Shortcuts

Croc-a-billys Boaties Bar Limited

Type: NZ Limited Company (Ltd)
9429037512095
NZBN
973845
Company Number
Registered
Company Status
Current address
15b Wilding Avenue
Northcote Point
Auckland 0627
New Zealand
Physical address used since 30 Oct 2014
Lot 209, Harris Road
Bon Accord Harbour, Kawau Island
Auckland 0920
New Zealand
Registered & service address used since 26 Jul 2023

Croc-A-Billys Boaties Bar Limited, a registered company, was started on 10 Aug 1999. 9429037512095 is the NZBN it was issued. The company has been supervised by 17 directors: Renee Amanda Young - an active director whose contract began on 25 May 2023,
Daniel Brent Woodham Ivil - an active director whose contract began on 25 May 2023,
Robyn Ann Lee - an inactive director whose contract began on 30 Jun 2015 and was terminated on 25 May 2023,
David Charles Bellamy Lee - an inactive director whose contract began on 30 Jun 2015 and was terminated on 25 May 2023,
David Neal Graham Innes - an inactive director whose contract began on 17 Sep 2014 and was terminated on 30 Jun 2015.
Last updated on 23 Mar 2024, BizDb's database contains detailed information about 2 addresses this company uses, namely: Lot 209, Harris Road, Bon Accord Harbour, Kawau Island, Auckland, 0920 (registered address),
Lot 209, Harris Road, Bon Accord Harbour, Kawau Island, Auckland, 0920 (service address),
15B Wilding Avenue, Northcote Point, Auckland, 0627 (physical address).
Croc-A-Billys Boaties Bar Limited had been using 15B Wilding Avenue, Northcote Point, Auckland as their registered address up to 26 Jul 2023.
A total of 600 shares are issued to 2 shareholders (2 groups). The first group consists of 300 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 300 shares (50%).

Addresses

Previous addresses

Address #1: 15b Wilding Avenue, Northcote Point, Auckland, 0627 New Zealand

Registered & service address used from 30 Oct 2014 to 26 Jul 2023

Address #2: 101 Curran Street, Herne Bay, Auckland 1011 New Zealand

Physical & registered address used from 15 May 2007 to 30 Oct 2014

Address #3: 101 Curran Street, Westhaven, Auckland

Registered & physical address used from 12 Jul 2004 to 15 May 2007

Address #4: First Floor, Westfield Tower, Westfield Shopping Town, Pakuranga

Registered & physical address used from 06 Jun 2003 to 12 Jul 2004

Address #5: Gilligan & Co Chartered Accountants, 3rd Floor A M I Building, 15 Osterley Way, Manukau City

Physical address used from 05 Jun 2001 to 05 Jun 2001

Address #6: 318 Mt Eden Road, Mt Eden, Auckland

Physical address used from 05 Jun 2001 to 06 Jun 2003

Address #7: Michael Wayman, Chartered Accountant, 318 Mt Eden Road, Auckland3

Registered address used from 05 Jun 2001 to 06 Jun 2003

Address #8: Gilligan & Co Chartered Accountants, 3rd Floor A M I Building, 15 Osterley Way, Manukau City

Registered address used from 07 Mar 2001 to 05 Jun 2001

Address #9: Gilligan & Co, Chartered Accountants, 38 E Cavendish Drive, Manukau City

Registered address used from 12 Apr 2000 to 07 Mar 2001

Address #10: Gilligan & Co, Chartered Accountants, 38 E Cavendish Drive, Manukau City

Physical address used from 15 Feb 2000 to 05 Jun 2001

Address #11: Gilligan & Co, Chartered Accountants, 38 E Cavendish Drive, Manukau City

Registered address used from 15 Feb 2000 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: May

