Whitford Boatshed Limited was registered on 10 May 2006 and issued a number of 9429034173589. This registered LTD company has been managed by 1 director, named Rufus John Scott - an active director whose contract began on 10 May 2006.
According to BizDb's database (updated on 29 May 2025), the company registered 1 address: Villa 29 Acacia Cove Village, 131 Wattle Farm Road, Wattle Downs, Auckland, 2103 (types include: registered, postal).
Until 05 Oct 2020, Whitford Boatshed Limited had been using 19A East Street, Papakura, Papakura as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Scott, Rufus John (an individual) located at Wattle Downs, Auckland postcode 2103. Whitford Boatshed Limited is classified as "Service to the arts nec" (ANZSIC R900253).
Other active addresses
Address #4: Villa 29 Acacia Cove Village, 131 Wattle Farm Road, Wattle Downs, Auckland, 2103 New Zealand
Registered address used from 21 May 2025
Principal place of activity
19a East Street, Papakura, Auckland, 2110 New Zealand
Previous addresses
Address #1: 19a East Street, Papakura, Papakura, 2110 New Zealand
Registered address used from 02 Oct 2020 to 05 Oct 2020
Address #2: 94 Ara-kotinga, R D 1, Manurewa, Auckland, 2576 New Zealand
Registered address used from 21 Mar 2016 to 02 Oct 2020
Address #3: 94 Ara-kotinga, Rd 1, Manurewa, 2576 New Zealand
Registered address used from 21 Mar 2011 to 21 Mar 2016
Address #4: 639 Glenfield Road, Glenfield, North Shore, Auckland 0629 New Zealand
Physical address used from 14 Mar 2007 to 21 Mar 2011
Address #5: 94 Ara-kotinga, R D 1, Manurewa, Auckland 2576 New Zealand
Registered address used from 19 Jul 2006 to 19 Jul 2006
Address #6: 94 Ara-kotinga, R D 2, Manurewa
Registered address used from 10 May 2006 to 10 May 2006
Address #7: 639 Glenfield Road, Glenfield, Auckland 1310
Physical address used from 10 May 2006 to 14 Mar 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 13 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Scott, Rufus John |
Wattle Downs Auckland 2103 New Zealand |
10 May 2006 - |
Rufus John Scott - Director
Appointment date: 10 May 2006
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 13 May 2025
Address: Papakura, Auckland, 2110 New Zealand
Address used since 24 Sep 2020
Address: R D 1, Manurewa, Auckland, 2576 New Zealand
Address used since 11 Mar 2011
Six Treasures Limited
112 Ara-kotinga
Reliant Estimating Limited
112 Ara-kotinga
Old Reliant Ara-kotinga Limited
112 Ara-kotinga
Cdg Limited
156 Ara-kotinga
Canyonfilms Limited
129 Ara-kotinga
Forli Partners Limited
128 Ara-kotinga
Cheekyzee Studios Limited
Level 1, 320 Ti Rakau Drive
Chocolate Fish Films Limited
8 Carole Crescent
Crispy Bacon Limited
88 Weymouth Road
Executive Success Limited
138 Weymouth Rd
Jfg Limited
2/3 Picton St
Miss New Zealand Limited
58 Browns Rd