Shortcuts

360 Discovery Limited

Type: NZ Limited Company (Ltd)
9429032228007
NZBN
2249266
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
I482050
Industry classification code
"passenger Ferry Operation - River, Harbour Or Lake"
Industry classification description
Current address
111 Quay Street
Auckland New Zealand
Physical & service address used since 26 May 2009
Level 3, 99 Quay Street
Auckland 1010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 02 Jun 2017
Level 3, 99 Quay Street
Auckland 1010
New Zealand
Registered address used since 13 Jun 2017

360 Discovery Limited, a registered company, was started on 26 May 2009. 9429032228007 is the New Zealand Business Number it was issued. ""Passenger ferry operation - river, harbour or lake"" (ANZSIC I482050) is how the company has been categorised. The company has been supervised by 9 directors: William Robert Rae - an active director whose contract started on 26 May 2009,
Michael Grant Horne - an active director whose contract started on 19 Jul 2017,
Tim O'halloran - an active director whose contract started on 14 Nov 2022,
John B. - an active director whose contract started on 14 Nov 2022,
Damien Mcquarrie - an inactive director whose contract started on 14 Nov 2022 and was terminated on 24 Dec 2023.
Updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: Level 3, 99 Quay Street, Auckland, 1010 (type: postal, office).
360 Discovery Limited had been using 111 Quay Street, Auckland as their registered address until 13 Jun 2017.
One entity controls all company shares (exactly 1000 shares) - Souter Holdings Fullers Limited - located at 1010, Level 17, 125 The Terrace, Wellington.

Addresses

Other active addresses

Address #4: Level 3, 99 Quay Street, Auckland, 1010 New Zealand

Postal & office & delivery address used from 26 Jun 2020

Principal place of activity

Level 3, 99 Quay Street, Auckland, 1010 New Zealand


Previous address

Address #1: 111 Quay Street, Auckland New Zealand

Registered address used from 26 May 2009 to 13 Jun 2017

Contact info
64 09 3679111
26 Jun 2020 Phone
accounts.payable@fullers.co.nz
25 Jun 2021 nzbn-reserved-invoice-email-address-purpose
enquiries@fullers.co.nz
26 Jun 2020 Email
https://www.fullers.co.nz/
26 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Souter Holdings Fullers Limited
Shareholder NZBN: 9429032324952
Level 17, 125 The Terrace
Wellington
6011
New Zealand

Ultimate Holding Company

28 Aug 2017
Effective Date
Souter Investments Limited
Name
Company
Type
GB
Country of origin
Directors

William Robert Rae - Director

Appointment date: 26 May 2009

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 26 May 2009


Michael Grant Horne - Director

Appointment date: 19 Jul 2017

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 19 Jul 2017


Tim O'halloran - Director

Appointment date: 14 Nov 2022

Address: Randwick Park, Auckland, 2105 New Zealand

Address used since 14 Nov 2022


John B. - Director

Appointment date: 14 Nov 2022


Damien Mcquarrie - Director (Inactive)

Appointment date: 14 Nov 2022

Termination date: 24 Dec 2023

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 14 Nov 2022


Douglas George Hudson - Director (Inactive)

Appointment date: 19 Jul 2017

Termination date: 14 Oct 2019

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 19 Jul 2017


William Thomas Dalbeth - Director (Inactive)

Appointment date: 04 Sep 2009

Termination date: 28 Jul 2017

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 20 Jun 2016


Marshall Maine - Director (Inactive)

Appointment date: 29 Jul 2015

Termination date: 27 Nov 2015

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 29 Jul 2015


Treena Anne Marr Martin - Director (Inactive)

Appointment date: 26 May 2009

Termination date: 29 Jul 2015

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 26 May 2009

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Belaire Ferries Limited
Level 12

Fullers Group Limited
Level 3, 99 Quay Street

Reel Action Raglan Limited
11b Government Road

Sealink Pine Harbour Limited
11 Brigham Street

The Red Boats Limited
5 Gunner Drive

Travalien Sea Sports Limited
36 Curacao Place