Alloy Yachts International Limited, a registered company, was started on 25 Jul 1984. 9429040007694 is the NZ business number it was issued. The company has been supervised by 6 directors: Gary Rodney Lane - an active director whose contract started on 04 Mar 1992,
Grant Lawrence Helsby - an active director whose contract started on 27 Jun 2017,
Kate Hughlings Gardiner - an active director whose contract started on 27 Jun 2017,
Graeme Marten Edwards - an inactive director whose contract started on 04 Mar 1992 and was terminated on 30 Jun 2017,
Antony Brian Hambrook - an inactive director whose contract started on 10 Nov 2008 and was terminated on 09 Mar 2016.
Last updated on 20 Mar 2024, our database contains detailed information about 1 address: Level 2, 16 Viaduct Harbour Avenue, Auckland City, Auckland, 1010 (category: office, delivery).
Alloy Yachts International Limited had been using 6 The Concourse, Henderson, Auckland as their registered address until 30 Sep 2016.
Old names used by this company, as we identified at BizDb, included: from 25 Jul 1984 to 06 Aug 1987 they were called Markline Boat Sales Limited.
A total of 725000 shares are issued to 3 shareholders (2 groups). The first group includes 290000 shares (40 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 435000 shares (60 per cent).
Other active addresses
Address #4: Po Box 1671, Shortland Street, Auckland, 1140 New Zealand
Postal address used from 10 Jul 2019
Principal place of activity
Level 2, 16 Viaduct Harbour Avenue, Auckland City, Auckland, 1010 New Zealand
Previous addresses
Address #1: 6 The Concourse, Henderson, Auckland New Zealand
Registered & physical address used from 05 Apr 2006 to 30 Sep 2016
Address #2: Same As Registered Office
Physical address used from 21 Mar 2001 to 21 Mar 2001
Address #3: 1 Selwood Road, Henderson, Auckland
Physical address used from 21 Mar 2001 to 05 Apr 2006
Address #4: Level 2, 136 Parnell Road, Parnell, Auckland
Registered address used from 08 Mar 1998 to 05 Apr 2006
Address #5: 136 Parnell Road, Parnell, Auckland
Registered address used from 04 Feb 1993 to 08 Mar 1998
Address #6: -
Physical address used from 18 Feb 1992 to 21 Mar 2001
Basic Financial info
Total number of Shares: 725000
Annual return filing month: July
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 290000 | |||
Entity (NZ Limited Company) | Lanes Management Services Limited Shareholder NZBN: 9429040519302 |
16 Viaduct Harbour Avenue Auckland New Zealand |
13 Jul 2018 - |
Shares Allocation #2 Number of Shares: 435000 | |||
Individual | Lane, Gary Rodney |
Herne Bay Auckland 1011 New Zealand |
25 Jul 1984 - |
Individual | Helsby, Grant |
Remuera Auckland 1050 New Zealand |
25 Jul 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clare, Kathryn Ann |
Parnell Auckland New Zealand |
10 Nov 2008 - 14 Mar 2016 |
Individual | Hambrook, Kristen Louise |
Parnell Auckland New Zealand |
10 Nov 2008 - 14 Mar 2016 |
Individual | Hambrook, Antony Brian |
Parnell Auckland New Zealand |
10 Nov 2008 - 14 Mar 2016 |
Entity | Mozart Nominees Limited Shareholder NZBN: 9429038339882 Company Number: 804825 |
25 Jul 1984 - 12 Jul 2017 | |
Individual | Hambrook, Kristen Louise |
Parnell Auckland New Zealand |
01 Dec 2009 - 13 Mar 2015 |
Other | Null - Antony Brian Hambrook, Kathryn Ann Clare And Kristen Louise Hambrook As Trustees Of The Tony Hambrook Family Trust | 10 Jul 2006 - 27 Jun 2010 | |
Other | Null - Antony Brian Hambrook And Kathryn Ann Clare As Trustees Of The Tony Hambrook No.2 Family Trust | 26 May 2005 - 11 Jul 2006 | |
Entity | Mozart Nominees Limited Shareholder NZBN: 9429038339882 Company Number: 804825 |
25 Jul 1984 - 12 Jul 2017 | |
Other | Antony Brian Hambrook, Kathryn Ann Clare And Kristen Louise Hambrook As Trustees Of The Tony Hambrook Family Trust | 10 Jul 2006 - 27 Jun 2010 | |
Other | Antony Brian Hambrook And Kathryn Ann Clare As Trustees Of The Tony Hambrook No.2 Family Trust | 26 May 2005 - 11 Jul 2006 | |
Individual | Hambrook, A B |
The Point, 121 Customs St West Auckland |
25 Jul 1984 - 26 May 2005 |
Gary Rodney Lane - Director
Appointment date: 04 Mar 1992
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Aug 2015
Grant Lawrence Helsby - Director
Appointment date: 27 Jun 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Jun 2017
Kate Hughlings Gardiner - Director
Appointment date: 27 Jun 2017
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 27 Jun 2017
Graeme Marten Edwards - Director (Inactive)
Appointment date: 04 Mar 1992
Termination date: 30 Jun 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Aug 2015
Antony Brian Hambrook - Director (Inactive)
Appointment date: 10 Nov 2008
Termination date: 09 Mar 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Aug 2015
Anthony Brian Hambrook - Director (Inactive)
Appointment date: 04 Mar 1992
Termination date: 10 Nov 2008
Address: 9 St Georges Bay Road, Parnell, Auckland,
Address used since 25 May 2005
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street