Affinity Charters Nz Limited, a registered company, was incorporated on 25 Mar 1999. 9429037641702 is the New Zealand Business Number it was issued. This company has been supervised by 2 directors: Roger Walter Boese - an active director whose contract began on 25 Mar 1999,
Donald William Boese - an inactive director whose contract began on 25 Mar 1999 and was terminated on 17 Aug 2001.
Updated on 11 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 17 Haszard Street, Waihi, 3610 (types include: physical, registered).
Affinity Charters Nz Limited had been using 90 Seddon Street, Waihi as their physical address until 03 Aug 2022.
Previous aliases used by this company, as we managed to find at BizDb, included: from 05 Dec 2017 to 13 Jun 2018 they were called R & R Adventures Limited, from 03 Oct 2016 to 05 Dec 2017 they were called Linemark Nz Limited and from 10 Feb 2005 to 03 Oct 2016 they were called Boese Landcare Waikato Limited.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 2 shares (0.2 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 997 shares (99.7 per cent). Finally the third share allotment (1 share 0.1 per cent) made up of 1 entity.
Principal place of activity
Level 1, 17 Haszard Street, Waihi, 3610 New Zealand
Previous addresses
Address #1: 90 Seddon Street, Waihi New Zealand
Physical address used from 24 Jul 2009 to 03 Aug 2022
Address #2: 90 Seddon Avenue, Waihi New Zealand
Registered address used from 24 Jul 2009 to 03 Aug 2022
Address #3: 65 Seymour Street, Blenheim
Registered address used from 23 May 2001 to 24 Jul 2009
Address #4: 6 Bexhill Crescent, Blenheim, Christchurch
Physical address used from 23 May 2001 to 24 Jul 2009
Address #5: 65 Seymour Street, Blenheim
Physical address used from 23 May 2001 to 23 May 2001
Address #6: 18 Bary Street, Blenheim
Physical & registered address used from 09 Jun 2000 to 23 May 2001
Address #7: 18 Bary Street, Blenheim
Registered address used from 12 Apr 2000 to 09 Jun 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 07 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Boese, Roger Walter |
Whangarei 0178 New Zealand |
25 Mar 1999 - |
Shares Allocation #2 Number of Shares: 997 | |||
Individual | Boese, Roger Walter |
Whangarei 0178 New Zealand |
25 Mar 1999 - |
Individual | Agent, Rebecca Kathryn |
Whangarei 0178 New Zealand |
25 Mar 1999 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Agent, Rebecca Kathryn |
Whangarei 0178 New Zealand |
25 Mar 1999 - |
Roger Walter Boese - Director
Appointment date: 25 Mar 1999
Address: Whangarei, 0178 New Zealand
Address used since 13 Jul 2020
Address: Paeroa, 3674 New Zealand
Address used since 23 Jul 2010
Donald William Boese - Director (Inactive)
Appointment date: 25 Mar 1999
Termination date: 17 Aug 2001
Address: Blenheim,
Address used since 25 Mar 1999
The Sterling Waihi Limited
90 Seddon Street
8forty9 Limited
90 Seddon Street
Katikati Marine Fabrication Limited
90 Seddon Street
The Boohai (2011) Limited
90 Seddon Street
Rmt Builders Limited
90 Seddon Street
Ngenious Limited
90 Seddon Street