Shortcuts

Moby Dick's Dive Centre Limited

Type: NZ Limited Company (Ltd)
9429037463762
NZBN
983348
Company Number
Registered
Company Status
Current address
35 Moorhouse Avenue
Christchurch
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 21 Jul 2005
58a Langdons Road
Papanui
Christchurch 8053
New Zealand
Registered & physical & service address used since 30 May 2019

Moby Dick's Dive Centre Limited, a registered company, was launched on 06 Oct 1999. 9429037463762 is the NZ business identifier it was issued. The company has been managed by 2 directors: Richard Hugh Boyle - an active director whose contract started on 06 Oct 1999,
Kathryn Mary Hopkinson - an active director whose contract started on 18 Nov 2015.
Last updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: 58A Langdons Road, Papanui, Christchurch, 8053 (type: registered, physical).
Moby Dick's Dive Centre Limited had been using 12 Main North Road, Papanui, Christchurch as their physical address up until 30 May 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 51 shares (51 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 49 shares (49 per cent).

Addresses

Previous addresses

Address #1: 12 Main North Road, Papanui, Christchurch, 8053 New Zealand

Physical & registered address used from 15 Aug 2016 to 30 May 2019

Address #2: Unit 4, 16 Loftus Street, Papanui, Christchurch, 8053 New Zealand

Physical & registered address used from 23 Aug 2007 to 15 Aug 2016

Address #3: 35 Moorhouse Avenue, Christchurch

Physical & registered address used from 19 Aug 2002 to 23 Aug 2007

Address #4: Gill Coutts & Co, Solicitors, 3 Vermont Street, Ponsonby, Auckland

Registered address used from 12 Apr 2000 to 19 Aug 2002

Address #5: Gill Coutts & Co, Solicitors, 3 Vermont Street, Ponsonby, Auckland

Physical address used from 06 Oct 1999 to 19 Aug 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 51
Individual Boyle, Richard Hugh Marlborough Sounds
7193
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Mckenzie, Nicola Marlborough Sounds
7193
New Zealand
Directors

Richard Hugh Boyle - Director

Appointment date: 06 Oct 1999

Address: Marlborough Sounds, 7193 New Zealand

Address used since 26 Mar 2021

Address: Gidgegannup, Perth, Western Australia, 6083 Australia

Address used since 01 Feb 2017


Kathryn Mary Hopkinson - Director

Appointment date: 18 Nov 2015

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 18 Nov 2015