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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Honey, Peter David |
Haruru Haruru 0204 New Zealand |
27 Nov 2003 - |
Individual | Harris, Stacee Delwyn |
Haruru Haruru 0204 New Zealand |
29 Nov 2006 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Honey, Peter David |
Haruru Haruru 0204 New Zealand |
27 Nov 2003 - |
Individual | Halse, Graeme William |
Remuera Auckland 1050 New Zealand |
19 Jun 1997 - |
Shares Allocation #3 Number of Shares: 49 | |||
Individual | Halse, Graeme William |
Remuera Auckland 1050 New Zealand |
19 Jun 1997 - |
Individual | Harris, Stacee Delwyn |
Haruru Haruru 0204 New Zealand |
29 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Stacee Harris Family Trust | 29 Nov 2006 - 27 Jun 2010 | |
Individual | Honey, Peter D |
Paihia New Zealand |
27 Nov 2003 - 12 Nov 2015 |
Other | Null - Stacee Harris Family Trust | 29 Nov 2006 - 27 Jun 2010 |
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
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
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