Shortcuts

Cruise Line Services Limited

Type: NZ Limited Company (Ltd)
9429037556792
NZBN
965066
Company Number
Registered
Company Status
Current address
50b Cross Road
Tauranga 3110
New Zealand
Registered & physical & service address used since 24 Dec 2013

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Tlnz Auckland Limited
Shareholder NZBN: 9429040752280
Tauranga
3110
New Zealand

Ultimate Holding Company

23 May 2021
Effective Date
Bapsh Pty Ltd
Name
Company
Type
AU
Country of origin
Level 22, 135 King Street
Sydney, Nsw Australia
Address
Directors

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

Nearby companies

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