Gt Yachting Limited, a registered company, was started on 05 Jun 1986. 9429039729767 is the New Zealand Business Number it was issued. "Boat building or repair (all vessels under 50 tonnes displacement)" (ANZSIC C239210) is how the company has been categorised. The company has been managed by 4 directors: Gemma Louise Duff - an active director whose contract started on 13 Mar 2014,
Andrew Roger Duff - an active director whose contract started on 13 Mar 2014,
Ian Hartley Duff - an inactive director whose contract started on 05 Jun 1986 and was terminated on 27 Mar 2014,
Glenys Grace Duff - an inactive director whose contract started on 05 Jun 1986 and was terminated on 13 Mar 2014.
Updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: 157 Westhaven Drive, Westhaven, Auckland, 1011 (category: office, delivery).
Gt Yachting Limited had been using 10A Victor Street, Avondale, Auckland as their physical address up until 16 Dec 2016.
Previous names for the company, as we identified at BizDb, included: from 05 Jun 1986 to 29 Jan 2014 they were called Sea Technology Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group includes 5000 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5000 shares (50%).
Principal place of activity
29 Waltham Street, Henderson, Auckland, 0612 New Zealand
Previous addresses
Address #1: 10a Victor Street, Avondale, Auckland, 1026 New Zealand
Physical & registered address used from 21 Mar 2014 to 16 Dec 2016
Address #2: 54 Early Valley Rd, Lansdowne, Rd2 Christchurch, 7672 New Zealand
Registered & physical address used from 04 Aug 2011 to 21 Mar 2014
Address #3: 54 Early Valley Rd, Lansdowne, Rd2 Christchurch 7672 New Zealand
Registered address used from 04 Aug 2009 to 04 Aug 2011
Address #4: 54 Early Valley Rd, Lansdowne, Rd2, Christchurch
Registered address used from 18 Jul 2006 to 04 Aug 2009
Address #5: 54 Early Valley Rd, Lansdowne, Rd2, Christchurch
Registered address used from 20 Jun 2005 to 18 Jul 2006
Address #6: 54 Early Valley Rd, Lansdowne, Rd2, Christchurch New Zealand
Physical address used from 20 Jun 2005 to 04 Aug 2011
Address #7: 54 Early Valley Rd, Lansdowne, Rd2, Christchurch
Registered address used from 08 Jul 2004 to 20 Jun 2005
Address #8: Landsdowne Valley Road, R D 2, Christchurch
Registered address used from 04 Jul 2002 to 08 Jul 2004
Address #9: Ross Henderson & Co, First Floor, 52 Cashel Street, Christchurch
Physical address used from 03 Apr 1998 to 20 Jun 2005
Address #10: C/o Walker Davey & Co, 118 Victoria Street, Christchurch
Registered address used from 03 Apr 1998 to 04 Jul 2002
Address #11: Lansdowne Valley Road, R D 2, Christchurch
Physical address used from 03 Apr 1998 to 03 Apr 1998
Address #12: -
Physical address used from 03 Apr 1998 to 03 Apr 1998
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 05 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Duff, Andrew Roger |
Henderson Auckland 0612 New Zealand |
13 Mar 2014 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Duff, Gemma Louise |
Henderson Auckland 0612 New Zealand |
13 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duff, Ian Hartley |
R.d.2 Christchurch |
05 Jun 1986 - 13 Mar 2014 |
Individual | Duff, Glenys Grace |
R.d.2 Christchurch |
05 Jun 1986 - 13 Mar 2014 |
Gemma Louise Duff - Director
Appointment date: 13 Mar 2014
Address: Henderson, Auckland, 0612 New Zealand
Address used since 08 Dec 2016
Andrew Roger Duff - Director
Appointment date: 13 Mar 2014
Address: Henderson, Auckland, 0612 New Zealand
Address used since 08 Dec 2016
Ian Hartley Duff - Director (Inactive)
Appointment date: 05 Jun 1986
Termination date: 27 Mar 2014
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 13 Mar 2014
Glenys Grace Duff - Director (Inactive)
Appointment date: 05 Jun 1986
Termination date: 13 Mar 2014
Address: R.d.2, Christchurch,
Address used since 05 Jun 1986
Tenpin Bowling New Zealand Incorporated
266 Sturges Road
Paper Bubble Limited
19 Waltham Street
Strata Sports Limited
19 Waltham Street
Snuffles Limited
8 Finsbury Place
Tinada Limited
251 Sturges Rd
Melodic International Limited
39 Waltham St
Lagoona Loungers (nz) Limited
3 Pippen Court
Makaira Boats Limited
114c Railside Avenue
Marine Creations Limited
14/199 Birdwood Rd
Marinetech Nz Limited
107 Hetherington Road
Nz Comptec Limited
Unit H5, 29 Keeling Road
Smuggler Marine Limited
7 Enterprise Drive