Sea Air & Land Communications Limited (issued an NZ business number of 9429031843409) was incorporated on 15 May 1975. 7 addresess are currently in use by the company: 7 Vanadium Place, Addington, Christchurch, 8024 (type: postal, office). 119 Blenheim Road, Riccarton, Christchurch had been their registered address, up to 12 Dec 2017. 103997 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 29492 shares (28.36% of shares), namely:
Bremner, David Hamilton (a director) located at Fendalton, Christchurch postcode 8014,
Bremner, Mary (an individual) located at Fendalton, Christchurch postcode 8014. As far as the second group is concerned, a total of 1 shareholder holds 60% of all shares (exactly 62398 shares); it includes
Foot, Gary Robert (an individual) - located at Rd 5, Rangiora. Next there is the third group of shareholders, share allocation (12107 shares, 11.64%) belongs to 1 entity, namely:
Dickey, Charles Nathaniel, located at Pegasus, Pegasus (an individual). "Radio remote control equipment mfg" (business classification C241950) is the category the Australian Bureau of Statistics issued to Sea Air & Land Communications Limited. The Businesscheck data was updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 21 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Physical & registered & service | 12 Dec 2017 |
| 7 Vanadium Place, Addington, Christchurch, 8024 | Registered & service | 22 Sep 2023 |
| 7 Vanadium Place, Addington, Christchurch, 8024 | Postal & office & delivery | 04 Mar 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Charles Nathaniel Dickey
Pegasus, Pegasus, 7612
Address used since 26 May 2022
Rd 7, Rangiora, 7477
Address used since 11 Dec 2013 |
Director | 14 Mar 1990 - current |
|
David Hamilton Bremner
Fendalton, Christchurch, 8014
Address used since 24 Apr 2017 |
Director | 03 Dec 2013 - current |
|
Gary Robert Foot
Rd 5, Rangiora, 7475
Address used since 14 Sep 2022 |
Director | 14 Sep 2022 - current |
|
John Hamilton Croft
Avondale, Christchurch, 8061
Address used since 28 Mar 2022
Christchurch, Christchurch, 8061
Address used since 11 Dec 2013 |
Director | 14 Mar 1990 - 21 Jul 2022 |
|
Colin David Mckenzie
Mairehau, Christchurch, 8052
Address used since 11 Dec 2013 |
Director | 14 Mar 1990 - 22 Jul 2018 |
|
Elizabeth Ruth Frampton
Rd 8, Christchurch, 7678
Address used since 20 May 2013 |
Director | 03 May 2013 - 17 May 2017 |
|
Murray Kennedy Edmonds
Rolleston Road, Rd 5, Christchurch, 7678
Address used since 15 Apr 1996 |
Director | 15 Apr 1996 - 03 May 2013 |
| Previous address | Type | Period |
|---|---|---|
| 119 Blenheim Road, Riccarton, Christchurch, 8041 | Registered & physical | 11 Dec 2013 - 12 Dec 2017 |
| Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 | Registered & physical | 21 Mar 2012 - 11 Dec 2013 |
| Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 | Registered & physical | 23 Aug 2010 - 21 Mar 2012 |
| C/- Grant Thornton, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch | Physical | 12 Apr 2002 - 23 Aug 2010 |
| C/ Grant Thornton, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch | Registered | 12 Apr 2002 - 23 Aug 2010 |
| C/ Grant Thornton, Amp Centre, 8th Floor, 47 Cathedral Square, Christchurch | Registered | 25 Mar 2001 - 12 Apr 2002 |
| C/- Grant Thornton, Amp Centre. 8th Floor, 47 Cathedral Square, Christchurch | Physical | 25 Mar 2001 - 25 Mar 2001 |
| C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch | Registered | 13 Jun 1997 - 25 Mar 2001 |
| C/- Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch | Registered | 25 Mar 1994 - 13 Jun 1997 |
| C/-chambers And Nicholls, Amp Building, Cathedral Square, Christchurch | Registered | 23 Mar 1994 - 25 Mar 1994 |
| 333 Wainoni Rd, Christchurch | Registered | 05 Feb 1992 - 23 Mar 1994 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bremner, David Hamilton Director |
Fendalton Christchurch 8014 |
10 Nov 2022 - current |
|
Bremner, Mary Individual |
Fendalton Christchurch 8014 |
10 Nov 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Foot, Gary Robert Individual |
Rd 5 Rangiora 7475 |
21 Sep 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dickey, Charles Nathaniel Individual |
Pegasus Pegasus 7612 |
15 May 1975 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Croft, John Hamilton Individual |
Christchurch |
15 May 1975 - 29 Aug 2022 |
|
Frampton, Elizabeth Ruth Individual |
Rd 8 Christchurch 7678 |
20 May 2013 - 24 Apr 2017 |
|
Fast Talk Communications (2005) Limited Shareholder NZBN: 9429034616567 Company Number: 1674621 Entity |
Magdala Place Christchurch Null 8024 |
10 Apr 2014 - 10 Nov 2022 |
|
Mckenzie, Colleen Individual |
Mairehau Christchurch 8052 |
24 Aug 2022 - 29 Aug 2022 |
|
Mckenzie, Colin David Individual |
Mairehau Christchurch 8052 |
15 May 1975 - 24 Aug 2022 |
|
Edmonds, Murray Kennedy Individual |
Rd 5 Christchurch |
15 May 1975 - 20 May 2013 |
|
Elizabeth Ruth Frampton Director |
Rd 8 Christchurch 7678 |
20 May 2013 - 24 Apr 2017 |
![]() |
Goal Sense Limited 21 Leslie Hills Drive |
![]() |
Sasha Investments Limited 21 Leslie Hills Drive |
![]() |
Eb Architecture Limited 21 Leslie Hills Drive, Riccarton |
![]() |
Te Puna Trustee Limited 21 Leslie Hills Drive |
![]() |
L7 Limited 21 Leslie Hills Drive |
![]() |
Lawsmith Properties Limited 21 Leslie Hills Drive |
|
Zoom Resources Limited 27 Stable Court Lane |
|
Rpa Technologies Limited 265 Lawn Road |
|
A-tech Systems Limited 20 Tennyson Drive |
|
Iot Limited 26 Long Street |
|
Aeronavics Limited 26 Kennels Road |
|
Deviceware Limited 7 Belleview Terrace |