Shortcuts

Haven Pleasureboats Nelson Limited

Type: NZ Limited Company (Ltd)
9429037790820
NZBN
919256
Company Number
Registered
Company Status
Current address
Level 1
18 New Street
Nelson 7010
New Zealand
Registered & physical & service address used since 22 Jul 2016

Haven Pleasureboats Nelson Limited was launched on 17 Aug 1998 and issued an NZ business number of 9429037790820. The registered LTD company has been run by 3 directors: Andrew Howard Winstanley - an active director whose contract began on 23 Jun 2000,
Francis John Monopoli - an inactive director whose contract began on 17 Aug 1998 and was terminated on 12 Apr 2022,
Gregory Charles Mcleod - an inactive director whose contract began on 23 Jun 2000 and was terminated on 31 May 2002.
According to BizDb's database (last updated on 20 Apr 2024), the company filed 1 address: Level 1, 18 New Street, Nelson, 7010 (type: registered, physical).
Up to 22 Jul 2016, Haven Pleasureboats Nelson Limited had been using 83 Collingwood Street, Nelson, Nelson as their physical address.
BizDb identified old names for the company: from 17 Aug 1998 to 18 Aug 1998 they were called Haven Marine Limited.
A total of 1500 shares are issued to 3 groups (3 shareholders in total). In the first group, 750 shares are held by 1 entity, namely:
Monopoli, Margaret (an individual) located at The Wood, Nelson postcode 7010.
Then there is a group that consists of 1 shareholder, holds 25% shares (exactly 375 shares) and includes
Winstanley, Andrew Howard - located at Enner Glynn, Nelson.
The 3rd share allocation (375 shares, 25%) belongs to 1 entity, namely:
Hodgson, Merryl Joy, located at Nelson (an individual).

Addresses

Previous addresses

Address: 83 Collingwood Street, Nelson, Nelson, 7010 New Zealand

Physical & registered address used from 10 Jun 2014 to 22 Jul 2016

Address: C/- Thompson, Daly & Co, 266 Hardy Street, Nelson, 7010 New Zealand

Physical & registered address used from 27 Jul 2010 to 10 Jun 2014

Address: Thompson, Daly & Co, 266 Hardy Street, Nelson New Zealand

Registered & physical address used from 08 Jul 2004 to 27 Jul 2010

Address: 44 Waimea Road, Nelson

Registered address used from 12 Apr 2000 to 08 Jul 2004

Address: 44 Waimea Road, Nelson

Registered address used from 29 Jul 1999 to 12 Apr 2000

Address: West Yates, Chartered Accountants, 72 Trafalgar Street, Nelson

Physical address used from 29 Jul 1999 to 29 Jul 1999

Address: Michael Gilbert, 92 Collingwood Street, Nelson

Physical address used from 29 Jul 1999 to 08 Jul 2004

Financial Data

Basic Financial info

Total number of Shares: 1500

Annual return filing month: July

Annual return last filed: 14 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 750
Individual Monopoli, Margaret The Wood
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 375
Individual Winstanley, Andrew Howard Enner Glynn
Nelson
7011
New Zealand
Shares Allocation #3 Number of Shares: 375
Individual Hodgson, Merryl Joy Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Monopoli, Francis John The Wood
Nelson
7010
New Zealand
Directors

Andrew Howard Winstanley - Director

Appointment date: 23 Jun 2000

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 17 Jul 2019

Address: Nelson, 7010 New Zealand

Address used since 19 Jul 2010


Francis John Monopoli - Director (Inactive)

Appointment date: 17 Aug 1998

Termination date: 12 Apr 2022

Address: The Wood, Nelson, 7010 New Zealand

Address used since 14 Jul 2016


Gregory Charles Mcleod - Director (Inactive)

Appointment date: 23 Jun 2000

Termination date: 31 May 2002

Address: Stoke, Nelson,

Address used since 23 Jun 2000