Shortcuts

Slow Boat Music Limited

Type: NZ Limited Company (Ltd)
9429040814513
NZBN
34074
Company Number
Registered
Company Status
Current address
Level 1, 50 Customhouse Quay
Wellington 6011
New Zealand
Physical & registered & service address used since 09 May 2014

Slow Boat Music Limited, a registered company, was launched on 30 Nov 1977. 9429040814513 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Jeremy Peter Lee Taylor - an active director whose contract started on 01 Oct 2020,
Steven Clive Hinderwell - an active director whose contract started on 01 Oct 2020,
Susan Elizabeth O'brien - an inactive director whose contract started on 16 Jun 1987 and was terminated on 06 Apr 2021,
Dennis Brian O'brien - an inactive director whose contract started on 16 Jun 1987 and was terminated on 06 Apr 2021.
Updated on 21 Mar 2024, our database contains detailed information about 1 address: Level 1, 50 Customhouse Quay, Wellington, 6011 (type: physical, registered).
Slow Boat Music Limited had been using 5 Mcfarlane Street, Mount Victoria, Wellington as their registered address up to 09 May 2014.
A total of 390 shares are issued to 4 shareholders (4 groups). The first group consists of 175 shares (44.87 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 175 shares (44.87 per cent). Lastly the third share allocation (20 shares 5.13 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 5 Mcfarlane Street, Mount Victoria, Wellington, 6011 New Zealand

Registered & physical address used from 14 May 2012 to 09 May 2014

Address: Level 1, 50 Customhouse Quay, Wellington, 6143 New Zealand

Physical & registered address used from 12 May 2011 to 14 May 2012

Address: 50 Customhouse Quay, Wellington New Zealand

Registered & physical address used from 17 Sep 2008 to 12 May 2011

Address: 99-105 Customhouse Quay, Wellington

Physical & registered address used from 31 Jan 2008 to 17 Sep 2008

Address: Level 3, 32 Waring Taylor Street, Wellington

Physical address used from 16 Oct 2007 to 31 Jan 2008

Address: Level 3, 32 Waring Taylor Street, Wellington

Registered address used from 13 May 2005 to 31 Jan 2008

Address: C/-horwath Strategy (wellington) Ltd, Level 3, 32 Waring Taylor Street, Wellington

Physical address used from 13 May 2005 to 16 Oct 2007

Address: C/- Horwath Wellington Limited, Level 3, 32 Waring Taylor Street, Wellington

Registered address used from 30 Apr 2003 to 13 May 2005

Address: C/- Horwath & Horwath, Level 3, 32 Waring Taylor Street, Wellington

Registered address used from 12 Jan 1998 to 30 Apr 2003

Address: C/ Horwath & Horwath, Level 3, 32 Waring Taylor Street, Wellington

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: C/ Horwath Wellington Limited, Level 3, 32 Waring Taylor Street, Wellington

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: C/ Horwath Wellington, Level 3, 32 Waring Taylor Street, Wellington

Physical address used from 01 Jul 1997 to 13 May 2005

Address: Level 2, 32 Waring Taylor Street, Wellington

Registered address used from 30 Sep 1996 to 12 Jan 1998

Address: 2nd Flr, Dunbar Sloane Building, Waring Taylor St, Wellington

Registered address used from 14 Apr 1993 to 30 Sep 1996

Financial Data

Basic Financial info

Total number of Shares: 390

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 175
Director Taylor, Jeremy Peter Lee Petone
Lower Hutt
5012
New Zealand
Shares Allocation #2 Number of Shares: 175
Director Hinderwell, Steven Clive Vogeltown
Wellington
6021
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual O'brien, Susan Elizabeth Brooklyn
Wellington
6021
New Zealand
Shares Allocation #4 Number of Shares: 20
Individual O'brien, Dennis Brian Brooklyn
Wellington
6021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hinderwell, Steve Clive Wellington

New Zealand
Directors

Jeremy Peter Lee Taylor - Director

Appointment date: 01 Oct 2020

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 06 Apr 2021


Steven Clive Hinderwell - Director

Appointment date: 01 Oct 2020

Address: Vogeltown, Wellington, 6021 New Zealand

Address used since 06 Apr 2021


Susan Elizabeth O'brien - Director (Inactive)

Appointment date: 16 Jun 1987

Termination date: 06 Apr 2021

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 01 May 2014


Dennis Brian O'brien - Director (Inactive)

Appointment date: 16 Jun 1987

Termination date: 06 Apr 2021

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 01 May 2014

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace