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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 175 | |||
Director | Taylor, Jeremy Peter Lee |
Petone Lower Hutt 5012 New Zealand |
22 Apr 2021 - |
Shares Allocation #2 Number of Shares: 175 | |||
Director | Hinderwell, Steven Clive |
Vogeltown Wellington 6021 New Zealand |
22 Apr 2021 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | O'brien, Susan Elizabeth |
Brooklyn Wellington 6021 New Zealand |
30 Nov 1977 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | O'brien, Dennis Brian |
Brooklyn Wellington 6021 New Zealand |
30 Nov 1977 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hinderwell, Steve Clive |
Wellington New Zealand |
24 Apr 2004 - 22 Apr 2021 |
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
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