Discovery Marine Limited, a registered company, was started on 24 Oct 1997. 9429037984434 is the NZBN it was issued. The company has been managed by 6 directors: Kevin Smith - an active director whose contract began on 01 Jul 2021,
Benjamin John Hubbard - an active director whose contract began on 01 Jul 2021,
Timothy Maxwell Brown - an active director whose contract began on 23 Nov 2023,
Stephen William Day - an inactive director whose contract began on 01 Jul 2021 and was terminated on 22 Nov 2023,
Sally Jane Cox - an inactive director whose contract began on 24 Oct 1997 and was terminated on 01 Jul 2021.
Updated on 20 Mar 2024, BizDb's data contains detailed information about 1 address: 78 First Avenue, Tauranga, 3110 (category: physical, registered).
Discovery Marine Limited had been using 220 Willis Street, Te Aro, Wellington as their registered address up until 17 Jul 2012.
A total of 10000 shares are allocated to 6 shareholders (4 groups). The first group includes 750 shares (7.5%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 7000 shares (70%). Finally there is the 3rd share allocation (750 shares 7.5%) made up of 1 entity.
Previous addresses
Address: 220 Willis Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 15 Mar 2011 to 17 Jul 2012
Address: Capital Accounting Associates Ltd., Level 2, Waterside House, 220 Willis Street, Wellington New Zealand
Physical address used from 11 May 2007 to 15 Mar 2011
Address: Captital Accounting Associates Ltd., Level 2, Waterside House, 220 Willis Street, Wellington New Zealand
Registered address used from 11 May 2007 to 15 Mar 2011
Address: Anderson Kendall Limited, 2nd Floor, N Z I Building, 507 Lake Road, Takapuna, Auckland
Physical & registered address used from 22 Mar 2005 to 11 May 2007
Address: C/- Blackmore Virtue & Owens, 18 Broadway, Newmarket, Auckland
Registered address used from 12 Apr 2000 to 22 Mar 2005
Address: C/- Blackmore Virtue & Owens, 18 Broadway, Newmarket, Auckland
Registered address used from 26 Mar 1999 to 12 Apr 2000
Address: C/- Blackmore Virtue & Owens, 18 Broadway, Newmarket, Auckland
Physical address used from 26 Mar 1999 to 26 Mar 1999
Address: 1st Floor, Nzi Building, 507 Lake Road, Takapuna
Physical address used from 26 Mar 1999 to 26 Mar 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Individual | Smith, Katherine Pamela |
Pyes Pa Tauranga 3112 New Zealand |
07 Aug 2018 - |
Entity (NZ Limited Company) | Jbm Trustees (2005) Limited Shareholder NZBN: 9429034961155 |
Khandallah Wellington 6035 New Zealand |
07 Aug 2018 - |
Individual | Smith, Kevin David |
Pyes Pa Tauranga 3112 New Zealand |
07 Aug 2018 - |
Shares Allocation #2 Number of Shares: 7000 | |||
Entity (NZ Limited Company) | Seaworks Group Limited Shareholder NZBN: 9429030287617 |
Richmond Richmond 7020 New Zealand |
21 Mar 2022 - |
Shares Allocation #3 Number of Shares: 750 | |||
Individual | Van Der Pauw, James |
Papamoa Beach Papamoa 3118 New Zealand |
07 Aug 2018 - |
Shares Allocation #4 Number of Shares: 1500 | |||
Individual | Stubbing, Declan |
Mount Maunganui Mount Maunganui 3116 New Zealand |
13 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Seaworks Limited Shareholder NZBN: 9429039087256 Company Number: 514078 |
30 Jun 2021 - 21 Mar 2022 | |
Individual | Cox, Gregory John |
Mount Maunganui Mount Maunganui 3116 New Zealand |
24 Oct 1997 - 30 Jun 2021 |
Entity | Dean Wearne Trustee Company Limited Shareholder NZBN: 9429036507795 Company Number: 1208521 |
Tauranga New Zealand |
09 Jun 2014 - 30 Jun 2021 |
Entity | Seaworks Limited Shareholder NZBN: 9429039087256 Company Number: 514078 |
Chaffers Dock Apartments 24 Herd Street, Wellington 6011 New Zealand |
30 Jun 2021 - 21 Mar 2022 |
Individual | Cox, Sally Jane |
Mount Maunganui Mount Maunganui 3116 New Zealand |
24 Oct 1997 - 30 Jun 2021 |
Individual | Cox, Sally Jane |
Mount Maunganui Mount Maunganui 3116 New Zealand |
24 Oct 1997 - 30 Jun 2021 |
Individual | Cox, Sally Jane |
Mount Maunganui Mount Maunganui 3116 New Zealand |
24 Oct 1997 - 30 Jun 2021 |
Individual | Cox, Sally Jane |
Mount Maunganui Mount Maunganui 3116 New Zealand |
24 Oct 1997 - 30 Jun 2021 |
Individual | Cox, Gregory John |
Mount Maunganui Mount Maunganui 3116 New Zealand |
24 Oct 1997 - 30 Jun 2021 |
Individual | Cox, Gregory John |
Mount Maunganui Mount Maunganui 3116 New Zealand |
24 Oct 1997 - 30 Jun 2021 |
Individual | Cox, Gregory John |
Mount Maunganui Mount Maunganui 3116 New Zealand |
24 Oct 1997 - 30 Jun 2021 |
Entity | Dean Wearne Trustee Company Limited Shareholder NZBN: 9429036507795 Company Number: 1208521 |
Tauranga New Zealand |
09 Jun 2014 - 30 Jun 2021 |
Entity | Dean Wearne Trustee Company Limited Shareholder NZBN: 9429036507795 Company Number: 1208521 |
Tauranga New Zealand |
09 Jun 2014 - 30 Jun 2021 |
Individual | Brown, Sarah Kathryn |
Bethlehem Tauranga 3110 New Zealand |
09 Mar 2004 - 09 Jun 2014 |
Kevin Smith - Director
Appointment date: 01 Jul 2021
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 01 Jul 2021
Benjamin John Hubbard - Director
Appointment date: 01 Jul 2021
Address: Newtown, Wellington, 6021 New Zealand
Address used since 01 Jul 2021
Timothy Maxwell Brown - Director
Appointment date: 23 Nov 2023
Address: Southgate, Wellington, 6023 New Zealand
Address used since 23 Nov 2023
Stephen William Day - Director (Inactive)
Appointment date: 01 Jul 2021
Termination date: 22 Nov 2023
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 01 Jul 2021
Sally Jane Cox - Director (Inactive)
Appointment date: 24 Oct 1997
Termination date: 01 Jul 2021
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 27 Feb 2015
Gregory John Cox - Director (Inactive)
Appointment date: 24 Oct 1997
Termination date: 01 Jul 2021
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 27 Feb 2015
Mcleod Hiabs Limited
78 First Avenue
Quintern Innovation Limited
78 First Avenue
Investments Dcr Limited
78 First Avenue
D Matthews Trades Limited
78 First Avenue
Submariner Limited
78 First Avenue
Bc Future Limited
78 First Avenue