Japanese Outboard & Spares Limited, a registered company, was started on 23 May 2000. 9429037302368 is the NZBN it was issued. This company has been run by 2 directors: John David Mcnearney - an active director whose contract began on 23 May 2000,
John David Mc Nearney - an active director whose contract began on 23 May 2000.
Updated on 28 Mar 2024, our data contains detailed information about 1 address: 19 Bayview Street, Te Puke, Te Puke, 3119 (category: registered, postal).
Japanese Outboard & Spares Limited had been using 28 Empire Street, Frankton, Hamilton as their registered address up to 29 Sep 2021.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 990 shares (99%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 10 shares (1%).
Other active addresses
Address #4: 19 Bayview Street, Te Puke, Te Puke, 3119 New Zealand
Registered address used from 29 Sep 2021
Previous addresses
Address #1: 28 Empire Street, Frankton, Hamilton, 3204 New Zealand
Registered address used from 03 Oct 2018 to 29 Sep 2021
Address #2: 1274 Eruera Street, Rotorua, 3010 New Zealand
Registered address used from 05 Oct 2015 to 03 Oct 2018
Address #3: 1268 Arawa Street, Rotorua, Rotorua, 3010 New Zealand
Registered address used from 24 Sep 2013 to 05 Oct 2015
Address #4: Po Box 489, Tauranga New Zealand
Physical address used from 05 Sep 2003 to 23 Jun 2015
Address #5: 58 Wharf Street, Tauranga New Zealand
Registered address used from 05 Sep 2003 to 24 Sep 2013
Address #6: 19 Bayview Street, Te Puke
Physical address used from 23 May 2000 to 05 Sep 2003
Address #7: 19 Bayview Street, Te Puke, 3071
Registered address used from 23 May 2000 to 05 Sep 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 990 | |||
Individual | Mc Nearney, John David |
Te Puke Te Puke 3119 New Zealand |
25 Oct 2019 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Mc Nearney, Etsuko |
Te Puke Te Puke 3119 New Zealand |
25 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcnearney, Etsuko |
Te Puke 3071 |
23 May 2000 - 25 Oct 2019 |
Individual | Mcnearney, John David |
Te Puke 3071 |
23 May 2000 - 25 Oct 2019 |
John David Mcnearney - Director
Appointment date: 23 May 2000
Address: Te Puke, 3071, 3119 New Zealand
Address used since 23 May 2000
John David Mc Nearney - Director
Appointment date: 23 May 2000
Address: Te Puke, 3119 New Zealand
Address used since 25 Oct 2019
Damar Industries Limited
1274 Eruera Street
Oak Hill Construction Limited
1274 Eruera Street
Exceptional Inception Limited
1274 Eruera Street
Creative Machining Limited
1274 Eruera Street
Plateau Bark Limited
1274 Eruera Street
Gg Collins Springfield Limited
1274 Eruera Street