Shortcuts

Discovery Marine Limited

Type: NZ Limited Company (Ltd)
9429037984434
NZBN
878993
Company Number
Registered
Company Status
Current address
78 First Avenue
Tauranga 3110
New Zealand
Physical & registered & service address used since 17 Jul 2012

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 750
Individual Smith, Katherine Pamela Pyes Pa
Tauranga
3112
New Zealand
Entity (NZ Limited Company) Jbm Trustees (2005) Limited
Shareholder NZBN: 9429034961155
Khandallah
Wellington
6035
New Zealand
Individual Smith, Kevin David Pyes Pa
Tauranga
3112
New Zealand
Shares Allocation #2 Number of Shares: 7000
Entity (NZ Limited Company) Seaworks Group Limited
Shareholder NZBN: 9429030287617
Richmond
Richmond
7020
New Zealand
Shares Allocation #3 Number of Shares: 750
Individual Van Der Pauw, James Papamoa Beach
Papamoa
3118
New Zealand
Shares Allocation #4 Number of Shares: 1500
Individual Stubbing, Declan Mount Maunganui
Mount Maunganui
3116
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Seaworks Limited
Shareholder NZBN: 9429039087256
Company Number: 514078
Individual Cox, Gregory John Mount Maunganui
Mount Maunganui
3116
New Zealand
Entity Dean Wearne Trustee Company Limited
Shareholder NZBN: 9429036507795
Company Number: 1208521
Tauranga

New Zealand
Entity Seaworks Limited
Shareholder NZBN: 9429039087256
Company Number: 514078
Chaffers Dock Apartments
24 Herd Street, Wellington
6011
New Zealand
Individual Cox, Sally Jane Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Cox, Sally Jane Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Cox, Sally Jane Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Cox, Sally Jane Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Cox, Gregory John Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Cox, Gregory John Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Cox, Gregory John Mount Maunganui
Mount Maunganui
3116
New Zealand
Entity Dean Wearne Trustee Company Limited
Shareholder NZBN: 9429036507795
Company Number: 1208521
Tauranga

New Zealand
Entity Dean Wearne Trustee Company Limited
Shareholder NZBN: 9429036507795
Company Number: 1208521
Tauranga

New Zealand
Individual Brown, Sarah Kathryn Bethlehem
Tauranga
3110
New Zealand
Directors

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

Nearby companies

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