Shortcuts

Bay Of Islands Overnight Cruises Limited

Type: NZ Limited Company (Ltd)
9429038058288
NZBN
862701
Company Number
Registered
Company Status
I501023
Industry classification code
Harbour Sightseeing Tour Operation
Industry classification description
Current address
5 Maraenui Drive
Rd 3
Kerikeri 0293
New Zealand
Registered & physical & service address used since 16 Mar 2022

Bay Of Islands Overnight Cruises Limited, a registered company, was started on 19 Jun 1997. 9429038058288 is the number it was issued. "Harbour sightseeing tour operation" (business classification I501023) is how the company has been categorised. This company has been supervised by 3 directors: Peter David Honey - an active director whose contract began on 10 Nov 1998,
Stacee Honey - an active director whose contract began on 01 Apr 2018,
Graeme William Halse - an inactive director whose contract began on 19 Jun 1997 and was terminated on 10 Nov 1998.
Last updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: 5 Maraenui Drive, Rd 3, Kerikeri, 0293 (type: registered, physical).
Bay Of Islands Overnight Cruises Limited had been using 5 Maraenui Drive, Rd 3, Kerikeri as their registered address until 16 Mar 2022.
More names used by this company, as we identified at BizDb, included: from 19 Jun 1997 to 03 Dec 1999 they were named Russell Car Ferry Limited.
A total of 100 shares are allotted to 6 shareholders (3 groups). The first group consists of 2 shares (2%) held by 2 entities. Moving on the second group includes 2 shareholders in control of 49 shares (49%). Finally we have the next share allocation (49 shares 49%) made up of 2 entities.

Addresses

Previous addresses

Address: 5 Maraenui Drive, Rd 3, Kerikeri, 0293 New Zealand

Registered & physical address used from 04 Sep 2020 to 16 Mar 2022

Address: 139 Stanners Road, Rd 2, Kerikeri, 0295 New Zealand

Registered address used from 19 Apr 2018 to 04 Sep 2020

Address: Hupara Road, Pakaraka, Bay Of Islands New Zealand

Physical address used from 12 Dec 2002 to 04 Sep 2020

Address: Hupara Road, Pakaraka, Bay Of Islands New Zealand

Registered address used from 12 Dec 2002 to 19 Apr 2018

Address: C/- Lock & Partners, 1st Floor, 133 Vincent Street, Auckland

Registered address used from 18 Oct 2001 to 12 Dec 2002

Address: Corner Puketona And Old Wharf Road, Paihia

Physical address used from 27 Nov 2000 to 27 Nov 2000

Address: Same As Above

Physical address used from 27 Nov 2000 to 12 Dec 2002

Address: 145 Manukau Road, Epsom

Registered address used from 11 Apr 2000 to 18 Oct 2001

Address: 145 Manukau Road, Epsom

Registered address used from 23 Dec 1998 to 11 Apr 2000

Address: 145 Manukau Road, Epsom

Physical address used from 30 Nov 1998 to 27 Nov 2000

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Honey, Peter David Haruru
Haruru
0204
New Zealand
Individual Harris, Stacee Delwyn Haruru
Haruru
0204
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Honey, Peter David Haruru
Haruru
0204
New Zealand
Individual Halse, Graeme William Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 49
Individual Halse, Graeme William Remuera
Auckland
1050
New Zealand
Individual Harris, Stacee Delwyn Haruru
Haruru
0204
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Stacee Harris Family Trust
Individual Honey, Peter D Paihia

New Zealand
Other Null - Stacee Harris Family Trust
Directors

Peter David Honey - Director

Appointment date: 10 Nov 1998

Address: Haruru, Haruru, 0204 New Zealand

Address used since 12 Nov 2015


Stacee Honey - Director

Appointment date: 01 Apr 2018

Address: Haruru, Haruru, 0204 New Zealand

Address used since 01 Apr 2018


Graeme William Halse - Director (Inactive)

Appointment date: 19 Jun 1997

Termination date: 10 Nov 1998

Address: Manurewa,

Address used since 19 Jun 1997

Nearby companies

Julway Advisory Limited
139 Stanners Road

Nga Pi Honey Limited
147b Stanners Road

Tranzcom International Limited
49e Stanners Road

The Mac Group Limited
49b Stanners Road

Alternative Enterprises Limited
211 Stanners Road

Bob Lee Construction Limited
243 Stanners Road

Similar companies

Bushmansfriend Limited
Campbell Road

Farrant Consultancy Limited
106 Bush Road

Hooked On Barrier Limited
27c William Pickering Drive

Oceandiversity Sea Adventures Limited
5 Norfolk Avenue

Phantom Yacht Charters Limited
100 Florence Avenue

Tango Island Tours Limited
106 Wakelin Road