Seville Limited (New Zealand Business Number 9429036105465) was started on 31 Mar 2003. 5 addresess are currently in use by the company: 32 Koromiko Street, Te Aroha, Te Aroha, 3320 (type: postal, office). 4Th Floor,, 253 Queen Street, Auckland had been their physical address, up until 04 Aug 2004. Seville Limited used other aliases, namely: Trustee.net.nz Limited from 31 Mar 2003 to 04 Nov 2019. 139 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 139 shares (100 per cent of shares), namely:
Reason, Michael James (a director) located at Te Aroha postcode 3320. Our data was updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
4th Floor, 253 Queen Street, Auckland | Registered & physical & service | 04 Aug 2004 |
32 Koromiko Street, Te Aroha, Te Aroha, 3320 | Postal & delivery | 07 Jun 2019 |
30 Koromiko Street, Te Aroha, Te Aroha, 3320 | Office | 07 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Michael James Reason
Te Aroha, London, 3320
Address used since 20 Oct 2018 |
Director | 31 Mar 2003 - current |
Julia Estelle Mckenzie
Torbay, North Shore City, 0630
Address used since 24 Jun 2010 |
Director | 31 Mar 2003 - current |
Gregory Noel Rathbun
Mellons Bay, Manukau, 2014
Address used since 24 Jun 2010 |
Director | 23 Jun 2004 - 04 Nov 2019 |
Bruce Raymond Sheppard
Bucklands Beach, Auckland, 2012
Address used since 23 Jun 2004 |
Director | 23 Jun 2004 - 01 Jul 2016 |
William Garth Reason
Manhattan Building, 105 Albert Street, Auckland,
Address used since 06 Jul 2007 |
Director | 31 Mar 2003 - 02 Aug 2012 |
Christopher Peter Eaton
Union Mills, Isle Of Man Im4 4aw,
Address used since 31 Mar 2003 |
Director | 31 Mar 2003 - 23 Jun 2004 |
30 Koromiko Street , Te Aroha , Te Aroha , 3320 |
Previous address | Type | Period |
---|---|---|
4th Floor,, 253 Queen Street, Auckland | Physical & registered | 31 Mar 2003 - 04 Aug 2004 |
Shareholder Name | Address | Period |
---|---|---|
Reason, Michael James Director |
Te Aroha 3320 |
21 Jul 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Stevens, Ryan Christopher Julian Individual |
Wellington, New Zealand |
31 Mar 2003 - 27 Jun 2010 |
Angus Rogers Nominees Limited Shareholder NZBN: 9429038239854 Company Number: 825550 Entity |
28 Jul 2004 - 21 Jul 2015 | |
Mckenzie, Julia Estelle Individual |
Torbay, Auckland, 10 |
31 Mar 2003 - 28 Jul 2004 |
Reason, Derek John Individual |
Cook Islands |
31 Mar 2003 - 28 Jul 2004 |
Null - Netherby Developments Limited Other |
31 Mar 2003 - 28 Jul 2004 | |
Eaton, Christopher Peter Individual |
Union Mills Isle Of Man Im4 4aw |
31 Mar 2003 - 28 Jul 2004 |
Netherby Developments Limited Other |
31 Mar 2003 - 28 Jul 2004 | |
Angus Rogers Nominees Limited Shareholder NZBN: 9429038239854 Company Number: 825550 Entity |
28 Jul 2004 - 21 Jul 2015 | |
Bruce Sheppard And Greg Rathbun Other |
253 Queen St Auckland 1010 |
21 Jul 2015 - 10 Apr 2018 |
Mckenzie, Julia Estelle Director |
Torbay North Shore City 0630 |
21 Jul 2015 - 03 May 2017 |
Reason, William Garth Individual |
Castor Bay Auckland |
31 Mar 2003 - 28 Jul 2004 |
Mckenzie, Phillipa Constance Individual |
Torbay Auckland |
31 Mar 2003 - 28 Jul 2004 |
Hibiscus Marine & Storage Limited 4th Floor, 253 Queen Street |
|
Cumuli Limited Level 4, Smith & Caughey Building |
|
Hahei Limited 253 Queen Street |
|
Le Tong Trustee Limited Level 4, Smith & Caughey Building |
|
Chang Wei Trustee Limited Level 4, Smith & Caughey Building |
|
Ezy Trustee Limited Level 4, Smith & Caughey Building |