Superyacht Relief Limited, a registered company, was incorporated on 24 Nov 2010. 9429031317894 is the New Zealand Business Number it was issued. "Marine accessory retailing nec" (business classification G424540) is how the company has been classified. This company has been supervised by 2 directors: Ross Brian Gallagher - an active director whose contract began on 24 Nov 2010,
Clifford Dunnet - an inactive director whose contract began on 02 Apr 2017 and was terminated on 08 Oct 2018.
Last updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: 883 Peak Road, Rd 2, Helensville, 0875 (types include: registered, physical).
Superyacht Relief Limited had been using 2/3 Northside Drive, Westgate, Auckland as their registered address until 24 Mar 2022.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent). Finally the next share allotment (98 shares 98 per cent) made up of 2 entities.
Principal place of activity
137 Cable Road, Rd 1, Waimauku, 0881 New Zealand
Previous addresses
Address: 2/3 Northside Drive, Westgate, Auckland, 0814 New Zealand
Registered & physical address used from 09 Oct 2020 to 24 Mar 2022
Address: 12 Kahika Grove, Huapai,, Auckland, 0810 New Zealand
Registered address used from 15 Mar 2019 to 09 Oct 2020
Address: 12 Kahika Grove, Huapai, Kumeu, 0810 New Zealand
Physical address used from 11 Dec 2018 to 09 Oct 2020
Address: 13 Talisman Dr, Katikati, 3129 New Zealand
Registered address used from 17 Mar 2015 to 15 Mar 2019
Address: 13 Talisman Dr, Katikati, 3129 New Zealand
Physical address used from 17 Mar 2015 to 11 Dec 2018
Address: 221b Hetherington Road, Whangamata, Whangamata, 3620 New Zealand
Physical & registered address used from 20 Mar 2014 to 17 Mar 2015
Address: 6 Tui Place, Katikati, 3063 New Zealand
Registered & physical address used from 24 Nov 2010 to 20 Mar 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Gallagher, Ross Brian |
Rd 2 Helensville 0875 New Zealand |
24 Nov 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Coory, Emma Sue |
Rd 2 Helensville 0875 New Zealand |
27 Jun 2017 - |
Shares Allocation #3 Number of Shares: 98 | |||
Director | Gallagher, Ross Brian |
Rd 2 Helensville 0875 New Zealand |
24 Nov 2010 - |
Individual | Coory, Emma Sue |
Rd 2 Helensville 0875 New Zealand |
27 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dunnet, Emily May |
Beach Haven Auckland 0626 New Zealand |
27 Jun 2017 - 31 Oct 2018 |
Individual | Dunnet, Clifford |
Beach Haven Auckland 0626 New Zealand |
27 Jun 2017 - 31 Oct 2018 |
Ross Brian Gallagher - Director
Appointment date: 24 Nov 2010
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 22 Jun 2021
Address: Waimauku, 0881 New Zealand
Address used since 23 Mar 2021
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 24 Apr 2018
Address: Waimaukau, 0881 New Zealand
Address used since 16 Nov 2015
Clifford Dunnet - Director (Inactive)
Appointment date: 02 Apr 2017
Termination date: 08 Oct 2018
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 02 Apr 2017
Bubbles Trustee Limited
160 Cable Road
Babywearing With Jess Limited
160 Cable Road
Data Enterprises Limited
136 Hinau Road
Jjh Holdings Limited
146 Hinau Road
Driftwood Sessions Limited
103 Hinau Rd
Pine Ridge Industries Limited
103 Hinau Road
360 Marine Supplies Limited
Shop 7, 17 Clearwater Cove
C Spar Limited
139 Hinemoa Street
Mitchell & Bailie Limited
27 Woodcote Drive
Ocean Covers And Upholstery Limited
79 Schnapper Rock Road
Sailutions Limited
111 Oreil Avenue
Ultrasonic Marine Solutions Limited
263 Old North Rd