Antigua Boat Hire Limited, a registered company, was started on 05 Feb 1998. 9429037916848 is the NZBN it was issued. The company has been supervised by 4 directors: Sally Jane Jones - an active director whose contract began on 05 Feb 1998,
Michael James Jones - an active director whose contract began on 05 Feb 1998,
Alisa Diane Phipps - an inactive director whose contract began on 05 Feb 1998 and was terminated on 05 May 2010,
Jessie Jose Paulden - an inactive director whose contract began on 05 Feb 1998 and was terminated on 05 Feb 1998.
Last updated on 30 Mar 2024, the BizDb data contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Antigua Boat Hire Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address until 03 Oct 2019.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 07 Sep 2016 to 03 Oct 2019
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 02 Jun 2015 to 07 Sep 2016
Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 08 May 2013 to 02 Jun 2015
Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Registered & physical address used from 15 Aug 2005 to 08 May 2013
Address: C/- Sparks Ersine, Ami Building 2nd Floor, 116 Riccarton Road, Christchurch
Registered address used from 12 Apr 2000 to 15 Aug 2005
Address: C/- Sparks Ersine, Ami Building 2nd Floor, 116 Riccarton Road, Christchurch
Physical address used from 09 Feb 1998 to 15 Aug 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Jones, Michael James |
Bryndwr Christchurch 8053 New Zealand |
05 Feb 1998 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Jones, Sally Jane |
Bryndwr Christchurch 8053 New Zealand |
05 Feb 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Phipps, Alisa Diane |
Christchurch |
05 Feb 1998 - 12 Aug 2008 |
Sally Jane Jones - Director
Appointment date: 05 Feb 1998
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 19 Aug 2015
Michael James Jones - Director
Appointment date: 05 Feb 1998
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 19 Aug 2015
Alisa Diane Phipps - Director (Inactive)
Appointment date: 05 Feb 1998
Termination date: 05 May 2010
Address: Christchurch, 8053 New Zealand
Address used since 12 Aug 2008
Jessie Jose Paulden - Director (Inactive)
Appointment date: 05 Feb 1998
Termination date: 05 Feb 1998
Address: Christchurch,
Address used since 05 Feb 1998
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street