Superyacht Solutions Limited was started on 31 Jan 2013 and issued an NZ business number of 9429030375802. This registered LTD company has been supervised by 3 directors: Steven Philip Wicks - an active director whose contract started on 31 Jan 2013,
Christopher James Layton - an inactive director whose contract started on 31 Jan 2013 and was terminated on 01 May 2022,
Peter Marcus Luke - an inactive director whose contract started on 31 Jan 2013 and was terminated on 23 Apr 2020.
As stated in our database (updated on 09 Apr 2024), the company registered 1 address: Level 4, 4 Graham Street, Auckland, 1010 (types include: physical, service).
Up to 19 Dec 2016, Superyacht Solutions Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their physical address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Capestream Pty Limited (an other) located at 10 Burnside Road, Ormeau, Queensland postcode 4208.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Bandshield Pty Limited - located at 5 Executive Drive, Burleigh Waters, Queensland. Superyacht Solutions Limited has been categorised as "Ship repairing" (ANZSIC C239120).
Previous address
Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 31 Jan 2013 to 19 Dec 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Other (Other) | Capestream Pty Limited |
10 Burnside Road, Ormeau Queensland 4208 Australia |
31 Jan 2013 - |
Shares Allocation #2 Number of Shares: 500 | |||
Other (Other) | Bandshield Pty Limited |
5 Executive Drive, Burleigh Waters Queensland 4220 Australia |
31 Jan 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Luke, Jane Amanda |
Tarragindi Queensland 4121 Australia |
31 Jan 2013 - 05 May 2020 |
Individual | Luke, Peter Marcus |
Tarragindi Queensland 4121 Australia |
31 Jan 2013 - 05 May 2020 |
Steven Philip Wicks - Director
Appointment date: 31 Jan 2013
ASIC Name: Superyacht Solutions Pty Ltd
Address: Currumbin Valley, Queensland, 4223 Australia
Address used since 31 Jan 2013
Address: 5 Executive Drive, Burleigh Waters, Queensland, 4220 Australia
Address: 5 Executive Drive, Burleigh Waters, Queensland, 4220 Australia
Christopher James Layton - Director (Inactive)
Appointment date: 31 Jan 2013
Termination date: 01 May 2022
Address: Copacabana, Nsw, 2251 Australia
Address used since 04 Aug 2021
Peter Marcus Luke - Director (Inactive)
Appointment date: 31 Jan 2013
Termination date: 23 Apr 2020
ASIC Name: Superyacht Solutions Pty Ltd
Address: 5 Executive Drive, Burleigh Waters, Queensland, 4220 Australia
Address: 5 Executive Drive, Burleigh Waters, Queensland, 4220 Australia
Address: Tarragindi, Queensland, 4121 Australia
Address used since 31 Jan 2013
The Warehouse Limited
Level 4
Airport Dental Services Limited
Level 4
Jack And Jessica Developments Trustee Co Limited
Level 4
Stockholm Trustee Company Limited
Level 4
Philip Beattie Medical Services Limited
Level 4
Wainui Sixteen Limited
Level 4
All Marine Services Limited
154a Beach Road
Babcock (nz) Limited
Hmnz Dockyard
Dalton Renovations And Electrical Limited
2a Baldwin Avenue
Mcmullen & Wing Refits Limited
Level 6, 57 Symonds Street
Northern Travelift Limited
Flat 7l, 23 Emily Place
Ovlov Marine Limited
Brian Anderson Accounting Services Ltd