The Boat Shed Wanaka Limited, a registered company, was registered on 21 Nov 2012. 9429030439504 is the NZ business number it was issued. "Outboard motor, repair and servicing" (ANZSIC S942930) is how the company is categorised. The company has been supervised by 3 directors: Tim Paul Mitchell - an active director whose contract started on 21 Nov 2012,
Nigel Alastair Scott - an inactive director whose contract started on 21 Nov 2012 and was terminated on 01 Jul 2016,
Richard William Welton Jackson - an inactive director whose contract started on 16 Jul 2015 and was terminated on 13 Nov 2015.
Updated on 17 Apr 2024, our database contains detailed information about 4 addresses this company uses, specifically: 5A Frederick Street,, Wanaka, Wanaka, 9305 (office address),
5A Frederick Street,, Wanaka, Wanaka, 9305 (delivery address),
5A Frederick Street,, Wanaka, Wanaka, 9305 (physical address),
5A Frederick Street,, Wanaka, Wanaka, 9305 (service address) among others.
The Boat Shed Wanaka Limited had been using 1095 Aubrey Road, Albert Town, Wanaka as their physical address up to 03 Mar 2020.
One entity controls all company shares (exactly 150 shares) - Mitchell, Tim Paul - located at 9305, Albert Town, Wanaka.
Other active addresses
Address #4: 5a Frederick Street,, Wanaka, Wanaka, 9305 New Zealand
Office & delivery address used from 28 Feb 2023
Previous addresses
Address #1: 1095 Aubrey Road, Albert Town, Wanaka, 9305 New Zealand
Physical address used from 19 Mar 2019 to 03 Mar 2020
Address #2: Level 2, 45 Camp Street, Queenstown, 9300 New Zealand
Physical & registered address used from 03 Dec 2018 to 19 Mar 2019
Address #3: Level 2/ 45 Camp Street, Queenstown, 9300 New Zealand
Physical & registered address used from 17 Feb 2017 to 03 Dec 2018
Address #4: 5a Frederick Street, Wanaka, Wanaka, 9305 New Zealand
Physical address used from 05 Mar 2014 to 17 Feb 2017
Address #5: 1095 Aubrey Road, Albert Town, Wanaka, 9305 New Zealand
Registered address used from 21 Nov 2012 to 17 Feb 2017
Address #6: 1095 Aubrey Road, Albert Town, Wanaka, 9305 New Zealand
Physical address used from 21 Nov 2012 to 05 Mar 2014
Basic Financial info
Total number of Shares: 150
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 150 | |||
Director | Mitchell, Tim Paul |
Albert Town Wanaka 9305 New Zealand |
21 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Nigel Alaistair |
Albert Town Wanaka 9305 New Zealand |
21 Nov 2012 - 01 Jul 2016 |
Individual | Jackson, Richard William Welton |
Wanaka Wanaka 9305 New Zealand |
14 Jul 2015 - 20 Jul 2017 |
Director | Nigel Alaistair Scott |
Albert Town Wanaka 9305 New Zealand |
21 Nov 2012 - 01 Jul 2016 |
Tim Paul Mitchell - Director
Appointment date: 21 Nov 2012
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 21 Nov 2012
Nigel Alastair Scott - Director (Inactive)
Appointment date: 21 Nov 2012
Termination date: 01 Jul 2016
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 21 Nov 2012
Richard William Welton Jackson - Director (Inactive)
Appointment date: 16 Jul 2015
Termination date: 13 Nov 2015
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 16 Jul 2015
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Mt Rosa Water Limited
Level 3, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property Nz Limited
Level 2, 11-17 Church Street
Avec Wholesalers Limited
15th Floor
Cambridge Motor Group Limited
213 Forrest Road
Cm Trading Limited
33 Kent Street
Endless Summer Marine Limited
45 Butcher Road
The Boat Place Tauranga Limited
Level 1 Caro House