Boats For Hire Campbells Bay Limited was started on 24 Sep 2008 and issued a business number of 9429032551006. The registered LTD company has been supervised by 4 directors: Elisha George Elisara - an active director whose contract began on 06 Nov 2013,
Ursula Ellen Elisara - an active director whose contract began on 30 Nov 2022,
Anthony John Morgan - an inactive director whose contract began on 24 Sep 2008 and was terminated on 06 Nov 2013,
Jean Kathleen Morgan - an inactive director whose contract began on 24 Sep 2008 and was terminated on 06 Nov 2013.
According to our information (last updated on 04 Jan 2025), the company uses 1 address: 35 Pacific Heights Road, Orewa, Orewa, 0931 (types include: registered, service).
Up until 11 Mar 2022, Boats For Hire Campbells Bay Limited had been using 32 Ladies Mile, Manly, Whangaparaoa as their physical address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Elisara, Ursula Ellen (an individual) located at Pinehill, Auckland postcode 0632.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Elisara, Elisha George - located at Pinehill, Auckland. Boats For Hire Campbells Bay Limited was classified as "Rental of boats and yachts" (business classification L661945).
Principal place of activity
32 Ladies Mile, Manly, Whangaparaoa, 0930 New Zealand
Previous addresses
Address #1: 32 Ladies Mile, Manly, Whangaparaoa, 0930 New Zealand
Physical & registered address used from 14 Nov 2013 to 11 Mar 2022
Address #2: 639 Glenfield Road, Glenfield, North Shore, Auckland, 0629 New Zealand
Physical address used from 21 Mar 2011 to 14 Nov 2013
Address #3: 194 Beach Road, Campbells Bay, North Shore, Auckland, 0630 New Zealand
Registered address used from 21 Mar 2011 to 14 Nov 2013
Address #4: 639 Glenfield Road, Glenfield, North Shore, Auckland 0629 New Zealand
Physical address used from 24 Sep 2008 to 21 Mar 2011
Address #5: 194 Beach Road, Campbells Bay, North Shore, Auckland 0630 New Zealand
Registered address used from 24 Sep 2008 to 21 Mar 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Elisara, Ursula Ellen |
Pinehill Auckland 0632 New Zealand |
30 Nov 2022 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Elisara, Elisha George |
Pinehill Auckland 0632 New Zealand |
06 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morgan, Jean Kathleen |
Campbells Bay North Shore, Auckland 0630 New Zealand |
24 Sep 2008 - 06 Nov 2013 |
Individual | Morgan, Anthony John |
Campbells Bay North Shore, Auckland 0630 New Zealand |
24 Sep 2008 - 06 Nov 2013 |
Elisha George Elisara - Director
Appointment date: 06 Nov 2013
Address: Orewa, Orewa, 0931 New Zealand
Address used since 29 Jan 2024
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 04 Mar 2023
Address: Pinehill, Albany, Auckland, 0632 New Zealand
Address used since 03 Mar 2022
Address: Manly, Whangaparaoa, Auckland, 0930 New Zealand
Address used since 06 Nov 2013
Ursula Ellen Elisara - Director
Appointment date: 30 Nov 2022
Address: Orewa, Orewa, 0931 New Zealand
Address used since 29 Jan 2024
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 30 Nov 2022
Anthony John Morgan - Director (Inactive)
Appointment date: 24 Sep 2008
Termination date: 06 Nov 2013
Address: Campbells Bay, North Shore, Auckland, 0630 New Zealand
Address used since 11 Mar 2011
Jean Kathleen Morgan - Director (Inactive)
Appointment date: 24 Sep 2008
Termination date: 06 Nov 2013
Address: Campbells Bay, North Shore, Auckland, 0630 New Zealand
Address used since 11 Mar 2011
Salisbury Limited
48 Homestead Road
Discount Tractor Parts Limited
42 Ladies Mile
Lucia Enterprises Limited
41 Homestead Road
Rodrigues Enterprises Limited
41 Homestead Road
Hibiscus Coast Bridge Club Incorporated
Edith Hopper Park
Harvest Creations Limited
30a Homestead Road
Ad Hoc Limited
4 Brighton Terrace
Audacious Inc. Limited
Building B
Ers Marine Limited
5 William Laurie Place
Hard Labour Limited
8 Ellangowan Road
Nature12 Limited
3/8 Wilk Lane Browns Bay
Tui Yacht Charters Limited
18 Tui Street