Shortcuts

International Boats Limited

Type: NZ Limited Company (Ltd)
9429038119354
NZBN
850711
Company Number
Registered
Company Status
Current address
24 Newgate Street
Picton
Picton 7220
New Zealand
Registered & physical & service address used since 26 Nov 2018

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5000
Individual Poultney, Kristen Joanne Picton
Picton
7220
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Poultney, Stewart Murray Picton
Picton
7220
New Zealand
Directors

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

Nearby companies

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