Shortcuts

Gulf Harbour Marina Limited

Type: NZ Limited Company (Ltd)
9429038950940
NZBN
557033
Company Number
Registered
Company Status
Current address
159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Physical & registered & service address used since 08 Jun 2015

Gulf Harbour Marina Limited, a registered company, was started on 12 Aug 1992. 9429038950940 is the business number it was issued. This company has been managed by 11 directors: James Francis Speedy - an active director whose contract began on 01 Dec 2003,
Neale Howcroft - an inactive director whose contract began on 04 Jun 1993 and was terminated on 01 Dec 2003,
Thomas Nation Warren - an inactive director whose contract began on 01 Mar 2001 and was terminated on 01 Dec 2003,
Chuen Jin Goh - an inactive director whose contract began on 29 Jan 1999 and was terminated on 15 May 2001,
Graeme Johnston - an inactive director whose contract began on 04 Jun 1993 and was terminated on 28 Feb 2001.
Updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: 159 Hurstmere Road, Takapuna, Auckland, 0622 (types include: physical, registered).
Gulf Harbour Marina Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their physical address up until 08 Jun 2015.
Old names for this company, as we identified at BizDb, included: from 12 Aug 1992 to 14 Jun 1993 they were named Swan Marine (N.z.) Limited.
One entity owns all company shares (exactly 10000 shares) - Gulf Harbour Marina Holdings Limited - located at 0622, Takapuna, Auckland.

Addresses

Previous addresses

Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 16 Jul 2014 to 08 Jun 2015

Address: Crowe Horwath, Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 23 Sep 2013 to 16 Jul 2014

Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland New Zealand

Registered & physical address used from 08 Apr 2008 to 23 Sep 2013

Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Registered & physical address used from 31 Aug 2007 to 08 Apr 2008

Address: Horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland

Physical & registered address used from 20 Jun 2005 to 31 Aug 2007

Address: Laurie Southwick Parade, Whangaparoa, Hibiscus Coast, Auckland

Physical address used from 27 Jun 1997 to 27 Jun 1997

Address: C/- Arthur Anderson, Level 15, Arthur Anderson Tower, National Bank Cnt, 209 Queen Street, Auckland

Registered address used from 31 May 1997 to 20 Jun 2005

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Gulf Harbour Marina Holdings Limited
Shareholder NZBN: 9429036420568
Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Gulf Harbour Marina Holdings Limited
Shareholder NZBN: 9429038908279
Company Number: 568524
Entity Gulf Harbour Marina Holdings Limited
Shareholder NZBN: 9429038908279
Company Number: 568524

Ultimate Holding Company

21 Jul 1991
Effective Date
Gulf Harbour Marina Holdings Limited
Name
Ltd
Type
1223719
Ultimate Holding Company Number
NZ
Country of origin
Directors

James Francis Speedy - Director

Appointment date: 01 Dec 2003

Address: Sunnyhills, Manukau, 2010 New Zealand

Address used since 24 Mar 2010


Neale Howcroft - Director (Inactive)

Appointment date: 04 Jun 1993

Termination date: 01 Dec 2003

Address: Gulf Harbour, Whangaparaoa,

Address used since 04 Jun 1993


Thomas Nation Warren - Director (Inactive)

Appointment date: 01 Mar 2001

Termination date: 01 Dec 2003

Address: Gulf Harbour, Auckland,

Address used since 01 Mar 2001


Chuen Jin Goh - Director (Inactive)

Appointment date: 29 Jan 1999

Termination date: 15 May 2001

Address: Gulf Harbour, Whangaparaoa,

Address used since 29 Jan 1999


Graeme Johnston - Director (Inactive)

Appointment date: 04 Jun 1993

Termination date: 28 Feb 2001

Address: St Heliers, Auckland,

Address used since 04 Jun 1993


Douglas Hitchcock - Director (Inactive)

Appointment date: 29 Jan 1999

Termination date: 05 Aug 1999

Address: Parnell, Auckland,

Address used since 29 Jan 1999


Philip Charles Creagh - Director (Inactive)

Appointment date: 25 Aug 1993

Termination date: 11 Feb 1999

Address: Kohimarama, Auckland,

Address used since 25 Aug 1993


Kok Seng Tan - Director (Inactive)

Appointment date: 12 Aug 1992

Termination date: 29 Jan 1999

Address: Remuera, Auckland,

Address used since 12 Aug 1992


Seng Poh Lee - Director (Inactive)

Appointment date: 04 Jun 1993

Termination date: 29 Jan 1999

Address: Gulf Harbour, Auckland,

Address used since 04 Jun 1993


Bob Freerk Lavoo - Director (Inactive)

Appointment date: 12 Aug 1992

Termination date: 04 Jun 1993

Address: Hong Kong,

Address used since 12 Aug 1992


Goh Chiat Jin - Director (Inactive)

Appointment date: 12 Aug 1992

Termination date: 04 Jun 1993

Address: Singapore 1026,

Address used since 12 Aug 1992

Nearby companies

Ramajo Limited
159 Hurstmere Road

Total Engineering Services Limited
159 Hurstmere Road

Mcisaacs Limited
159 Hurstmere Road

Mvp Plumbing Limited
159 Hurstmere Road

Rmr Property Limited
159 Hurstmere Road

Vanhest Trustee Limited
159 Hurstmere Road