Yacht Systems Limited, a registered company, was incorporated on 18 Dec 1996. 9429038179785 is the business number it was issued. The company has been supervised by 1 director, named Robert Brett Sheldon - an active director whose contract started on 18 Dec 1996.
Updated on 02 Mar 2024, BizDb's data contains detailed information about 4 addresses this company registered, specifically: 10 Fairway Drive, Kerikeri, Kerikeri, 0230 (registered address),
10 Fairway Drive, Kerikeri, Kerikeri, 0230 (physical address),
10 Fairway Drive, Kerikeri, Kerikeri, 0230 (service address),
18 Deeming Road, Russell, 0272 (postal address) among others.
Yacht Systems Limited had been using 18 Deeming Road, Russell as their registered address until 15 Jun 2020.
Past names used by this company, as we managed to find at BizDb, included: from 18 Dec 1996 to 24 Nov 1999 they were called Cape Brett Technical Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 999 shares (99.9%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.1%).
Other active addresses
Address #4: 10 Fairway Drive, Kerikeri, Kerikeri, 0230 New Zealand
Registered address used from 15 Jun 2020
Principal place of activity
18 Deeming Road, Russell, 0272 New Zealand
Previous addresses
Address #1: 18 Deeming Road, Russell, 0272 New Zealand
Registered address used from 04 Jun 2020 to 15 Jun 2020
Address #2: 19a Riverview Road, Kerikeri, 0230 New Zealand
Registered & physical address used from 10 Oct 2012 to 04 Jun 2020
Address #3: 10 Fairway Drive, Kerikeri, 0230 New Zealand
Registered & physical address used from 18 Apr 2011 to 10 Oct 2012
Address #4: Accounts Receivable (2004) Ltd, Chartered Accountants, 38 Access Road, Kerikeri New Zealand
Registered & physical address used from 22 Dec 2008 to 18 Apr 2011
Address #5: Accounts Receivable (2004) Ltd, Chartered Accountants, 22 Mission Road, Kerikeri
Registered & physical address used from 17 May 2005 to 22 Dec 2008
Address #6: 10 Dodson Avenue, Milford, Auckland
Registered address used from 11 Apr 2000 to 17 May 2005
Address #7: 15a Beatrice Avenue, Hillcrest, Auckland
Registered address used from 30 Sep 1998 to 11 Apr 2000
Address #8: R A Christensen, Chartered Accountant, 22 Mission Road, Kerikeri
Physical address used from 30 Jun 1998 to 17 May 2005
Address #9: 15a Beatrice Avenue, Hillcrest, Auckland
Physical address used from 30 Jun 1998 to 30 Jun 1998
Address #10: 10 Dodson Avenue, Milford, Auckland
Physical address used from 15 Oct 1997 to 30 Jun 1998
Address #11: 10 Dodson Avenue, Milford, Auckland
Registered address used from 15 Oct 1997 to 30 Sep 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Sheldon, Robert Brett |
Rd 1 Russell 0272 New Zealand |
26 May 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Aspden, Fleur Maree |
Rd 1 Russell 0272 New Zealand |
26 May 2004 - |
Robert Brett Sheldon - Director
Appointment date: 18 Dec 1996
Address: Rd 1, Russell, 0272 New Zealand
Address used since 01 Jan 2021
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 15 Apr 2010
Smuts Venture Limited
19b Riverview Road
I Think Travel Limited
20 Kendall Road
Portland Horticulture Limited
Michele Twigden
Seasonlink Limited
22 Kendall Road
O'brien Design Consulting Limited
22 Kendall Road
Jagd Developments Limited
22 Kendall Road