Marine Solutions Nz Limited, a registered company, was launched on 08 Jul 2005. 9429034660256 is the NZ business number it was issued. "Charter fishing boat operation" (ANZSIC I501013) is how the company was classified. The company has been run by 3 directors: Christopher Paul Musgrave - an active director whose contract started on 08 Jul 2005,
Erica Susanne Joy Musgrave - an active director whose contract started on 01 Jul 2019,
Karla Elizabeth Musgrave - an inactive director whose contract started on 08 Jul 2005 and was terminated on 30 Nov 2006.
Updated on 25 May 2025, BizDb's data contains detailed information about 1 address: 44 Howden Street, Te Anau, Te Anau, 9600 (category: registered, service).
Marine Solutions Nz Limited had been using C/- 19E Blake Street, Ponsonby, Auckland as their physical address up to 13 Feb 2020.
Former names used by this company, as we established at BizDb, included: from 22 Aug 2006 to 04 Feb 2020 they were called 46 South Marine & Adventure Training Limited, from 08 Jul 2005 to 22 Aug 2006 they were called Riviera Holdings (2005) Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address #1: C/- 19e Blake Street, Ponsonby, Auckland, 1011 New Zealand
Physical address used from 13 Jul 2012 to 13 Feb 2020
Address #2: C/- 19e Blake Street, Ponsonby, Auckland, 1011 New Zealand
Registered address used from 17 Nov 2011 to 14 Feb 2020
Address #3: C/- 26 Blake Street, Ponsonby, Auckland, 1144 New Zealand
Physical address used from 14 Jul 2011 to 13 Jul 2012
Address #4: C/- 26 Blake Street, Ponsonby, Auckland, 1144 New Zealand
Registered address used from 14 Jul 2011 to 17 Nov 2011
Address #5: Malloch Mcclean, 45 Don Street, Invercargill New Zealand
Registered & physical address used from 08 Jul 2005 to 14 Jul 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 05 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Musgrave, Christopher Paul |
Ferndale New Plymouth 4310 New Zealand |
08 Jul 2005 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Musgrave, Erica Susanne Joy |
Ferndale New Plymouth 4310 New Zealand |
05 Feb 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Musgrave, Karla Elizabeth |
Rd 3 Riverton |
08 Jul 2005 - 26 Jul 2006 |
Christopher Paul Musgrave - Director
Appointment date: 08 Jul 2005
Address: Ferndale, New Plymouth, 4310 New Zealand
Address used since 01 Feb 2020
Address: Lower Vogeltown, New Plymouth, 4310 New Zealand
Address used since 15 Dec 2016
Erica Susanne Joy Musgrave - Director
Appointment date: 01 Jul 2019
Address: Ferndale, New Plymouth, 4310 New Zealand
Address used since 01 Jul 2019
Karla Elizabeth Musgrave - Director (Inactive)
Appointment date: 08 Jul 2005
Termination date: 30 Nov 2006
Address: Rd 3, Riverton,
Address used since 26 Jul 2006
Latitude Commodities Limited
Level 1, 1-3 Cowan St
Acl Trustees 2012 Limited
Level 1, 283 Ponsonby Rd
Wake Farm Trustee Company Limited
Level 1, 14 Jervois Road
Sciascia Brothers Limited
Level 1, 56 Brown Street
Acl Trustees 2010 Limited
Level 1, 283 Ponsonby Road
Ola Trustee Company Limited
Level One, 33 Ponsonby Road
Blue Water Adventures Limited
Level 6, 135 Broadway
Consine Holdings Limited
27 Warnock Street
Manu Moana Limited
Level 2, 33 Shortland Street
Seahawk Charters Limited
79e Kelmarna Avenue
Strikezone Fishing Charters Tairua Limited
Level 2, 3 Arawa Street
Tekapo Limited
188 Quay Street