Boatworld.com Limited, a registered company, was registered on 18 Jan 2005. 9429035006442 is the business number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company was classified. The company has been supervised by 2 directors: Reia Lee Stannard - an active director whose contract began on 18 Jan 2005,
Matthew Leigh Somerville-Smith - an active director whose contract began on 18 Jan 2005.
Updated on 17 Mar 2024, BizDb's data contains detailed information about 1 address: C/- Moore Walker Davey Searells Limited, Level 2, Building One,, 181 High Street, Christchurch, 8141 (category: registered, service).
Boatworld.com Limited had been using 175 Port Underwood Road, Picton as their registered address until 11 Dec 2020.
A total of 1000000 shares are allocated to 2 shareholders (2 groups). The first group includes 490000 shares (49%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 510000 shares (51%).
Principal place of activity
633 Port Underwood Road, Rd 1, Picton, 7281 New Zealand
Previous addresses
Address #1: 175 Port Underwood Road, Picton, 7220 New Zealand
Registered & physical address used from 14 Nov 2016 to 11 Dec 2020
Address #2: 295 Wooldridge Road, Harewood, Christchurch, 8051 New Zealand
Physical & registered address used from 11 Nov 2015 to 14 Nov 2016
Address #3: 19a Milton Terrace, Picton, 7250 New Zealand
Registered & physical address used from 09 Nov 2011 to 11 Nov 2015
Address #4: 22 The Broadway, Picton, 7250 New Zealand
Registered address used from 10 Nov 2010 to 09 Nov 2011
Address #5: 22 The Broadway, Picton, 7250 New Zealand
Physical address used from 09 Nov 2010 to 09 Nov 2011
Address #6: 17 Otago St, Picton, 7250 New Zealand
Registered address used from 07 Jan 2009 to 10 Nov 2010
Address #7: 17 Otago St, Picton, 7250 New Zealand
Physical address used from 07 Jan 2009 to 09 Nov 2010
Address #8: 45 Beach Road, Waikawa, Picton, New Zealand
Registered & physical address used from 18 Jan 2005 to 07 Jan 2009
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: November
Annual return last filed: 19 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 490000 | |||
Individual | Stannard, Reia Lee |
181 High Street Christchurch 8141 New Zealand |
18 Jan 2005 - |
Shares Allocation #2 Number of Shares: 510000 | |||
Individual | Somerville-smith, Matthew Leigh |
181 High Street Christchurch 8141 New Zealand |
18 Jan 2005 - |
Reia Lee Stannard - Director
Appointment date: 18 Jan 2005
Address: 181 High Street, Christchurch, 8141 New Zealand
Address used since 30 Nov 2022
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 01 Dec 2020
Address: Waikawa, Picton, 7281 New Zealand
Address used since 04 Nov 2016
Matthew Leigh Somerville-smith - Director
Appointment date: 18 Jan 2005
Address: 181 High Street, Christchurch, 8141 New Zealand
Address used since 30 Nov 2022
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 01 Dec 2020
Address: Waikawa, Picton, 7281 New Zealand
Address used since 04 Nov 2016
Angel Investors Marlborough Nominee Limited
187 Port Underwood Road
Oxygen Therapies Limited
187 Port Underwood Road
Picton Sculpture Symposium Charitable Trust Board
234 Port Underwood Road
Lancaster Trustees Limited
4 Cooks Ridge
D C Panel Limited
8 Marina View Estate
Dcs Trading Limited
8 Marina View Estate
Alis Volat Propriis Limited
856 Rapaura Road
Mdc Holdings Limited
Level 2, Youell House
Naturlait Holdings Limited
31b Milton Terrace
Renwick Road Trustco Limited
16 Old Renwick Road
Tikao Limited
175 Port Underwood Road
Viixxii Group Limited
43 Moana View Road