360 Discovery Limited, a registered company, was started on 26 May 2009. 9429032228007 is the New Zealand Business Number it was issued. ""Passenger ferry operation - river, harbour or lake"" (ANZSIC I482050) is how the company has been categorised. The company has been supervised by 9 directors: William Robert Rae - an active director whose contract started on 26 May 2009,
Michael Grant Horne - an active director whose contract started on 19 Jul 2017,
Tim O'halloran - an active director whose contract started on 14 Nov 2022,
John B. - an active director whose contract started on 14 Nov 2022,
Damien Mcquarrie - an inactive director whose contract started on 14 Nov 2022 and was terminated on 24 Dec 2023.
Updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: Level 3, 99 Quay Street, Auckland, 1010 (type: postal, office).
360 Discovery Limited had been using 111 Quay Street, Auckland as their registered address until 13 Jun 2017.
One entity controls all company shares (exactly 1000 shares) - Souter Holdings Fullers Limited - located at 1010, Level 17, 125 The Terrace, Wellington.
Other active addresses
Address #4: Level 3, 99 Quay Street, Auckland, 1010 New Zealand
Postal & office & delivery address used from 26 Jun 2020
Principal place of activity
Level 3, 99 Quay Street, Auckland, 1010 New Zealand
Previous address
Address #1: 111 Quay Street, Auckland New Zealand
Registered address used from 26 May 2009 to 13 Jun 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Souter Holdings Fullers Limited Shareholder NZBN: 9429032324952 |
Level 17, 125 The Terrace Wellington 6011 New Zealand |
26 May 2009 - |
Ultimate Holding Company
William Robert Rae - Director
Appointment date: 26 May 2009
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 26 May 2009
Michael Grant Horne - Director
Appointment date: 19 Jul 2017
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 19 Jul 2017
Tim O'halloran - Director
Appointment date: 14 Nov 2022
Address: Randwick Park, Auckland, 2105 New Zealand
Address used since 14 Nov 2022
John B. - Director
Appointment date: 14 Nov 2022
Damien Mcquarrie - Director (Inactive)
Appointment date: 14 Nov 2022
Termination date: 24 Dec 2023
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 14 Nov 2022
Douglas George Hudson - Director (Inactive)
Appointment date: 19 Jul 2017
Termination date: 14 Oct 2019
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 19 Jul 2017
William Thomas Dalbeth - Director (Inactive)
Appointment date: 04 Sep 2009
Termination date: 28 Jul 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 20 Jun 2016
Marshall Maine - Director (Inactive)
Appointment date: 29 Jul 2015
Termination date: 27 Nov 2015
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 29 Jul 2015
Treena Anne Marr Martin - Director (Inactive)
Appointment date: 26 May 2009
Termination date: 29 Jul 2015
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 26 May 2009
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
Belaire Ferries Limited
Level 12
Fullers Group Limited
Level 3, 99 Quay Street
Reel Action Raglan Limited
11b Government Road
Sealink Pine Harbour Limited
11 Brigham Street
The Red Boats Limited
5 Gunner Drive
Travalien Sea Sports Limited
36 Curacao Place