Shortcuts

New Zealand Yachts Construction Limited

Type: NZ Limited Company (Ltd)
9429037153977
NZBN
1062668
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
49 Sunnyside Road
Coatesville 0793
New Zealand
Registered & physical & service address used since 16 Jun 2021

New Zealand Yachts Construction Limited, a registered company, was launched on 31 Aug 2000. 9429037153977 is the NZ business identifier it was issued. "Business consultant service" (business classification M696205) is how the company has been classified. The company has been managed by 6 directors: Allen J. - an active director whose contract started on 31 Aug 2000,
Damon Allen Jones - an active director whose contract started on 24 Jun 2013,
Martin Gleeson - an inactive director whose contract started on 30 Apr 2008 and was terminated on 27 Oct 2009,
Dennis Maconaghie - an inactive director whose contract started on 27 Feb 2001 and was terminated on 28 May 2002,
Tomasz Michal Glowacki - an inactive director whose contract started on 31 Aug 2000 and was terminated on 11 Jul 2001.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: 49 Sunnyside Road, Coatesville, 0793 (types include: registered, physical).
New Zealand Yachts Construction Limited had been using 45 B Croft Lane, Coatsville, Albany as their physical address up until 16 Jun 2021.
Other names used by this company, as we established at BizDb, included: from 31 Aug 2000 to 15 Dec 2000 they were named Blue Ocean Marine Limited.
A single entity controls all company shares (exactly 100 shares) - New Zealand Yachts Limited (In Rec) - located at 0793, Coatesville.

Addresses

Principal place of activity

49 Sunnyside Road, Coatesville, 0793 New Zealand


Previous addresses

Address: 45 B Croft Lane, Coatsville, Albany, 0793 New Zealand

Physical & registered address used from 03 Jul 2013 to 16 Jun 2021

Address: Level 5, 12 O'connell Street, Auckland 1140, 1140 New Zealand

Registered & physical address used from 08 Jul 2011 to 03 Jul 2013

Address: Level 5, 12 O'connell Street, Auckland 1140 New Zealand

Registered address used from 31 May 2010 to 08 Jul 2011

Address: Level 5, 12 O'connell Street, Auckland 1140

Physical address used from 31 May 2010 to 31 May 2010

Address: C/-new Zealand Yachts Ltd, 4 Fraser Street, Whangarei New Zealand

Physical address used from 31 May 2010 to 31 May 2010

Address: C/- New Zealand Yachts, 4 Fraser Street, Whangarei

Physical address used from 05 Sep 2003 to 31 May 2010

Address: C/- New Zealand Yachts Ltd, 4 Fraser Street, Whangarei

Registered address used from 05 Sep 2003 to 31 May 2010

Address: C/- New Zealand Yachts Limited, Port Road, Whangarei

Physical & registered address used from 31 Aug 2000 to 05 Sep 2003

Contact info
64 21 614090
Phone
dmn.jonz@gmail.com
04 Jun 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) New Zealand Yachts Limited (in Rec)
Shareholder NZBN: 9429037148973
Coatesville
0793
New Zealand

Ultimate Holding Company

New Zealand Yachts Limited
Name
Ltd
Type
1065659
Ultimate Holding Company Number
NZ
Country of origin
Level 5
12 O'connell Street
Auckland 1140 New Zealand
Address
Directors

Allen J. - Director

Appointment date: 31 Aug 2000

Address: Los Angeles, California, 90027 United States

Address used since 24 Jun 2013


Damon Allen Jones - Director

Appointment date: 24 Jun 2013

Address: Coatesville, 0793 New Zealand

Address used since 01 Jun 2021

Address: Rd 3, Albany, 0793 New Zealand

Address used since 24 Jun 2013


Martin Gleeson - Director (Inactive)

Appointment date: 30 Apr 2008

Termination date: 27 Oct 2009

Address: Whangarei, 0112 New Zealand

Address used since 30 Apr 2008


Dennis Maconaghie - Director (Inactive)

Appointment date: 27 Feb 2001

Termination date: 28 May 2002

Address: Whangarei,

Address used since 24 May 2002


Tomasz Michal Glowacki - Director (Inactive)

Appointment date: 31 Aug 2000

Termination date: 11 Jul 2001

Address: Albany, Auckland,

Address used since 31 Aug 2000


Terence Charles Newby - Director (Inactive)

Appointment date: 31 Aug 2000

Termination date: 01 Mar 2001

Address: Rd 10, Whangarei,

Address used since 31 Aug 2000

Nearby companies

Jones Dept Limited
45b Croft Lane

Shaws Berry Farm Limited
21 Croft Lane

Olive Road Holdings Limited
4 Lewis Lane

Karikari Heights Limited
136 Mill Flat Road

C Side Limited
136 Mill Flat Road

Similar companies