Shortcuts

Outboard Mobile Services (2006) Limited

Type: NZ Limited Company (Ltd)
9429035612773
NZBN
1469746
Company Number
Registered
Company Status
Current address
52 Grove Road
Mayfield
Blenheim 7201
New Zealand
Registered address used since 28 Oct 2011
6 Dodson Street
Mayfield
Blenheim 7201
New Zealand
Physical & service address used since 25 Jun 2021

Outboard Mobile Services (2006) Limited was launched on 12 Jan 2004 and issued an NZ business identifier of 9429035612773. The registered LTD company has been managed by 3 directors: Peter Douglas Watson - an active director whose contract started on 12 Jan 2004,
Diana Margaret Couper - an active director whose contract started on 20 Dec 2005,
Diana Margaret Couper - an inactive director whose contract started on 12 Jan 2004 and was terminated on 18 Jan 2005.
As stated in the BizDb data (last updated on 19 Feb 2024), this company registered 2 addresses: 6 Dodson Street, Mayfield, Blenheim, 7201 (physical address),
6 Dodson Street, Mayfield, Blenheim, 7201 (service address),
52 Grove Road, Mayfield, Blenheim, 7201 (registered address).
Until 25 Jun 2021, Outboard Mobile Services (2006) Limited had been using 48 Muller Road, Blenheim, Blenheim as their physical address.
BizDb identified former names for this company: from 12 Jan 2004 to 19 Jan 2006 they were named Blenheim Fishing Ventures Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Watson, Peter Douglas (an individual) located at Blenheim.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Couper, Diana Margaret - located at Blenheim.

Addresses

Previous addresses

Address #1: 48 Muller Road, Blenheim, Blenheim, 7201 New Zealand

Physical address used from 13 Jun 2017 to 25 Jun 2021

Address #2: 33 Muller Road, Blenheim, Blenheim, 7201 New Zealand

Physical address used from 28 Oct 2011 to 13 Jun 2017

Address #3: Leeds Quay, Blenheim New Zealand

Registered & physical address used from 12 Jan 2004 to 28 Oct 2011

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Watson, Peter Douglas Blenheim
Shares Allocation #2 Number of Shares: 500
Individual Couper, Diana Margaret Blenheim

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Couper, Diana Margaret Blenheim
Directors

Peter Douglas Watson - Director

Appointment date: 12 Jan 2004

Address: Mayfield, Blenheim, 7201 New Zealand

Address used since 17 Jun 2021

Address: Renwick, Marlborough, 7204 New Zealand

Address used since 01 Jun 2018

Address: Riversdale, Blenheim, 7201 New Zealand

Address used since 10 Jun 2017

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 08 Jun 2020


Diana Margaret Couper - Director

Appointment date: 20 Dec 2005

Address: Mayfield, Blenheim, 7201 New Zealand

Address used since 17 Jun 2021

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 14 Jun 2016


Diana Margaret Couper - Director (Inactive)

Appointment date: 12 Jan 2004

Termination date: 18 Jan 2005

Address: Blenheim,

Address used since 12 Jan 2004

Nearby companies

Here I Am Trust
Flat M, 20 Weld St

Marlborough Sounds Barbershop Chorus Incorporated
C/o Wayne Mcfarlane

Meal Innovations Limited
30a Weld Street

Triple A Holdings Limited
30a Weld Street

Jolo Investments Limited
30a Weld Street

Pals Enterprises Limited
30a Weld Street