Shortcuts

Altec Boats Nz Limited

Type: NZ Limited Company (Ltd)
9429037288846
NZBN
1029264
Company Number
Removed
Company Status
Current address
Level 2, 83 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 25 Aug 2020

Altec Boats Nz Limited, a removed company, was launched on 17 Apr 2000. 9429037288846 is the NZ business identifier it was issued. This company has been managed by 4 directors: William John Lewarne - an active director whose contract started on 17 Apr 2000,
John Huntsbry Midgley - an active director whose contract started on 31 Mar 2021,
Robert Martin Gendall - an inactive director whose contract started on 17 Apr 2000 and was terminated on 12 Apr 2017,
Wayne Mark Clemence - an inactive director whose contract started on 17 Apr 2000 and was terminated on 27 Sep 2015.
Last updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Altec Boats Nz Limited had been using Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch as their physical address up until 25 Aug 2020.
All company shares (300 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Midgley, John Huntsbry (an individual) located at Sockburn, Christchurch postcode 8042,
Govan, Herbert (an individual) located at Riccarton, Christchurch postcode 8041.

Addresses

Previous addresses

Address: Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 16 Dec 2015 to 25 Aug 2020

Address: Unit 1, 243 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Physical address used from 16 Apr 2014 to 16 Dec 2015

Address: Unit 1, 243 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered address used from 30 Apr 2012 to 16 Dec 2015

Address: 32 Tanya Street, Christchurch New Zealand

Physical address used from 05 Apr 2006 to 16 Apr 2014

Address: Midgley Partners, Level 2, 90 Armagh Street, Christchurch New Zealand

Registered address used from 06 Apr 2001 to 06 Apr 2001

Address: Dockside, Godley Quay, Lyttelton

Physical address used from 18 Apr 2000 to 05 Apr 2006

Financial Data

Basic Financial info

Total number of Shares: 900

Annual return filing month: April

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Individual Midgley, John Huntsbry Sockburn
Christchurch
8042
New Zealand
Individual Govan, Herbert Riccarton
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gendall, Robert Martin Huntsbury
Christchurch
8022
New Zealand
Individual Clemence, Valerie Heather Cracroft
Christchurch
8025
New Zealand
Individual Lewarne, William John Rd 2
Picton
7282
New Zealand
Individual Clemence, Wayne Mark Saint Martins
Christchurch
8022
New Zealand
Directors

William John Lewarne - Director

Appointment date: 17 Apr 2000

Address: Rd 2, Picton, 7282 New Zealand

Address used since 12 Apr 2017


John Huntsbry Midgley - Director

Appointment date: 31 Mar 2021

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 31 Mar 2021


Robert Martin Gendall - Director (Inactive)

Appointment date: 17 Apr 2000

Termination date: 12 Apr 2017

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 09 Apr 2013


Wayne Mark Clemence - Director (Inactive)

Appointment date: 17 Apr 2000

Termination date: 27 Sep 2015

Address: Christchurch, 8022 New Zealand

Address used since 17 Apr 2000

Nearby companies

Nova Traffic Management Limited
Unit 2, 71 Gloucester Street

Lunmar Holdings Limited
Unit 12, 71 Gloucester Street

Savill Eaton Investments Limited
Unit 2, 71 Gloucester Street

Nova Group Limited
Unit 2, 71 Gloucester Street

Major Oak Investment Limited Partnership
Unit 12, 71 Gloucester Street

Rosecharities Nz.
Midgley Partners