Shortcuts

Flagship Marine Limited

Type: NZ Limited Company (Ltd)
9429030312821
NZBN
4351099
Company Number
Registered
Company Status
Current address
Level 1, 109 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 08 Oct 2019

Flagship Marine Limited, a registered company, was incorporated on 15 Mar 2013. 9429030312821 is the number it was issued. The company has been managed by 6 directors: Dean Horgan - an active director whose contract began on 02 Oct 2013,
Suzanne Joy Eade - an active director whose contract began on 22 Jan 2019,
Warwick Kevan Jones - an inactive director whose contract began on 02 Oct 2013 and was terminated on 22 Jan 2019,
Liam Gerard Power - an inactive director whose contract began on 22 Sep 2014 and was terminated on 22 Jan 2019,
John Forsyth - an inactive director whose contract began on 15 Mar 2013 and was terminated on 02 Oct 2013.
Updated on 01 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 (types include: physical, registered).
Flagship Marine Limited had been using 23 Westhaven Drive, Auckland Central, Auckland as their physical address up until 08 Oct 2019.
Other names for this company, as we managed to find at BizDb, included: from 12 Mar 2013 to 21 Jul 2015 they were named Jdc Marine Limited.
A total of 300000 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 153000 shares (51 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 147000 shares (49 per cent).

Addresses

Previous addresses

Address: 23 Westhaven Drive, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 25 Sep 2015 to 08 Oct 2019

Address: Level 1, 7 Anzac Road, Browns Bay, Auckland, 0630 New Zealand

Registered & physical address used from 18 Sep 2015 to 25 Sep 2015

Address: Level 6, 12 Viaduct Harbour Ave, Auckland, 1010 New Zealand

Physical & registered address used from 15 Mar 2013 to 18 Sep 2015

Financial Data

Basic Financial info

Total number of Shares: 300000

Annual return filing month: September

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 153000
Individual Eade, Suzanne Joy Auckland Central
Auckland
1010
New Zealand
Individual Horgan, Dean Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 147000
Individual Horgan, Dean Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gregory, Tracey Hauraki
Auckland
0622
New Zealand
Entity On Board Marine Limited
Shareholder NZBN: 9429031660334
Company Number: 2407328
Browns Bay
Auckland
0630
New Zealand
Individual Mckay, Colin Remuera
Auckland
1050
New Zealand
Entity On Board Marine Limited
Shareholder NZBN: 9429031660334
Company Number: 2407328
Browns Bay
Auckland
0630
New Zealand
Individual Gregory, Cameron Hauraki
Auckland
0622
New Zealand
Individual Forsyth, John Herne Bay
Auckland
1011
New Zealand
Entity Ssd Trustee Company (2003) Limited
Shareholder NZBN: 9429035799788
Company Number: 1384382
Entity Ssd Trustee Company (2003) Limited
Shareholder NZBN: 9429035799788
Company Number: 1384382
Director Cameron Gregory Hauraki
Auckland
0622
New Zealand
Directors

Dean Horgan - Director

Appointment date: 02 Oct 2013

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 17 Sep 2015


Suzanne Joy Eade - Director

Appointment date: 22 Jan 2019

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 22 Jan 2019


Warwick Kevan Jones - Director (Inactive)

Appointment date: 02 Oct 2013

Termination date: 22 Jan 2019

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 17 Sep 2015


Liam Gerard Power - Director (Inactive)

Appointment date: 22 Sep 2014

Termination date: 22 Jan 2019

Address: Pakuranga Heights, Auckland, 2010 New Zealand

Address used since 22 Sep 2014


John Forsyth - Director (Inactive)

Appointment date: 15 Mar 2013

Termination date: 02 Oct 2013

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 15 Mar 2013


Cameron Gregory - Director (Inactive)

Appointment date: 15 Mar 2013

Termination date: 02 Oct 2013

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 15 Mar 2013

Nearby companies

P C Fraser Trustees Limited
Level 1, 7 Anzac Road

Hamlet Trustee Limited
Level 1, 7 Anzac Road

Novator 6 Limited
Level 1, 7 Anzac Road,

Shajean Limited
Level 1, 7 Anzac Road

Boston Belles Investments Limited
Browns Bay

Robinson & Running Limited
Level 1, 7 Anzac Road