Shortcuts

All At Sea (investment Club) Limited

Type: NZ Limited Company (Ltd)
9429035487043
NZBN
1492052
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
25 Upland Road
Remuera
Auckland 1050
New Zealand
Registered & physical & service address used since 07 Mar 2014
Po Box 890
Shortland Street
Auckland 1140
New Zealand
Postal address used since 04 Feb 2020
25 Upland Road
Remuera
Auckland 1050
New Zealand
Delivery address used since 04 Feb 2020

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.

Addresses

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

Contact info
64 21 878883
04 Feb 2019 Phone
mj_fisher@xtra.co.nz
04 Feb 2020 nzbn-reserved-invoice-email-address-purpose
mj_fisher@xtra.co.nz
04 Feb 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual Kimpton, Michael Douglas Ralph Rd 1
Hamilton
3281
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Morris, Stephen William Kingsland
Auckland
1021
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Moodabe, Joseph Patrick Remuera
Auckland
1050
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Dunlop, Simon Fraser Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #5 Number of Shares: 100
Individual Barron, Styan John Cockle Bay
Auckland
2014
New Zealand
Shares Allocation #6 Number of Shares: 100
Individual Parr, Richard James Epsom
Auckland
1023
New Zealand
Shares Allocation #7 Number of Shares: 100
Individual Brant, Giles Herbert John Chartwell
Hamilton
3210
New Zealand
Shares Allocation #8 Number of Shares: 100
Individual Dunlop, Nicholas James Verity Merivale
Christchurch
8014
New Zealand
Shares Allocation #9 Number of Shares: 100
Individual Fisher, Michael Remuera
Auckland
1050
New Zealand
Shares Allocation #10 Number of Shares: 100
Individual Hay, Jonathan James Carlton
Directors

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

Nearby companies

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

Similar companies

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