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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Bull, Stephen Warwick |
Remuera Auckland 1050 New Zealand |
16 Sep 2022 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Wylie, Martin Richard |
Remuera Auckland 1050 New Zealand |
16 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Little, Euan Charles |
Glendowie Auckland 1071 New Zealand |
12 Jun 2013 - 16 Sep 2022 |
Individual | Thorpe, Geoffrey Charles |
Parnell, Auckland New Zealand |
04 May 2010 - 01 Dec 2011 |
Individual | Waters, Peter Alexander |
Castor Bay North Shore City |
01 Dec 2011 - 16 Sep 2022 |
Individual | Maddren, Colin Wilfred |
Pt Chevalier Auckland |
01 Dec 2011 - 12 Jun 2013 |
Individual | Dawson, Jan |
Milford North Shore City |
29 Jun 2006 - 27 Jun 2010 |
Director | Colin Wilfred Maddren |
Pt Chevalier Auckland |
01 Dec 2011 - 12 Jun 2013 |
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
Royal New Zealand Coastguard Boating Education Limited
165 Westhaven Drive
Xpo Exhibitions Limited
Level 3, Orams Marine Village, 152 Beaumont Street
The Classic Yacht Association Of New Zealand Incorporated
Royal Nz Yacht Squadron
Victoria Cruising Club Incorporated
Clubhouse Westhaven
Yacht Race Management Limited
101 Curran Street
The Royal New Zealand Yacht Squadron Incorporated
101 Curran Street