Seamless Data Limited was incorporated on 04 Nov 2015 and issued a number of 9429042048510. This registered LTD company has been run by 4 directors: Samuel Eli Drummond - an active director whose contract began on 04 Nov 2015,
Craig Ross Mccoy - an active director whose contract began on 27 Mar 2025,
Jordana Ellen Clarke - an active director whose contract began on 27 Mar 2025,
Jan Roggisch - an inactive director whose contract began on 01 Apr 2016 and was terminated on 01 Oct 2018.
As stated in our database (updated on 23 May 2025), the company filed 1 address: 36 Southwark Street, Christchurch Central, Christchurch, 8011 (category: postal, office).
Until 31 May 2021, Seamless Data Limited had been using 4 Ash Street, Christchurch Central, Christchurch as their registered address.
A total of 1000 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 125 shares are held by 1 entity, namely:
Duncan, Christopher James (an individual) located at Richmond, Christchurch postcode 8013.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 10 shares) and includes
Drummond, Kimilla Lyla - located at Upper Riccarton, Christchurch.
The third share allotment (865 shares, 86.5%) belongs to 1 entity, namely:
Drummond, Samuel Eli, located at Addington, Christchurch (a director). Seamless Data Limited has been classified as "Computer consultancy service" (ANZSIC M700010).
Other active addresses
Address #4: 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 09 Jan 2023
Address #5: Level 3/50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Office & postal & delivery address used from 22 Mar 2023
Address #6: 36 Southwark Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & service address used from 19 Jul 2023
Address #7: 36 Southwark Street, Christchurch Central, Christchurch, 8011 New Zealand
Postal & office & delivery address used from 26 Mar 2024
Principal place of activity
4 Ash Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 4 Ash Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Apr 2018 to 31 May 2021
Address #2: 109b Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 04 Nov 2015 to 06 Apr 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 11 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 125 | |||
| Individual | Duncan, Christopher James |
Richmond Christchurch 8013 New Zealand |
24 Nov 2022 - |
| Shares Allocation #2 Number of Shares: 10 | |||
| Individual | Drummond, Kimilla Lyla |
Upper Riccarton Christchurch 8041 New Zealand |
04 Nov 2015 - |
| Shares Allocation #3 Number of Shares: 865 | |||
| Director | Drummond, Samuel Eli |
Addington Christchurch 8024 New Zealand |
04 Nov 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bierwirth, Katie |
Belfast Christchurch 8051 New Zealand |
15 Apr 2016 - 12 Oct 2018 |
| Individual | Roggisch, Jan |
Belfast Christchurch 8051 New Zealand |
15 Apr 2016 - 12 Oct 2018 |
Samuel Eli Drummond - Director
Appointment date: 04 Nov 2015
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 01 Dec 2019
Address: Addington, Christchurch, 8024 New Zealand
Address used since 04 Nov 2015
Craig Ross Mccoy - Director
Appointment date: 27 Mar 2025
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 27 Mar 2025
Jordana Ellen Clarke - Director
Appointment date: 27 Mar 2025
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 27 Mar 2025
Jan Roggisch - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 01 Oct 2018
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 01 Apr 2016
Citizens Of The World Design Limited
4 Ash Street
Sandfly Security Limited
4 Ash Street
Kathmandu Limited
223 Tuam Street
Kmd Brands Limited
223 Tuam Street
Kathmandu Group Limited
223 Tuam Street
Nbtec - Adult Employment Service Trust
148 Lichfield Street
Designa Electronics Limited
245/7 St Asaph Street
Dk Solutions Limited
1/240 St Asaph Street
Eldah Limited
153 Madras Street
Hawkesbury Consulting Limited
Level 2, Building One
Rjoc Limited
134 Hereford Street
Rtfm Consulting Limited
Level 1, 270 St Asaph Street