Akaroa Harbour Cruises Limited was registered on 03 Oct 1991 and issued a business number of 9429039061386. This registered LTD company has been managed by 8 directors: Paul Jonathan Bingham - an active director whose contract started on 26 Jul 2004,
Richard Lauder - an inactive director whose contract started on 30 Apr 2012 and was terminated on 17 Mar 2014,
Dave Hawkey - an inactive director whose contract started on 30 Jul 2008 and was terminated on 01 Mar 2012,
Vanetia Anne Bingham - an inactive director whose contract started on 26 Jul 2004 and was terminated on 04 Jun 2010,
Durelle Agnes Bingham - an inactive director whose contract started on 03 Oct 1991 and was terminated on 26 Jul 2004.
According to BizDb's information (updated on 16 Mar 2024), this company registered 1 address: Po Box 80, Lyttelton, Christchurch, 8841 (category: postal, office).
Until 12 Jul 2018, Akaroa Harbour Cruises Limited had been using Unit 1, 7 Tussock Lane, Ferrymead, Christchurch as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Black Cat Group 2007 Limited (an entity) located at Lyttelton, Lyttelton postcode 8082. Akaroa Harbour Cruises Limited was classified as "Harbour sightseeing tour operation" (ANZSIC I501023).
Other active addresses
Address #4: Po Box 80, Lyttelton, Christchurch, 8841 New Zealand
Postal address used from 03 Jul 2020
Principal place of activity
Akaroa Harbour Wharf, Akaroa, 7520 New Zealand
Previous addresses
Address #1: Unit 1, 7 Tussock Lane, Ferrymead, Christchurch, 8023 New Zealand
Registered address used from 28 Oct 2014 to 12 Jul 2018
Address #2: Main Wharf, Akaroa New Zealand
Registered & physical address used from 06 Aug 2008 to 28 Oct 2014
Address #3: Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch
Registered address used from 11 May 2005 to 06 Aug 2008
Address #4: Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St, Oxford Tce, Christchurch
Physical address used from 11 May 2005 to 06 Aug 2008
Address #5: Polson Higgs & Co, Chartered, Accountants, Corner Worcester St &, Oxford Tce, Christchurch
Registered address used from 28 Aug 2001 to 11 May 2005
Address #6: Bdo Christchurch, Chartered Accountants, Corner Worcester St & Oxford Tce, Christchurch
Registered address used from 17 Apr 2000 to 28 Aug 2001
Address #7: Bdo Hogg Young Cathie, Chartered, Accountants, Corner Worcester St &, Oxford Tce, Christchurch
Registered address used from 31 Jul 1998 to 17 Apr 2000
Address #8: Polson Higgs & Co, Level 6 Clarendon, Tower, Corner Oxford Tce & Worcester, Str, Christchurch
Physical address used from 29 Jul 1998 to 11 May 2005
Address #9: C/-bdo Christchurch, Level 6 Clarendon, Tower, Corner Oxford Tce & Worcester, Str, Christchurch
Physical address used from 29 Jul 1998 to 29 Jul 1998
Address #10: C/-bdo Hogg Young Cathie, Level 6, Clarendon Tower, Corner Oxford Tce &, Worcester Str, Christchurch
Physical address used from 29 Jul 1998 to 29 Jul 1998
Address #11: -
Physical address used from 21 Feb 1992 to 29 Jul 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Black Cat Group 2007 Limited Shareholder NZBN: 9429033053943 |
Lyttelton Lyttelton 8082 New Zealand |
30 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bingham, Ronald Noel |
Akaroa |
03 Oct 1991 - 29 Jul 2004 |
Entity | Captain Jolie Limited (in Liq) Shareholder NZBN: 9429037468927 Company Number: 981984 |
29 Jul 2004 - 29 Jul 2004 | |
Entity | Captain Jolie Limited (in Liq) Shareholder NZBN: 9429037468927 Company Number: 981984 |
29 Jul 2004 - 29 Jul 2004 | |
Individual | Bingham, Durelle Agnes |
Akaroa |
03 Oct 1991 - 29 Jul 2004 |
Ultimate Holding Company
Paul Jonathan Bingham - Director
Appointment date: 26 Jul 2004
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 16 Sep 2015
Richard Lauder - Director (Inactive)
Appointment date: 30 Apr 2012
Termination date: 17 Mar 2014
Address: Christchurch, 8022 New Zealand
Address used since 30 Apr 2012
Dave Hawkey - Director (Inactive)
Appointment date: 30 Jul 2008
Termination date: 01 Mar 2012
Address: Te Anau, 9600 New Zealand
Address used since 30 Jul 2008
Vanetia Anne Bingham - Director (Inactive)
Appointment date: 26 Jul 2004
Termination date: 04 Jun 2010
Address: Heathcote, Christchurch, 8022 New Zealand
Address used since 28 Jul 2006
Durelle Agnes Bingham - Director (Inactive)
Appointment date: 03 Oct 1991
Termination date: 26 Jul 2004
Address: Akaroa,
Address used since 03 Oct 1991
Ronald Noel Bingham - Director (Inactive)
Appointment date: 03 Oct 1991
Termination date: 26 Jul 2004
Address: Akaroa,
Address used since 03 Oct 1991
Paul Johathan Bingham - Director (Inactive)
Appointment date: 26 Jul 2004
Termination date: 26 Jul 2004
Address: Mt Pleasant, Christchurch,
Address used since 26 Jul 2004
Vanetia Anne Bingham - Director (Inactive)
Appointment date: 12 Jul 2004
Termination date: 13 Jul 2004
Address: Lyttelton,
Address used since 12 Jul 2004
Little Peach Limited
1/7 Tussock Lane
Chiptech International Limited
11 A Settlers Crescent
Chiptech Limited
11a Settlers Crescent
Advanced Information Networks Limited
11d Settlers Crescent
Kahikatea Adventure Education Trust
21/23 Settlers Cres
Groundswell Sports Limited
2/1030 Ferry Rd
Black Cat Group 2007 Limited
Unit 1, 7 Tussock Lane
Ecoseaker Limited
567 Wairakei Road
Encounter Kaikoura Limited
96 Esplanade
Lyttelton Harbour Cruises Limited
Unit 1, 7 Tussock Lane
Pelorus Jet Limited
10 B Highland Crescent
Phantom Yacht Charters Limited
Same As Registered Office Address