Seatech Marine Limited (New Zealand Business Number 9429041769980) was incorporated on 22 May 2015. 7 addresess are in use by the company: 7 Taranaki Street, Picton, Picton, 7220 (type: registered, service). 4500 shares are allotted to 6 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 2940 shares (65.33 per cent of shares), namely:
Everett Jamieson Trustee Limited (an entity) located at Blenheim, Blenheim postcode 7201,
Jamieson, Sheriee (an individual) located at Picton, Picton postcode 7220,
Jamieson, Gavin Milton (an individual) located at Picton, Picton postcode 7220. When considering the second group, a total of 2 shareholders hold 1.33 per cent of all shares (exactly 60 shares); it includes
Jamieson, Gavin Milton (an individual) - located at Picton, Picton,
Jamieson, Sheriee (an individual) - located at Picton, Picton. Moving on to the 3rd group of shareholders, share allocation (1500 shares, 33.33%) belongs to 1 entity, namely:
M P M Investments Limited, located at Torbay, Auckland (an entity). "Marine equipment retailing" (ANZSIC G424550) is the category the Australian Bureau of Statistics issued Seatech Marine Limited. Our data was updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 1076b Beach Road, Torbay, Auckland, 0630 | Physical & registered & service | 22 May 2015 |
| 45 Queen Street, Blenheim, Blenheim, 7201 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 04 Jun 2019 |
| 7 Taranaki Street, Picton, Picton, 7220 | Registered & service | 02 May 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Gavin Milton Jamieson
Picton, Picton, 7220
Address used since 05 Oct 2015 |
Director | 05 Oct 2015 - current |
|
Malcolm Aubrey Jamieson
Waikawa, Picton, 7220
Address used since 05 Oct 2015 |
Director | 05 Oct 2015 - current |
|
Sheriee Jamieson
Picton, Picton, 7220
Address used since 25 Jun 2024 |
Director | 25 Jun 2024 - current |
|
Sheriee Jaimeson
Picton, Picton, 7220
Address used since 25 Jun 2024 |
Director | 25 Jun 2024 - current |
|
Michael Patrick Mcglone
Torbay, Auckland, 0630
Address used since 22 May 2015 |
Director | 22 May 2015 - 30 Nov 2024 |
|
Malcolm Aubery Jamieson
Waikawa, Picton, 7220
Address used since 05 Oct 2015 |
Director | 05 Oct 2015 - 25 Jun 2024 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Everett Jamieson Trustee Limited Shareholder NZBN: 9429050713479 Entity (NZ Limited Company) |
Blenheim Blenheim 7201 |
28 Apr 2023 - current |
|
Jamieson, Sheriee Individual |
Picton Picton 7220 |
09 Dec 2015 - current |
|
Jamieson, Gavin Milton Individual |
Picton Picton 7220 |
09 Dec 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jamieson, Gavin Milton Individual |
Picton Picton 7220 |
09 Dec 2015 - current |
|
Jamieson, Sheriee Individual |
Picton Picton 7220 |
09 Dec 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
M P M Investments Limited Shareholder NZBN: 9429037910921 Entity (NZ Limited Company) |
Torbay Auckland 0630 |
09 Dec 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcglone, Michael Patrick Individual |
Torbay Auckland 0630 |
22 May 2015 - 09 Dec 2015 |
|
Jamieson, Zara Elizabeth Individual |
Waikawa Picton 7220 |
09 Dec 2015 - 27 Jun 2024 |
|
Jamieson, Malcolm Aubrey Individual |
Waikawa Picton 7220 |
09 Dec 2015 - 27 Jun 2024 |
|
Mcglone, Michael Patrick Director |
Torbay Auckland 0630 |
22 May 2015 - 09 Dec 2015 |
![]() |
R Davey Trustee Limited 7 Watea Road |
![]() |
Ecb Property Maintenance Limited 15 Watea Road |
![]() |
Josam Trust Limited 3 Watea Road |
![]() |
Meerkat Enterprises Limited 1005b Beach Road |
![]() |
Swann NZ Limited 1 Watea Road |
![]() |
Waihopai Limited 995 Beach Road |
|
Raptor Distributors Limited 1190 East Coast Road |
|
Lalizas NZ Limited 8c Tawa Drive |
|
Ashmar Limited Corner Of Church And Selwyn Streets |
|
Anchor Buddy NZ Limited Shop 12, The Mall |
|
Brett's Marine Limited 256 Forrest Hill Road |
|
Angler NZ Limited Flat 3, 20 Link Drive |