Boatsmart Marine Services Limited, a registered company, was incorporated on 11 Nov 2016. 9429043385690 is the New Zealand Business Number it was issued. "Ship management service (vessels under 45 metres length or 500 tonnes displacement)" (ANZSIC I481080) is how the company is classified. This company has been managed by 3 directors: Jeffrey Everard Taylor - an active director whose contract began on 11 Nov 2016,
Zachary Andrew Du Burgess - an inactive director whose contract began on 01 Apr 2020 and was terminated on 11 Jul 2022,
Scott Anthony Richardson - an inactive director whose contract began on 03 Feb 2017 and was terminated on 22 Apr 2018.
Updated on 08 Apr 2024, our data contains detailed information about 1 address: 158 Goat Island Road, Leigh, 0985 (type: registered, service).
Boatsmart Marine Services Limited had been using 2 Garfield Street, Parnell, Auckland as their registered address up until 14 Apr 2023.
A single entity owns all company shares (exactly 1000 shares) - Boatsmart Hq Holdings Limited - located at 0985, Kingsland, Auckland.
Other active addresses
Address #4: 158 Goat Island Road, Leigh, 0985 New Zealand
Registered & service address used from 18 Mar 2024
Principal place of activity
Level 1, 1-5 Anzac Avenue, Auckland City, Auckland, 1010 New Zealand
Previous addresses
Address #1: 2 Garfield Street, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 12 Dec 2019 to 14 Apr 2023
Address #2: 72 Bassett Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 02 May 2019 to 12 Dec 2019
Address #3: 130 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 18 Oct 2017 to 02 May 2019
Address #4: 1 Anzac Avenue, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 15 Feb 2017 to 02 May 2019
Address #5: 1 Anzac Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 15 Feb 2017 to 18 Oct 2017
Address #6: 33a Long Drive, St Heliers, Auckland, 1071 New Zealand
Physical & registered address used from 11 Nov 2016 to 15 Feb 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Boatsmart Hq Holdings Limited Shareholder NZBN: 9429047009035 |
Kingsland Auckland 1021 New Zealand |
11 Jul 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Du Burgess, Zach |
Rd 2 Maungaturoto 0587 New Zealand |
13 Jun 2018 - 11 Jul 2022 |
Director | Taylor, Jeffrey Everard |
Parnell Auckland 1052 New Zealand |
11 Nov 2016 - 11 Jul 2022 |
Director | Taylor, Jeffrey Everard |
Parnell Auckland 1052 New Zealand |
11 Nov 2016 - 11 Jul 2022 |
Individual | Du Burgess, Zach |
Rd 2 Maungaturoto 0587 New Zealand |
13 Jun 2018 - 11 Jul 2022 |
Individual | Du Burgess, Zach |
Rd 2 Maungaturoto 0587 New Zealand |
13 Jun 2018 - 11 Jul 2022 |
Individual | Paul, Nicholas James |
Milford Auckland 0620 New Zealand |
21 Aug 2017 - 11 Jul 2022 |
Director | Taylor, Jeffrey Everard |
St Heliers Auckland 1071 New Zealand |
11 Nov 2016 - 11 Jul 2022 |
Director | Taylor, Jeffrey Everard |
St Heliers Auckland 1071 New Zealand |
11 Nov 2016 - 11 Jul 2022 |
Director | Taylor, Jeffrey Everard |
St Heliers Auckland 1071 New Zealand |
11 Nov 2016 - 11 Jul 2022 |
Director | Taylor, Jeffrey Everard |
St Heliers Auckland 1071 New Zealand |
11 Nov 2016 - 11 Jul 2022 |
Director | Taylor, Jeffrey Everard |
St Heliers Auckland 1071 New Zealand |
11 Nov 2016 - 11 Jul 2022 |
Director | Taylor, Jeffrey Everard |
Parnell Auckland 1052 New Zealand |
11 Nov 2016 - 11 Jul 2022 |
Individual | Richardson, Scott Anthony |
Mount Wellington Auckland 1062 New Zealand |
11 Nov 2016 - 29 Oct 2019 |
Individual | Richardson, Scott Anthony |
Mount Wellington Auckland 1062 New Zealand |
11 Nov 2016 - 29 Oct 2019 |
Individual | Richardson, Scott Anthony |
Mount Wellington Auckland 1062 New Zealand |
11 Nov 2016 - 29 Oct 2019 |
Jeffrey Everard Taylor - Director
Appointment date: 11 Nov 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 04 Dec 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 11 Nov 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Oct 2019
Zachary Andrew Du Burgess - Director (Inactive)
Appointment date: 01 Apr 2020
Termination date: 11 Jul 2022
Address: Rd 2, Maungaturoto, 0587 New Zealand
Address used since 01 Apr 2020
Scott Anthony Richardson - Director (Inactive)
Appointment date: 03 Feb 2017
Termination date: 22 Apr 2018
Address: Mount Wellington, Auckland, 1062 New Zealand
Address used since 03 Feb 2017
Property Funding Limited
130 St Georges Bay Road
Paunui Properties Limited
130 St Georges Bay Road
Sentrybay Maw Holdings Limited
130 St Georges Bay Road
Cavendish Properties Limited
Unit 2g, Level 1
Sarhys Trustee Limited
130 St Georges Bay Road
73 Parnell Road Limited
130 St Georges Bay Road
Maritime Compliance Support (2019) Limited
136a Ladies Mile
Maritime Equipment Limited
Level 3, The Ferry Building
Oceanz Maritime Consulting Limited
27 D'urville Place
Pandora Mercantile Limited
60 Main Street
Professional Motoryacht Services Limited
Level 6, 57 Symonds Street
Wilson Marine Limited
100 Parnell Road