Sea Holdings Limited was started on 08 Mar 2016 and issued an NZBN of 9429042203384. This registered LTD company has been supervised by 2 directors: John David Cagney - an active director whose contract began on 08 Mar 2016,
Susan Anne Cagney - an active director whose contract began on 08 Mar 2016.
According to our information (updated on 24 Mar 2024), this company filed 1 address: 6 Clyde Street, Roseneath, Port Chalmers, 9023 (category: registered, physical).
Until 02 Dec 2020, Sea Holdings Limited had been using Flat 13 Ashgrove Village, 187 Ashgrove Terrace, Somerfield, Christchurch as their registered address.
A total of 100 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 90 shares are held by 3 entities, namely:
Cagney, Susan Anne (a director) located at Rd 1, Queenstown postcode 9371,
Robinson, Lee (an individual) located at Level 2, 130 Kilmore Street, Christchurch postcode 8013,
Cagney, John David (a director) located at Rd 1, Queenstown postcode 9371.
Another group consists of 1 shareholder, holds 5% shares (exactly 5 shares) and includes
Cagney, John David - located at Rd 1, Queenstown.
The next share allocation (5 shares, 5%) belongs to 1 entity, namely:
Cagney, Susan Anne, located at Rd 1, Queenstown (a director). Sea Holdings Limited is categorised as "Investment company operation" (ANZSIC K624050).
Previous addresses
Address: Flat 13 Ashgrove Village, 187 Ashgrove Terrace, Somerfield, Christchurch, 8024 New Zealand
Registered & physical address used from 16 Nov 2018 to 02 Dec 2020
Address: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 21 Nov 2017 to 16 Nov 2018
Address: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 15 Dec 2016 to 21 Nov 2017
Address: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 08 Mar 2016 to 15 Dec 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Director | Cagney, Susan Anne |
Rd 1 Queenstown 9371 New Zealand |
08 Mar 2016 - |
Individual | Robinson, Lee |
Level 2, 130 Kilmore Street Christchurch 8013 New Zealand |
08 Mar 2016 - |
Director | Cagney, John David |
Rd 1 Queenstown 9371 New Zealand |
08 Mar 2016 - |
Shares Allocation #2 Number of Shares: 5 | |||
Director | Cagney, John David |
Rd 1 Queenstown 9371 New Zealand |
08 Mar 2016 - |
Shares Allocation #3 Number of Shares: 5 | |||
Director | Cagney, Susan Anne |
Rd 1 Queenstown 9371 New Zealand |
08 Mar 2016 - |
John David Cagney - Director
Appointment date: 08 Mar 2016
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 24 Nov 2020
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 08 Nov 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 08 Mar 2016
Susan Anne Cagney - Director
Appointment date: 08 Mar 2016
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 24 Nov 2020
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 08 Mar 2016
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
George Welch Holdings Limited
Level 4, 123 Victoria Street
Leo & Priscilla Investments Limited
29 Medway Street
Rainfine Irrigation Nz Limited
Level 2, 329 Durham Street
Sea Family Investments Limited
Level 4, 60 Cashel Street
Te Runanga O Kaikoura Limited
Level 2,83 Victoria Street
Whitechapel Investments Limited
Level 4, 60 Cashel Street