Annual return last filed: 25 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300
Individual Young, Renee Amanda Kawau Island
Auckland
0920
New Zealand
Shares Allocation #2 Number of Shares: 300
Individual Ivil, Daniel Brent Woodham Kawau Island
Auckland
0920
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lee, Robyn Ann Kawau Boating Club
Kawau Island, Auckland
0920
New Zealand
Individual Lee, David Charles Bellamy Kawau Island
Auckland
0920
New Zealand
Director Lee, Robyn Ann Kawau Boating Club
Kawau Island, Auckland
0920
New Zealand
Director Lee, David Charles Bellamy Kawau Island
Auckland
0920
New Zealand
Entity Kawau Island Yacht Club (1982) Incorporated
Company Number: 222760
Individual Carleton, Yvonne Julie Kawau Island
Other Kawau Boating Club Incorporated
Company Number: 2613008
Individual Robertson, Christopher John Kawau Island
Entity Kawau Island Yacht Club (1982) Incorporated
Company Number: 222760
Other Kawau Boating Club Incorporated
Company Number: 2613008
Directors

Renee Amanda Young - Director

Appointment date: 25 May 2023

Address: Bon Accord Harbour, Kawau Island, Auckland, 0920 New Zealand

Address used since 31 Jul 2023


Daniel Brent Woodham Ivil - Director

Appointment date: 25 May 2023

Address: Bon Accord Harbour, Kawau Island, Auckland, 0920 New Zealand

Address used since 31 Jul 2023


Robyn Ann Lee - Director (Inactive)

Appointment date: 30 Jun 2015

Termination date: 25 May 2023

Address: Kawau Boating Club, Kawau Island, Auckland, 0920 New Zealand

Address used since 30 Jun 2015


David Charles Bellamy Lee - Director (Inactive)

Appointment date: 30 Jun 2015

Termination date: 25 May 2023

Address: Kawau Island, Auckland, 0920 New Zealand

Address used since 30 Jun 2015


David Neal Graham Innes - Director (Inactive)

Appointment date: 17 Sep 2014

Termination date: 30 Jun 2015

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 17 Sep 2014


Martin Grant Farrand - Director (Inactive)

Appointment date: 17 Sep 2014

Termination date: 30 Jun 2015

Address: Rd 2, Warkworth, 0982 New Zealand

Address used since 17 Sep 2014


John Stephen Burrett - Director (Inactive)

Appointment date: 31 Mar 2009

Termination date: 17 Sep 2014

Address: Warkworth, Warkworth, 0910 New Zealand

Address used since 22 May 2012


Andrew James Anderson - Director (Inactive)

Appointment date: 12 Aug 2010

Termination date: 17 Sep 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Aug 2010


Steve Mair - Director (Inactive)

Appointment date: 14 May 2013

Termination date: 17 Sep 2014

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 14 May 2013


Ross Albert Masters - Director (Inactive)

Appointment date: 07 May 2007

Termination date: 14 May 2013

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 22 May 2012


Scott Wallis Colebrook - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 12 Aug 2010

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 May 2007


John Cedric Crawford - Director (Inactive)

Appointment date: 18 Jun 2003

Termination date: 31 Mar 2009

Address: Milford, North Shore City 0620,

Address used since 01 May 2007


David Allan Charlesworth - Director (Inactive)

Appointment date: 18 Jun 2003

Termination date: 01 May 2007

Address: Milford,

Address used since 18 Jun 2003


William Arthur Endean - Director (Inactive)

Appointment date: 18 Jun 2003

Termination date: 01 Apr 2006

Address: Remuera,

Address used since 18 Jun 2003


Yvonne Julie Carleton - Director (Inactive)

Appointment date: 19 Feb 2001

Termination date: 18 Jun 2003

Address: Kawau Island,

Address used since 19 Feb 2001


Christopher John Robertson - Director (Inactive)

Appointment date: 19 Feb 2001

Termination date: 18 Jun 2003

Address: Kawau Island,

Address used since 19 Feb 2001


Grant Henry Ollard - Director (Inactive)

Appointment date: 10 Aug 1999

Termination date: 19 Feb 2001

Address: Kawau Island,

Address used since 10 Aug 1999

Nearby companies

Client Focused Solutions Limited
13 Wilding Avenue

Wild Palms Limited
17 Wilding Avenue

L R Watts Trustee Limited
9 Wilding Avenue

E-phoneix Limited
7a Wilding Ave

Camanna Properties Limited
54 Church Street

Huse Hill Technology Limited
26 Wilding Avenue