Shortcuts

Mrx Yachting Limited

Type: NZ Limited Company (Ltd)
9429034017579
NZBN
1835511
Company Number
Registered
Company Status
Current address
157 Westhaven Drive
Westhaven
Auckland 1011
New Zealand
Physical & registered & service address used since 09 May 2018
157 Westhaven Drive
Westhaven
Auckland 1011
New Zealand
Postal & office & delivery address used since 06 Oct 2021

Mrx Yachting Limited was registered on 29 Jun 2006 and issued a New Zealand Business Number of 9429034017579. The registered LTD company has been managed by 15 directors: Stephen Warwick Bull - an active director whose contract started on 01 Feb 2022,
Martin Richard Wylie - an active director whose contract started on 01 Feb 2022,
Sally Anne Garrett - an active director whose contract started on 18 Oct 2022,
Geoffrey Charles Thorpe - an inactive director whose contract started on 01 Mar 2022 and was terminated on 17 Oct 2022,
Euan Charles Little - an inactive director whose contract started on 04 Jul 2011 and was terminated on 24 Apr 2022.
According to BizDb's data (last updated on 04 Apr 2024), the company uses 1 address: 157 Westhaven Drive, Westhaven, Auckland, 1011 (types include: postal, office).
Up until 09 May 2018, Mrx Yachting Limited had been using 36 Ireland Street, Freemans Bay, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Bull, Stephen Warwick (a director) located at Remuera, Auckland postcode 1050.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Wylie, Martin Richard - located at Remuera, Auckland.

Addresses

Principal place of activity

157 Westhaven Drive, Westhaven, Auckland, 1011 New Zealand


Previous addresses

Address #1: 36 Ireland Street, Freemans Bay, Auckland, 1011 New Zealand

Registered & physical address used from 17 Oct 2016 to 09 May 2018

Address #2: 49 Tohunga Crescent, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 08 Dec 2011 to 17 Oct 2016

Address #3: 131 St Stephens Avenue, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 17 Dec 2010 to 08 Dec 2011

Address #4: 20 Craig Road, Milford, North Shore City New Zealand

Registered & physical address used from 17 Aug 2007 to 17 Dec 2010

Address #5: 4 Huntly Road, Campbells Bay, North Shore City

Physical & registered address used from 29 Jun 2006 to 17 Aug 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Bull, Stephen Warwick Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Wylie, Martin Richard Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Little, Euan Charles Glendowie
Auckland
1071
New Zealand
Individual Thorpe, Geoffrey Charles Parnell, Auckland

New Zealand
Individual Waters, Peter Alexander Castor Bay
North Shore City
Individual Maddren, Colin Wilfred Pt Chevalier
Auckland
Individual Dawson, Jan Milford
North Shore City
Director Colin Wilfred Maddren Pt Chevalier
Auckland
Directors

Stephen Warwick Bull - Director

Appointment date: 01 Feb 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2022


Martin Richard Wylie - Director

Appointment date: 01 Feb 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2022


Sally Anne Garrett - Director

Appointment date: 18 Oct 2022

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 18 Oct 2022


Geoffrey Charles Thorpe - Director (Inactive)

Appointment date: 01 Mar 2022

Termination date: 17 Oct 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Mar 2022


Euan Charles Little - Director (Inactive)

Appointment date: 04 Jul 2011

Termination date: 24 Apr 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 04 Jul 2011


Simon Gregory Farrell - Director (Inactive)

Appointment date: 11 Jun 2013

Termination date: 01 Feb 2022

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 11 Jun 2013


Andrew David Barron - Director (Inactive)

Appointment date: 11 Jun 2013

Termination date: 10 Nov 2020

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 11 Jun 2013


Stephen Warwick Bull - Director (Inactive)

Appointment date: 20 Aug 2012

Termination date: 13 Oct 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Aug 2012


Peter Alexander Waters - Director (Inactive)

Appointment date: 24 Nov 2009

Termination date: 07 Oct 2019

Address: Castor Bay, North Shore City, 0620 New Zealand

Address used since 24 Nov 2009


Phillip Brett Keith Douglas - Director (Inactive)

Appointment date: 24 Nov 2009

Termination date: 07 Oct 2019

Address: Hillcrest, Auckland, 0629 New Zealand

Address used since 24 Nov 2009


Colin Wilfred Maddren - Director (Inactive)

Appointment date: 24 Nov 2009

Termination date: 23 May 2013

Address: Pt Chevalier, Auckland,

Address used since 24 Nov 2009


David Ross Neale - Director (Inactive)

Appointment date: 20 Aug 2012

Termination date: 23 May 2013

Address: Auckland, 2010 New Zealand

Address used since 20 Aug 2012


Seth Alexander Thompson - Director (Inactive)

Appointment date: 24 Nov 2009

Termination date: 04 Jul 2011

Address: Hillcrest, Auckland,

Address used since 24 Nov 2009


Geoffrey Charles Thorpe - Director (Inactive)

Appointment date: 24 Nov 2009

Termination date: 14 Jan 2011

Address: Parnell, Auckland,

Address used since 24 Nov 2009


Jan Dawson - Director (Inactive)

Appointment date: 29 Jun 2006

Termination date: 24 Nov 2009

Address: Milford, North Shore City, 0620 New Zealand

Address used since 29 Jun 2006

Nearby companies