James Marine Limited, a registered company, was launched on 12 Jun 1997. 9429038075285 is the NZ business identifier it was issued. This company has been managed by 6 directors: Peter Duffus James - an active director whose contract started on 12 Jun 1997,
Lucy Jean James - an active director whose contract started on 17 Mar 2023,
Luke James - an active director whose contract started on 17 Mar 2023,
Peter Mcmillan Bull - an inactive director whose contract started on 07 Jun 2013 and was terminated on 20 Apr 2016,
Lucy Jean James - an inactive director whose contract started on 11 Feb 2010 and was terminated on 04 Jun 2013.
Updated on 21 Apr 2024, our database contains detailed information about 1 address: 80 Huaroa Street, Coromandel, Coromandel, 3506 (category: registered, physical).
James Marine Limited had been using Suite 203 Pakuranga Plaza Tower, 2 Aylesbury Street Pakuranga, Auckland as their registered address up until 29 Apr 2016.
Past names used by the company, as we established at BizDb, included: from 20 Jun 2013 to 05 May 2016 they were named Mussel Rock Limited, from 12 Jun 1997 to 20 Jun 2013 they were named James Marine Contractors Limited.
All company shares (2000 shares exactly) are under control of a single group consisting of 2 entities, namely:
James, Peter Duffus (an individual) located at Coromandel,
James, Lucy Jean (an individual) located at Coromandel.
Previous addresses
Address: Suite 203 Pakuranga Plaza Tower, 2 Aylesbury Street Pakuranga, Auckland, 2010 New Zealand
Registered & physical address used from 17 Jun 2013 to 29 Apr 2016
Address: C/- Peters, Verry & Associates Limited, Chartered Accountants, 613 Mackay Street, Thames New Zealand
Registered address used from 14 Apr 2004 to 17 Jun 2013
Address: 406 Queen Street, Thames
Registered address used from 11 Apr 2000 to 14 Apr 2004
Address: 80 Huaroa Street, Coromandel New Zealand
Physical address used from 12 Jun 1997 to 17 Jun 2013
Basic Financial info
Total number of Shares: 2000
Annual return filing month: March
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | James, Peter Duffus |
Coromandel |
12 Jun 1997 - |
Individual | James, Lucy Jean |
Coromandel |
12 Jun 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Te Kouma Trustees Limited Shareholder NZBN: 9429030990937 Company Number: 3505852 |
07 Jun 2013 - 20 Apr 2016 | |
Entity | Gull Trustees Limited Shareholder NZBN: 9429030962170 Company Number: 3534672 |
07 Jun 2013 - 20 Apr 2016 | |
Individual | Bull, Peter McMillan |
Rd 1 Coromandel 3581 New Zealand |
07 Jun 2013 - 20 Apr 2016 |
Individual | James, Arthur Duffus |
Coromandel |
12 Jun 1997 - 25 Feb 2010 |
Entity | Gull Trustees Limited Shareholder NZBN: 9429030962170 Company Number: 3534672 |
07 Jun 2013 - 20 Apr 2016 | |
Entity | Te Kouma Trustees Limited Shareholder NZBN: 9429030990937 Company Number: 3505852 |
07 Jun 2013 - 20 Apr 2016 |
Peter Duffus James - Director
Appointment date: 12 Jun 1997
Address: Coromandel, 3506 New Zealand
Address used since 24 Mar 2016
Lucy Jean James - Director
Appointment date: 17 Mar 2023
Address: Coromandel, 3506 New Zealand
Address used since 17 Mar 2023
Luke James - Director
Appointment date: 17 Mar 2023
Address: Coromandel, 3506 New Zealand
Address used since 17 Mar 2023
Peter McMillan Bull - Director (Inactive)
Appointment date: 07 Jun 2013
Termination date: 20 Apr 2016
Address: Rd 1, Coromandel, 3581 New Zealand
Address used since 07 Jun 2013
Lucy Jean James - Director (Inactive)
Appointment date: 11 Feb 2010
Termination date: 04 Jun 2013
Address: Coromandel, 3506 New Zealand
Address used since 25 Feb 2010
Arthur Duffus James - Director (Inactive)
Appointment date: 12 Jun 1997
Termination date: 30 Nov 2009
Address: Coromandel, 3506 New Zealand
Address used since 12 Jun 1997
Rough Waters Limited
80 Huaroa Street
James Drainage (1997) Limited
1040 Tiki Road
Abbey Court Motel Coromandel Limited
750 Tiki Road
Coromandel Independent Living Trust
Tiki House
Parfitt Investments Limited
State Highway 25
Gemini Cave Limited
587 Whangapoua Road