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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Young, Renee Amanda |
Kawau Island Auckland 0920 New Zealand |
17 Jul 2023 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Ivil, Daniel Brent Woodham |
Kawau Island Auckland 0920 New Zealand |
17 Jul 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lee, Robyn Ann |
Kawau Boating Club Kawau Island, Auckland 0920 New Zealand |
20 Aug 2015 - 17 Jul 2023 |
Individual | Lee, David Charles Bellamy |
Kawau Island Auckland 0920 New Zealand |
20 Aug 2015 - 17 Jul 2023 |
Director | Lee, Robyn Ann |
Kawau Boating Club Kawau Island, Auckland 0920 New Zealand |
20 Aug 2015 - 17 Jul 2023 |
Director | Lee, David Charles Bellamy |
Kawau Island Auckland 0920 New Zealand |
20 Aug 2015 - 17 Jul 2023 |
Entity | Kawau Island Yacht Club (1982) Incorporated Company Number: 222760 |
05 Jul 2004 - 21 Oct 2014 | |
Individual | Carleton, Yvonne Julie |
Kawau Island |
10 Aug 1999 - 05 Jul 2004 |
Other | Kawau Boating Club Incorporated Company Number: 2613008 |
21 Oct 2014 - 20 Aug 2015 | |
Individual | Robertson, Christopher John |
Kawau Island |
10 Aug 1999 - 05 Jul 2004 |
Entity | Kawau Island Yacht Club (1982) Incorporated Company Number: 222760 |
05 Jul 2004 - 21 Oct 2014 | |
Other | Kawau Boating Club Incorporated Company Number: 2613008 |
21 Oct 2014 - 20 Aug 2015 |
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
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