Shortcuts

Royal New Zealand Coastguard Boating Education Limited

Type: NZ Limited Company (Ltd)
9429038553325
NZBN
660333
Company Number
Registered
Company Status
Current address
165 Westhaven Drive
Westhaven
Auckland 1011
New Zealand
Registered & physical & service address used since 11 Mar 2011
P O Box 91-322
Auckland 1142
New Zealand
Postal address used since 01 Jun 2021
165 Westhaven Drive
Westhaven
Auckland 1011
New Zealand
Office & delivery address used since 01 Jun 2021

Royal New Zealand Coastguard Boating Education Limited, a registered company, was registered on 21 Dec 1994. 9429038553325 is the NZ business number it was issued. The company has been managed by 19 directors: Callum David Gillespie - an active director whose contract started on 31 Jan 2020,
Andrew James Murray - an active director whose contract started on 14 Dec 2020,
John Douglas Cowan - an inactive director whose contract started on 01 Jul 2002 and was terminated on 01 Oct 2022,
Alistair William Thomson - an inactive director whose contract started on 14 Dec 2020 and was terminated on 01 Oct 2022,
Brook Archbold - an inactive director whose contract started on 26 Mar 1998 and was terminated on 28 Nov 2021.
Last updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: P O Box 91-322, Auckland, 1142 (category: postal, office).
Royal New Zealand Coastguard Boating Education Limited had been using First Floor, 2 Fred Thomas Drive, Takapuna, Auckland as their registered address up until 11 Mar 2011.
Former names for the company, as we found at BizDb, included: from 31 Aug 1998 to 27 May 2013 they were called The Royal New Zealand Coastguard Federation Boating Education Service Limited, from 21 Dec 1994 to 31 Aug 1998 they were called The Royal New Zealand Coastguard Federation Education Service Limited.
A single entity controls all company shares (exactly 100 shares) - Royal New Zealand Coastguard Incorporated - located at 1142, Mechanics Bay, Auckland.

Addresses

Principal place of activity

165 Westhaven Drive, Westhaven, Auckland, 1011 New Zealand


Previous addresses

Address #1: First Floor, 2 Fred Thomas Drive, Takapuna, Auckland New Zealand

Registered & physical address used from 07 Mar 2001 to 11 Mar 2011

Address #2: 18-24 Maidstone Street, Grey Lynn, Auckland

Registered & physical address used from 07 Mar 2001 to 07 Mar 2001

Address #3: 23 Westhaven Drive, Westhaven, Auckland

Registered address used from 06 Apr 1998 to 07 Mar 2001

Address #4: 23 Westhaven Drive, Auckland

Physical address used from 06 Apr 1998 to 07 Mar 2001

Address #5: 23b Westhaven Drive, Auckland

Physical address used from 01 Mar 1997 to 06 Apr 1998

Address #6: 23b Westhaven Drive, Auckland 1

Registered address used from 01 Mar 1996 to 06 Apr 1998

Address #7: 123 St Andrews Road, Epsom, Auckland 3

Physical address used from 10 Apr 1995 to 01 Mar 1997

Address #8: 123 St Andrews Road, Epsom, Auckland 3

Registered address used from 10 Apr 1995 to 01 Mar 1996

Contact info
64 9 3614700
01 Jun 2021 General enquiries
64 0800 408090
01 Jun 2021 General enquiries
info@boatingeducation.org.nz
01 Jun 2021 Email
www.boatingeducation.org.nz
01 Jun 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 26 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Royal New Zealand Coastguard Incorporated Mechanics Bay
Auckland
1010
New Zealand

Ultimate Holding Company

31 Mar 2022
Effective Date
Royal New Zealand Coastguard Incorporated
Name
Incorp_society
Type
224509
Ultimate Holding Company Number
NZ
Country of origin
Directors

Callum David Gillespie - Director

Appointment date: 31 Jan 2020

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 31 Jan 2020


Andrew James Murray - Director

Appointment date: 14 Dec 2020

Address: Rd 2, Motueka, 7197 New Zealand

Address used since 14 Dec 2020


John Douglas Cowan - Director (Inactive)

Appointment date: 01 Jul 2002

Termination date: 01 Oct 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 08 Jun 2020

Address: St Heliers, Auckland 1005, 1071 New Zealand

Address used since 01 Jul 2002


Alistair William Thomson - Director (Inactive)

Appointment date: 14 Dec 2020

Termination date: 01 Oct 2022

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 14 Dec 2020


Brook Archbold - Director (Inactive)

Appointment date: 26 Mar 1998

Termination date: 28 Nov 2021

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 14 Mar 2016


Marilyn Sue Brady - Director (Inactive)

Appointment date: 13 Nov 2017

Termination date: 19 Jul 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 13 Nov 2017


Alan Robert Derek Haddock - Director (Inactive)

Appointment date: 21 Dec 1994

Termination date: 01 Dec 2020

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 28 Mar 2010


Katherine Ann Vallentine Mcnabb - Director (Inactive)

Appointment date: 27 Apr 2011

Termination date: 01 Dec 2020

Address: Picton, 7220 New Zealand

Address used since 27 Apr 2011


Matthew Anthony Mark James Rea-rankin - Director (Inactive)

Appointment date: 04 Mar 2019

Termination date: 01 Dec 2020

Address: Auckland, 0630 New Zealand

Address used since 04 Mar 2019


Patrick Anthony Holmes - Director (Inactive)

Appointment date: 12 Aug 2019

Termination date: 23 Oct 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Aug 2019


Chris Van Der Hor - Director (Inactive)

Appointment date: 27 Nov 2013

Termination date: 18 Jun 2018

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 27 Nov 2013


Harvey Newson Edward Sheppard - Director (Inactive)

Appointment date: 21 Dec 1994

Termination date: 29 Mar 2018

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 21 Dec 1994


Felicity Helen Walbran - Director (Inactive)

Appointment date: 01 Jul 2001

Termination date: 27 Nov 2013

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 01 Jul 2001


Katherine Ann Vallentine Mcnabb - Director (Inactive)

Appointment date: 16 Apr 2011

Termination date: 27 Nov 2013

Address: Picton, 7220 New Zealand

Address used since 16 Apr 2011


James Bruce Stanhope Lott - Director (Inactive)

Appointment date: 02 Feb 1996

Termination date: 15 Jul 2011

Address: Howick, Auckland, 2014 New Zealand

Address used since 02 Feb 1996


Michael Foster - Director (Inactive)

Appointment date: 11 Aug 1998

Termination date: 10 Feb 2003

Address: Mt Eden, Auckland,

Address used since 11 Aug 1998


Harvey Gadd - Director (Inactive)

Appointment date: 26 Mar 1998

Termination date: 01 Jul 2001

Address: Takapuna, Auckland,

Address used since 26 Mar 1998


Michael John Scanlan - Director (Inactive)

Appointment date: 21 Dec 1994

Termination date: 11 Aug 1998

Address: Torbay, Auckland,

Address used since 21 Dec 1994


Basil Goodridge Irwin - Director (Inactive)

Appointment date: 21 Dec 1994

Termination date: 25 Mar 1998

Address: Howick, Auckland,

Address used since 21 Dec 1994

Nearby companies

Mrx Yachting Limited
157 Westhaven Drive

The Classic Yacht Association Of New Zealand Incorporated
Royal Nz Yacht Squadron

Victoria Cruising Club Incorporated
Clubhouse Westhaven

Yacht Race Management Limited
101 Curran Street

The Royal New Zealand Yacht Squadron Incorporated
101 Curran Street

Xpo Exhibitions Limited
Level 3, Orams Marine Village, 152 Beaumont Street