Shortcuts

Boatco R2500-3.1 Limited

Type: NZ Limited Company (Ltd)
9429031510967
NZBN
2505148
Company Number
Registered
Company Status
Current address
29c Ngake Street
Orakei
Auckland 1071
New Zealand
Other address (Address For Share Register) used since 15 Aug 2015
34 Bonnie Brae Road
Meadowbank
Auckland 1072
New Zealand
Registered & physical & service address used since 06 Sep 2021

Boatco R2500-3.1 Limited was registered on 03 Jun 2010 and issued an NZ business identifier of 9429031510967. This registered LTD company has been run by 1 director, named Simon James Gibson Barker - an active director whose contract began on 03 Jun 2010.
As stated in BizDb's data (updated on 12 Mar 2024), this company uses 2 addresses: 34 Bonnie Brae Road, Meadowbank, Auckland, 1072 (registered address),
34 Bonnie Brae Road, Meadowbank, Auckland, 1072 (physical address),
34 Bonnie Brae Road, Meadowbank, Auckland, 1072 (service address),
29C Ngake Street, Orakei, Auckland, 1071 (other address) among others.
Up until 06 Sep 2021, Boatco R2500-3.1 Limited had been using 29C Ngake Street, Orakei, Auckland as their physical address.
A total of 5 shares are allocated to 5 groups (6 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Orton, George Andrew Mitford (an individual) located at Westmere, Auckland postcode 1022.
Then there is a group that consists of 1 shareholder, holds 20% shares (exactly 1 share) and includes
Dyer, Murray James - located at Herne Bay, Auckland.
The 3rd share allotment (1 share, 20%) belongs to 1 entity, namely:
Skelton, Benajmin George Dundas, located at Mount Eden, Auckland (an individual).

Addresses

Previous addresses

Address #1: 29c Ngake Street, Orakei, Auckland, 1071 New Zealand

Physical & registered address used from 24 Aug 2015 to 06 Sep 2021

Address #2: 25b Kurahaupo Street, Orakei, Auckland, 1071 New Zealand

Physical & registered address used from 09 Sep 2014 to 24 Aug 2015

Address #3: Unit 4 Number 1 Westhaven Drive, Westhaven, Auckland, 1010 New Zealand

Registered & physical address used from 21 Aug 2013 to 09 Sep 2014

Address #4: 103 Westhaven Drive, Westhaven, Auckland New Zealand

Registered & physical address used from 03 Jun 2010 to 21 Aug 2013

Financial Data

Basic Financial info

Total number of Shares: 5

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Orton, George Andrew Mitford Westmere
Auckland
1022
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Dyer, Murray James Herne Bay
Auckland
1011
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Skelton, Benajmin George Dundas Mount Eden
Auckland
1024
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Boyle, Christopher Te Atatu Peninsula
Auckland
0610
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual De Lille, Rex John Remuera
Auckland
1050
New Zealand
Individual De Liile, Justin Rex Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kolrus, Tanja Greenhithe
Auckland
0632
New Zealand
Individual Platt, George Auckland
1034
New Zealand
Individual Pope, Sarah Westmere
Auckland
1022
New Zealand
Individual Pinner, Phillip Westmere
Auckland
1022
New Zealand
Individual Walshe, James Petone
Lower Hutt
5012
New Zealand
Individual Raumati, Kyle Te Ahu Onehunga
Auckland
1061
New Zealand
Individual Mcguinness, Mathew Auckland Central
Auckland
1010
New Zealand
Individual Hankins, Ian St Heliers
Auckland
1071
New Zealand
Individual Alexander, Craig Grey Lynn
Auckland
1021
New Zealand
Individual Evans, Cliff Torbay
Auckland
0630
New Zealand
Individual O'donoghue, Sean Glendowie
Auckland
1071
New Zealand
Individual Nicholls, Bruce Devonport
Auckland
0624
New Zealand
Individual Reid, Helen Ponsonby
Auckland
1011
New Zealand
Director Barker, Simon James Gibson Orakei
Auckland
1071
New Zealand
Entity Ownaship Limited
Shareholder NZBN: 9429032373608
Company Number: 2214587
Individual Cook, Michael Stonefields
Auckland
1072
New Zealand
Individual Ahern, Paul Donald Rd 5
Clevedon
2585
New Zealand
Individual O'gram, Adam Silverdale
Silverdale
0932
New Zealand
Director Barker, Simon James Gibson Westhaven
Auckland

New Zealand
Individual Blue, David Auckland
1052
New Zealand
Individual Fisher, Alexander Greenhithe
Auckland
0632
New Zealand
Individual Barclay, Heath Auckland
11065
New Zealand
Entity Ownaship Limited
Shareholder NZBN: 9429032373608
Company Number: 2214587
Entity Browns Bay Enterprises Limited
Shareholder NZBN: 9429031322348
Company Number: 3186065
Individual Barker, Simon Remuera
Auckland
1050
New Zealand
Individual Reid, Benjamin Ponsonby
Auckland
1011
New Zealand
Individual Turner, Paul Greenlane
Auckland
1051
New Zealand
Individual Barker, Simon Remuera
Auckland
1050
New Zealand
Individual Kelliher, Michael Herne Bay
Auckland
1053
New Zealand
Entity Fishing Direct Nz Limited
Shareholder NZBN: 9429030535787
Company Number: 3978721
Entity Browns Bay Enterprises Limited
Shareholder NZBN: 9429031322348
Company Number: 3186065
Entity Ownaship Limited
Shareholder NZBN: 9429032373608
Company Number: 2214587
Entity Ownaship Limited
Shareholder NZBN: 9429032373608
Company Number: 2214587
Entity Fishing Direct Nz Limited
Shareholder NZBN: 9429030535787
Company Number: 3978721
Individual Barclay, Mellisa Auckland
1068
New Zealand
Individual Barker, Simon Remuera
Auckland
1050
New Zealand
Directors

Simon James Gibson Barker - Director

Appointment date: 03 Jun 2010

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 29 Aug 2021

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Aug 2015

Nearby companies

Tops Investment Limited
31a Ngake Street

Raynor Glen Limited
23 Ngaki St

Cadmethods Group Limited
27 Ngake Street

Cadmethods Limited
27 Ngake Street

Pacrim Investments Limited
27 Ngake Street

New Zealand Life Sciences Limited
25 Ngake Street