All At Sea (Investment Club) Limited, a registered company, was incorporated on 02 Apr 2004. 9429035487043 is the NZBN it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company was categorised. This company has been run by 11 directors: Giles Herbert John Brant - an active director whose contract began on 02 Apr 2004,
Richard James Parr - an active director whose contract began on 02 Apr 2004,
Simon Fraser Dunlop - an active director whose contract began on 02 Apr 2004,
Nicholas James Verity Dunlop - an active director whose contract began on 02 Apr 2004,
Styan John Barron - an active director whose contract began on 02 Apr 2004.
Updated on 08 Mar 2024, BizDb's database contains detailed information about 1 address: 25 Upland Road, Remuera, Auckland, 1050 (type: office, postal).
All At Sea (Investment Club) Limited had been using C/- Stace Hammond, Solicitors, 3 Caro Street, Hamilton as their registered address up to 07 Mar 2014.
A total of 1000 shares are allotted to 10 shareholders (10 groups). The first group consists of 100 shares (10%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100 shares (10%). Finally there is the next share allotment (100 shares 10%) made up of 1 entity.
Other active addresses
Address #4: 25 Upland Road, Remuera, Auckland, 1050 New Zealand
Office address used from 17 Feb 2022
Principal place of activity
25 Upland Road, Remuera, Auckland, 1050 New Zealand
Previous address
Address #1: C/- Stace Hammond, Solicitors, 3 Caro Street, Hamilton New Zealand
Registered & physical address used from 02 Apr 2004 to 07 Mar 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Kimpton, Michael Douglas Ralph |
Rd 1 Hamilton 3281 New Zealand |
02 Apr 2004 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Morris, Stephen William |
Kingsland Auckland 1021 New Zealand |
02 Apr 2004 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Moodabe, Joseph Patrick |
Remuera Auckland 1050 New Zealand |
02 Apr 2004 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Dunlop, Simon Fraser |
Freemans Bay Auckland 1011 New Zealand |
02 Apr 2004 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Barron, Styan John |
Cockle Bay Auckland 2014 New Zealand |
02 Apr 2004 - |
Shares Allocation #6 Number of Shares: 100 | |||
Individual | Parr, Richard James |
Epsom Auckland 1023 New Zealand |
02 Apr 2004 - |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | Brant, Giles Herbert John |
Chartwell Hamilton 3210 New Zealand |
02 Apr 2004 - |
Shares Allocation #8 Number of Shares: 100 | |||
Individual | Dunlop, Nicholas James Verity |
Merivale Christchurch 8014 New Zealand |
02 Apr 2004 - |
Shares Allocation #9 Number of Shares: 100 | |||
Individual | Fisher, Michael |
Remuera Auckland 1050 New Zealand |
02 Apr 2004 - |
Shares Allocation #10 Number of Shares: 100 | |||
Individual | Hay, Jonathan James Carlton | 02 Apr 2004 - |
Giles Herbert John Brant - Director
Appointment date: 02 Apr 2004
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 20 Sep 2022
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 01 Mar 2015
Richard James Parr - Director
Appointment date: 02 Apr 2004
Address: Epsom, Auckland, 1023 New Zealand
Address used since 02 Apr 2004
Simon Fraser Dunlop - Director
Appointment date: 02 Apr 2004
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Dec 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Mar 2012
Nicholas James Verity Dunlop - Director
Appointment date: 02 Apr 2004
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Mar 2021
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 01 Mar 2015
Styan John Barron - Director
Appointment date: 02 Apr 2004
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 01 Mar 2015
Michael Douglas Ralph Kimpton - Director
Appointment date: 02 Apr 2004
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 08 Mar 2017
Michael John Fisher - Director
Appointment date: 30 Jun 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Jun 2011
Stephen William Morris - Director (Inactive)
Appointment date: 02 Apr 2004
Termination date: 19 Aug 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Mar 2015
Joseph Patrick Moodabe - Director (Inactive)
Appointment date: 02 Apr 2004
Termination date: 16 Feb 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Mar 2015
Jonathan H. - Director (Inactive)
Appointment date: 02 Apr 2004
Termination date: 30 Jul 2017
John William Bodie - Director (Inactive)
Appointment date: 02 Apr 2004
Termination date: 16 May 2011
Address: Epsom, Auckland, 1023 New Zealand
Address used since 02 Apr 2007
Eljay Nz Limited
25 Upland Road
6-12 Limited
25 Upland Road
Woodford Services Limited
3/19 Upland Road
Rennen Investments Limited
35 Upland Rd
Mgh Harris Limited
36a Upland Road
Li's Natural Medicine & Health Limited
42 Upland Road
Eljay Nz Limited
25 Upland Road
Hokonui Trustees Limited
11 Entrican Avenue
Hopewell Limited
F1/519 Remuera Road
Lockup Investments Limited
30 Rangitoto Avenue
Mcneil Barra Limited
36 Ventnor Road
Ottimo Limited
22 Rangitoto Avenue