct 1966 - 27 Jun 2010 |
Individual | Penno, Jeffrey Osbourne |
Harrowfield Hamilton |
18 Oct 1966 - 11 Apr 2005 |
Individual | Penno, Lindsay Richard |
Hospital Hill Napier 4110 New Zealand |
18 Oct 1966 - 04 Jun 2018 |
Individual | Penno, Roger John |
Rd 3 Hamilton |
18 Oct 1966 - 27 Jun 2010 |
Heather Betty Simpson - Director
Appointment date: 07 Jan 1993
Address: Waikanae, 5391 New Zealand
Address used since 02 Aug 2019
Address: Waikanae, 5036 New Zealand
Address used since 01 Jan 2015
Lindsay Richard Penno - Director
Appointment date: 01 Aug 2002
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 02 Aug 2016
Roger John Penno - Director (Inactive)
Appointment date: 17 Feb 1997
Termination date: 09 May 2005
Address: R D 2, Matamata,
Address used since 17 Feb 1997
Ernest John Penno - Director (Inactive)
Appointment date: 30 Mar 1992
Termination date: 01 Aug 2002
Address: Paraparaumu Beach,
Address used since 30 Mar 1992
Alison Martin Penno - Director (Inactive)
Appointment date: 20 Jul 1993
Termination date: 17 Feb 1997
Address: R D 2, Matamata,
Address used since 20 Jul 1993
Lindsay Richard Penno - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 02 Apr 1995
Address: Paraparaumu Beach,
Address used since 20 Mar 1992
Roger John Penno - Director (Inactive)
Appointment date: 30 Mar 1992
Termination date: 20 Jul 1993
Address: R.d.2, Matamata,
Address used since 30 Mar 1992
Copperfield Holdings Limited
9a Colenso Avenue
Triangle Properties Limited
9a Colenso Avenue
Copperfield Investments Limited
9a Colenso Avenue
Pennos Buildings Limited
9a Colenso Avenue
Penlin Buildings Limited
9a Colenso Avenue
Kith And Kin Whaanau Whaanui Families, Children And Addictions Trust
13 Colenso Avenue
Hbm Properties Limited
C/- Sainsbury Logan & Williams
Kimono Capital Limited
93 Station Street
Penlin Buildings Limited
9a Colenso Avenue
Pennos Buildings Limited
9a Colenso Avenue
Putin Properties Limited
93 Station Street
Walt Property Group Limited
Sainsbury Logan & Williams