Sea Traffic Limited, a registered company, was incorporated on 27 Sep 2016. 9429043346776 is the New Zealand Business Number it was issued. "Nominee service" (business classification K641935) is how the company has been classified. The company has been run by 4 directors: Richard Totik - an active director whose contract started on 27 Sep 2016,
David Anthony Bruce Halstead - an active director whose contract started on 27 Sep 2016,
Arran Karl Boote - an active director whose contract started on 12 Aug 2024,
Arran Karl Boote - an inactive director whose contract started on 27 Sep 2016 and was terminated on 01 Jul 2024.
Last updated on 10 May 2025, the BizDb data contains detailed information about 4 addresses this company uses, specifically: 83 Saddleback Rise, Murrays Bay, Auckland, 0630 (registered address),
83 Saddleback Rise, Murrays Bay, Auckland, 0630 (service address),
68 Old Mill Road, Westmere, Auckland, 1022 (registered address),
68 Old Mill Road, Westmere, Auckland, 1022 (service address) among others.
Sea Traffic Limited had been using Level 1, 19 Auburn Street, Grafton, Auckland as their registered address until 05 Oct 2021.
One entity controls all company shares (exactly 100 shares) - Totik, Richard - located at 0630, Sai Ying Pun, Hong Kong.
Other active addresses
Address #4: 83 Saddleback Rise, Murrays Bay, Auckland, 0630 New Zealand
Registered & service address used from 17 Mar 2025
Previous addresses
Address #1: Level 1, 19 Auburn Street, Grafton, Auckland, 1021 New Zealand
Registered & physical address used from 16 Jun 2017 to 05 Oct 2021
Address #2: Flat 9, 7 Patterson Street, Sandringham, Auckland, 1041 New Zealand
Physical & registered address used from 27 Sep 2016 to 16 Jun 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 30 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Totik, Richard |
Sai Ying Pun Hong Kong Hong Kong SAR China |
27 Sep 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Halstead, David Anthony Bruce |
Sandringham Auckland 1041 New Zealand |
27 Sep 2016 - 27 Sep 2016 |
Richard Totik - Director
Appointment date: 27 Sep 2016
Address: Sai Ying Pun, Hong Kong, Hong Kong SAR China
Address used since 01 Sep 2022
Address: Lantau Island, Hong Kong, Hong Kong SAR China
Address used since 01 Aug 2019
David Anthony Bruce Halstead - Director
Appointment date: 27 Sep 2016
Address: Westmere, Auckland, 1022 New Zealand
Address used since 30 Sep 2024
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 01 Jan 2021
Address: Morningside, Auckland, 1021 New Zealand
Address used since 01 May 2017
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 01 May 2018
Arran Karl Boote - Director
Appointment date: 12 Aug 2024
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 12 Aug 2024
Arran Karl Boote - Director (Inactive)
Appointment date: 27 Sep 2016
Termination date: 01 Jul 2024
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 27 Sep 2016
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street
Brooksea Trust Limited
3 Ferncroft Street
C W Lee Trustee Limited
61 Normanby Road
Ccc Employee Share Trust Limited
Level 5, 3 City Road
Fidelity Life Custodial Services Limited
81 Carlton Gore Road
Miro Capital Nominees Limited
9 Galatos Street
Pegasus Resources Limited
Level 1 19 Auburn Street