International Boats Limited, a registered company, was registered on 26 Mar 1997. 9429038119354 is the NZBN it was issued. This company has been supervised by 3 directors: Stewart Murray Poultney - an active director whose contract started on 26 Mar 1997,
Kristen Jane Poultney - an active director whose contract started on 26 Mar 1997,
James Lawrence Paulden - an inactive director whose contract started on 26 Mar 1997 and was terminated on 26 Mar 1997.
Updated on 08 Jun 2025, BizDb's database contains detailed information about 1 address: 24 Newgate Street, Picton, Picton, 7220 (type: registered, physical).
International Boats Limited had been using 329 Durham Street, Christchurch Central, Christchurch as their physical address until 26 Nov 2018.
More names used by this company, as we found at BizDb, included: from 12 Jun 2001 to 27 Aug 2001 they were called Poultney Holdings Limited, from 26 Mar 1997 to 12 Jun 2001 they were called Amega Coatings Limited.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group consists of 5000 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 5000 shares (50%).
Previous addresses
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 25 May 2015 to 26 Nov 2018
Address: Staples Rodway, 314 Riccarton Road, Christchurch, 8041 New Zealand
Physical & registered address used from 13 May 2013 to 25 May 2015
Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Physical & registered address used from 15 Nov 2005 to 13 May 2013
Address: C/- Sparks Erskine, A M I Building, 2nd Floor, 116 Riccarton, Christchurch
Registered address used from 11 Apr 2000 to 15 Nov 2005
Address: C/- Sparks Erskine, A M I Building, 2nd Floor, 116 Riccarton, Christchurch
Physical address used from 27 Mar 1997 to 15 Nov 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 02 Dec 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5000 | |||
| Individual | Poultney, Kristen Joanne |
Picton Picton 7220 New Zealand |
26 Mar 1997 - |
| Shares Allocation #2 Number of Shares: 5000 | |||
| Individual | Poultney, Stewart Murray |
Picton Picton 7220 New Zealand |
26 Mar 1997 - |
Stewart Murray Poultney - Director
Appointment date: 26 Mar 1997
Address: Picton, Picton, 7220 New Zealand
Address used since 16 Nov 2011
Kristen Jane Poultney - Director
Appointment date: 26 Mar 1997
Address: Picton, Picton, 7220 New Zealand
Address used since 16 Nov 2011
James Lawrence Paulden - Director (Inactive)
Appointment date: 26 Mar 1997
Termination date: 26 Mar 1997
Address: Christchurch,
Address used since 26 Mar 1997
Jka Trustees Limited
329 Durham Street
Tavendale Trustees Limited
329 Durham Street
Caseley Trustees Limited
329 Durham Street
S&k Molloy Trustees Limited
329 Durham Street
Robbie Larkin Trustees Limited
329 Durham Street
Trustee 016131 Limited
329 Durham Street