City Of Sails Marine Limited was incorporated on 17 Mar 2004 and issued an NZ business identifier of 9429035511199. This registered LTD company has been managed by 1 director, named Janis Jean Harkness - an active director whose contract began on 17 Mar 2004.
According to our data (updated on 28 Feb 2024), the company filed 1 address: 27 Longfellow Parade, Titirangi, Auckland, 0604 (types include: physical, registered).
Up until 05 Jun 2019, City Of Sails Marine Limited had been using 27 Longfellow Parade, Glen Eden, Auckland as their registered address.
BizDb identified previous aliases for the company: from 17 Mar 2004 to 11 Dec 2017 they were named Marler Works Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Harkness, Blair Talbot (an individual) located at Glen Eden, Auckland postcode 0604.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Harkness, Janis Jean - located at Glen Eden, Auckland. City Of Sails Marine Limited has been classified as "Marine equipment retailing" (ANZSIC G424550).
Principal place of activity
27 Longfellowe Parade, Titirangi, Auckland, 0604 New Zealand
Previous addresses
Address #1: 27 Longfellow Parade, Glen Eden, Auckland, 0604 New Zealand
Registered & physical address used from 04 Jul 2014 to 05 Jun 2019
Address #2: 2a Grand View Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 10 May 2013 to 04 Jul 2014
Address #3: 31 Greendale Spur, Marlborough North Shore, Auckland, 0629 New Zealand
Registered address used from 20 Jun 2011 to 10 May 2013
Address #4: 31 Greendale Spur, Marlborough North Shore, Auckland, 0629 New Zealand
Physical address used from 12 May 2011 to 10 May 2013
Address #5: 1/1 Seccombes Rd, Newmarket, Auckland 1023 New Zealand
Registered address used from 28 May 2010 to 20 Jun 2011
Address #6: 1/1 Seccombes Rd, Newmarket, Auckland 1023 New Zealand
Physical address used from 28 May 2010 to 12 May 2011
Address #7: 2a Grand View Rd,, Remuera, Auckland
Physical address used from 11 Jul 2005 to 28 May 2010
Address #8: 2a Grand View Rd, Remuera, Auckland, New Zealand
Registered address used from 11 Jul 2005 to 28 May 2010
Address #9: 3 Mccoll Street, Newmarket, Auckland
Registered & physical address used from 17 Mar 2004 to 11 Jul 2005
Basic Financial info
Total number of Shares: 100
NZSX Code: 0604
Annual return filing month: May
Annual return last filed: 05 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Harkness, Blair Talbot |
Glen Eden Auckland 0604 New Zealand |
17 Mar 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Harkness, Janis Jean |
Glen Eden Auckland 0604 New Zealand |
17 Mar 2004 - |
Janis Jean Harkness - Director
Appointment date: 17 Mar 2004
Address: Glen Eden, Auckland, 0604 New Zealand
Address used since 26 Jun 2014
Mrl Services Limited
29 Longfellow Parade
Huriwaka Trustee Limited
209 Konini Road
Konini Investments Limited
209 Konini Road
Aircon Solutions Limited
11f Longfellow Parade
Oscar Kool Kidz Limited
11f Longfellow Parade
Asset Property Services Limited
13a Wirihana Road
All Seasons Marine Limited
463 Scenic Drive
Composite Tube Systems Limited
4 Norfolk Street
Evocean Electric Boats Limited
Level 1, 217 Great South Road
Offshore Marine Limited
22 Bush Road
Pacific Parts Limited
34b Exminster St
Paul's Fishing Systems Limited
8 Murdoch Road