Seahorse Trustees (2016) Limited, a registered company, was registered on 12 Oct 2016. 9429043369898 is the NZ business identifier it was issued. "Financial asset investing" (ANZSIC K624010) is how the company was categorised. The company has been managed by 6 directors: Warwick Anthony Dominic Aiken - an active director whose contract began on 12 Oct 2016,
Keely Anne Marbeck - an inactive director whose contract began on 12 Oct 2016 and was terminated on 30 Sep 2021,
Christopher John Cooper - an inactive director whose contract began on 01 Apr 2019 and was terminated on 30 Sep 2021,
Simon George Graham - an inactive director whose contract began on 01 Apr 2019 and was terminated on 30 Sep 2021,
Hamish Alexander Evans - an inactive director whose contract began on 01 Apr 2019 and was terminated on 01 Apr 2021.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: 10 Seacroft Place, Waimairi Beach, Christchurch 8083, 8083 (types include: registered, service).
One entity controls all company shares (exactly 100 shares) - Aiken, Warwick Anthony Dominic - located at 8083, Waimairi Beach, Christchurch.
Other active addresses
Address #4: 10 Seacroft Place, Waimairi Beach, Christchurch 8083, 8083 New Zealand
Office & delivery address used from 18 Oct 2023
Address #5: 10 Seacroft Place, Waimairi Beach, Christchurch 8083, 8083 New Zealand
Registered & service address used from 27 Oct 2023
Principal place of activity
Level 2, 134 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Aiken, Warwick Anthony Dominic |
Waimairi Beach Christchurch 8083 New Zealand |
12 Oct 2016 - |
Warwick Anthony Dominic Aiken - Director
Appointment date: 12 Oct 2016
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 12 Oct 2016
Keely Anne Marbeck - Director (Inactive)
Appointment date: 12 Oct 2016
Termination date: 30 Sep 2021
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 17 Mar 2017
Christopher John Cooper - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 30 Sep 2021
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Apr 2019
Simon George Graham - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 30 Sep 2021
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 01 Apr 2019
Hamish Alexander Evans - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 01 Apr 2021
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Apr 2019
Michael Francis Toomey - Director (Inactive)
Appointment date: 12 Oct 2016
Termination date: 01 Apr 2019
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 17 Mar 2017
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
Big Star Productions Limited
Level 4, 60 Cashel Street
Lsh Investments Limited
Level 2, 299 Durham Street North
M & O Developments Limited
137 Slater Street
Mezza Limited
26c New Brighton Road
Orczy Holdings Limited
16 Banks Avenue
Pacific Park Holdings Limited
263 Bealey Avenue