Boatwindscreens Limited was started on 10 Mar 1995 and issued a number of 9429038632167. This registered LTD company has been supervised by 5 directors: Carl Neville Gratton - an active director whose contract started on 21 Mar 1996,
Karen Gratton - an inactive director whose contract started on 14 Nov 2014 and was terminated on 07 Aug 2018,
Desiree Ann Gratton - an inactive director whose contract started on 01 Feb 1996 and was terminated on 25 Oct 2006,
Steven William Startup - an inactive director whose contract started on 10 Mar 1995 and was terminated on 21 Mar 1996,
Donald John March - an inactive director whose contract started on 10 Mar 1995 and was terminated on 01 Feb 1996.
According to our database (updated on 22 Mar 2024), the company registered 2 addresses: 9A Sinclair Street, Blenheim (physical address),
9A Sinclair Street, Blenheim (registered address),
9A Sinclair Street, Blenheim (service address),
10 Grove Road, Blenheim (other address) among others.
Until 26 Sep 2005, Boatwindscreens Limited had been using 65 Seymour Street, Blenheim as their registered address.
BizDb found past names for the company: from 01 Nov 1995 to 18 Nov 2014 they were called Carl Gratton Glass Limited, from 10 Mar 1995 to 01 Nov 1995 they were called High Street Shelf Company No.75 Limited.
A total of 200 shares are issued to 1 group (1 sole shareholder). In the first group, 200 shares are held by 1 entity, namely:
Gratton, Carl Neville (an individual) located at Blenheim postcode 7201. Boatwindscreens Limited is categorised as "Windscreen repairing" (business classification S941280).
Previous addresses
Address #1: 65 Seymour Street, Blenheim
Registered & physical address used from 03 Jul 2005 to 26 Sep 2005
Address #2: 43 High Street, Blenheim
Registered & physical address used from 10 Mar 1995 to 03 Jul 2005
Basic Financial info
Total number of Shares: 200
Annual return filing month: June
Annual return last filed: 20 Jun 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Individual | Gratton, Carl Neville |
Blenheim 7201 New Zealand |
24 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gratton, Desiree Ann |
Blenheim |
24 Jun 2004 - 07 Jun 2006 |
Individual | Gratton, Karen |
Waikawa Picton 7220 New Zealand |
14 Nov 2014 - 07 Aug 2018 |
Carl Neville Gratton - Director
Appointment date: 21 Mar 1996
Address: Waikawa, Picton, 7220 New Zealand
Address used since 02 May 2016
Address: Blenheim, 7201 New Zealand
Address used since 07 Aug 2018
Karen Gratton - Director (Inactive)
Appointment date: 14 Nov 2014
Termination date: 07 Aug 2018
Address: Waikawa, Picton, 7220 New Zealand
Address used since 02 May 2016
Desiree Ann Gratton - Director (Inactive)
Appointment date: 01 Feb 1996
Termination date: 25 Oct 2006
Address: Blenheim,
Address used since 07 Jun 2006
Steven William Startup - Director (Inactive)
Appointment date: 10 Mar 1995
Termination date: 21 Mar 1996
Address: Blenheim,
Address used since 10 Mar 1995
Donald John March - Director (Inactive)
Appointment date: 10 Mar 1995
Termination date: 01 Feb 1996
Address: Blenheim,
Address used since 10 Mar 1995
Marlborough Companion Services Limited
9a Sinclair Street
Ace Removals Limited
9a Sinclair Street
Paradise Engineering Limited
9a Sinclair Street
Michel Limited
9a Sinclair Street
Restore Cleaning & Restoration Limited
9a Sinclair Street
Laconic Limited
9a Sinclair Street
F Lagrutta Limited
Smith Law
Hutt Windscreen Repairs Limited
91 Manuka Street
Nelson Auto Glass Specialists Limited
84 Vanguard Street
Sharps Auto Glass 2008 Limited
34 Birch Street
Wellington Auto Glass Limited
138 Adelaide Rd
Zivent Limited
Flat 3, 65 Pharazyn Street