Cruise Line Services Limited, a registered company, was started on 23 Jun 1999. 9429037556792 is the NZ business number it was issued. The company has been run by 21 directors: Gavin Dean Hudson - an active director whose contract began on 17 Jun 2020,
Brett Michael Grehan - an active director whose contract began on 27 Oct 2021,
Anthony Craig Jones - an inactive director whose contract began on 17 Jun 2020 and was terminated on 27 Oct 2021,
Michele La Riviere - an inactive director whose contract began on 24 May 2018 and was terminated on 17 Jun 2020,
Jeffrey Wayne Kendrew - an inactive director whose contract began on 01 Nov 2018 and was terminated on 17 Jun 2020.
Updated on 06 Apr 2024, our data contains detailed information about 1 address: 50B Cross Road, Tauranga, 3110 (category: registered, physical).
Cruise Line Services Limited had been using Maritime House, Rata Street, Mount Maunganui as their registered address up to 24 Dec 2013.
A single entity controls all company shares (exactly 1000 shares) - Tlnz Auckland Limited - located at 3110, Tauranga.
Previous addresses
Address: Maritime House, Rata Street, Mount Maunganui New Zealand
Registered & physical address used from 26 Jan 2005 to 24 Dec 2013
Address: Cnr Tooley And Plumer Sts, Auckland City
Registered address used from 12 Apr 2000 to 26 Jan 2005
Address: Cnr Tooley And Plumer Sts, Auckland City
Physical address used from 23 Jun 1999 to 26 Jan 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Tlnz Auckland Limited Shareholder NZBN: 9429040752280 |
Tauranga 3110 New Zealand |
23 Jun 1999 - |
Ultimate Holding Company
Gavin Dean Hudson - Director
Appointment date: 17 Jun 2020
Address: Lake Okareka, Rd 5, Rotorua, 3076 New Zealand
Address used since 17 Jun 2020
Brett Michael Grehan - Director
Appointment date: 27 Oct 2021
Address: Lavender Bay, Nsw, 2060 Australia
Address used since 27 Oct 2021
Anthony Craig Jones - Director (Inactive)
Appointment date: 17 Jun 2020
Termination date: 27 Oct 2021
Address: Woronora Heights, New South Wales, 2233 Australia
Address used since 17 Jun 2020
Michele La Riviere - Director (Inactive)
Appointment date: 24 May 2018
Termination date: 17 Jun 2020
Address: Oropi, 3173 New Zealand
Address used since 01 Mar 2019
Jeffrey Wayne Kendrew - Director (Inactive)
Appointment date: 01 Nov 2018
Termination date: 17 Jun 2020
ASIC Name: C3 Australia Pty Ltd
Address: St Ives, Nsw, 2075 Australia
Address used since 01 Nov 2018
Address: 476 St Kilda Road, Melbourne, Vic, 3004 Australia
Parke James Pittar - Director (Inactive)
Appointment date: 12 Apr 2013
Termination date: 01 Nov 2018
Address: Tauriko, Tauranga, 3110 New Zealand
Address used since 03 Jun 2016
Michael Joseph Fletcher - Director (Inactive)
Appointment date: 27 Sep 2016
Termination date: 29 Nov 2017
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 27 Sep 2016
Dean Geoffrey Camplin - Director (Inactive)
Appointment date: 03 Aug 2012
Termination date: 25 Aug 2016
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 03 Aug 2012
Joseph James Culling - Director (Inactive)
Appointment date: 03 Aug 2012
Termination date: 01 Mar 2013
Address: Matua, Tauranga, 3110 Niger
Address used since 03 Aug 2012
John Suffield Parker - Director (Inactive)
Appointment date: 14 Dec 2004
Termination date: 03 Aug 2012
Address: Te Horo, Otaki,
Address used since 14 Dec 2004
Mark Cooper Cairns - Director (Inactive)
Appointment date: 15 Dec 2005
Termination date: 03 Aug 2012
Address: Matua, Tauranga, 3110 New Zealand
Address used since 15 Dec 2005
Jonathan Irving Mayson - Director (Inactive)
Appointment date: 15 Jun 2007
Termination date: 03 Aug 2012
Address: Mount Maunganui, 3116 New Zealand
Address used since 15 Jun 2007
Philip Geoffrey Tonks - Director (Inactive)
Appointment date: 21 Dec 2010
Termination date: 03 Aug 2012
Address: Merewether, Newcastle, New South Wales, 2291 Australia
Address used since 21 Dec 2010
Steven John Ford - Director (Inactive)
Appointment date: 13 Jun 2006
Termination date: 21 Dec 2010
Address: Speers Point, New South Wales 2284, Australia,
Address used since 13 Jun 2006
Philip Geoffrey Tonks - Director (Inactive)
Appointment date: 05 Jan 2004
Termination date: 12 Jun 2007
Address: Tauranga,
Address used since 15 Dec 2005
Donald Macnichol Telford - Director (Inactive)
Appointment date: 14 Dec 2004
Termination date: 12 Jun 2007
Address: North Sydney, Nsw 2060, Australia,
Address used since 14 Dec 2004
Jonathan Irving Mayson - Director (Inactive)
Appointment date: 14 Dec 2004
Termination date: 15 Dec 2005
Address: Mt Maunganui,
Address used since 14 Dec 2004
Paul Alexander Little - Director (Inactive)
Appointment date: 05 Jan 2004
Termination date: 14 Dec 2004
Address: 65 Clendon Road, Toorak, Victoria, 3142 Australia,
Address used since 05 Jan 2004
Raymond Paul Welson - Director (Inactive)
Appointment date: 23 Jun 1999
Termination date: 05 Jan 2004
Address: Takapuna, Auckland,
Address used since 23 Jun 1999
Bruce Sterling Cole - Director (Inactive)
Appointment date: 23 Jun 1999
Termination date: 05 Jan 2004
Address: Epsom, Auckland,
Address used since 23 Jun 1999
Stephen George Poole - Director (Inactive)
Appointment date: 23 Jun 1999
Termination date: 05 Jan 2004
Address: St Heliers, Auckland,
Address used since 23 Jun 1999
Pedersen Kinleith Limited
50b Cross Road
Stanton Olive Harvesting Limited
101/50b Cross Raod
C 3 Limited
50b Cross Road
Scaling Research International Limited
50b Cross Road
Forestry Services N.z. Limited
50b Cross Road
Tlnz Limited
50b Cross Road