Shortcuts

Antigua Boat Hire Limited

Type: NZ Limited Company (Ltd)
9429037916848
NZBN
894038
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 03 Oct 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Jones, Michael James Bryndwr
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Jones, Sally Jane Bryndwr
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Phipps, Alisa Diane Christchurch
Directors

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

Nearby companies

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