Shortcuts

Hartford Marine Limited

Type: NZ Limited Company (Ltd)
9429038315442
NZBN
809463
Company Number
Registered
Company Status
Current address
1 Victoria Street
Onehunga
Auckland 1061
New Zealand
Physical & registered & service address used since 16 Nov 2016

Hartford Marine Limited, a registered company, was registered on 10 May 1996. 9429038315442 is the number it was issued. This company has been run by 5 directors: Graeme Douglas Bowkett - an active director whose contract started on 10 May 1996,
Elaine Morgan - an active director whose contract started on 26 Jun 2000,
Gregory Paul Gimblett - an inactive director whose contract started on 03 Dec 1996 and was terminated on 21 May 2001,
Phillip Edward Brown - an inactive director whose contract started on 03 Dec 1996 and was terminated on 20 Apr 2001,
Jeffrey Ernest Copsey - an inactive director whose contract started on 10 May 1996 and was terminated on 13 May 1996.
Updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: 1 Victoria Street, Onehunga, Auckland, 1061 (category: physical, registered).
Hartford Marine Limited had been using Level 2 Building 2, 195 Main Highway, Ellerslie, Auckland as their registered address up to 16 Nov 2016.
Previous names used by the company, as we found at BizDb, included: from 15 May 1996 to 07 Dec 2001 they were named Hartford Group Limited, from 10 May 1996 to 15 May 1996 they were named Glen Atkinson Properties Limited.
One entity owns all company shares (exactly 500000 shares) - Bowkett, Graeme Douglas - located at 1061, St Heliers, Auckland.

Addresses

Previous addresses

Address: Level 2 Building 2, 195 Main Highway, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 13 Mar 2014 to 16 Nov 2016

Address: Level 2 Orams Marine Village, 154 Beaumont Street, Westhaven, Auckland New Zealand

Physical & registered address used from 17 Jun 2002 to 13 Mar 2014

Address: Level 6, 99 Queen Street, Auckland

Registered address used from 22 Sep 2000 to 17 Jun 2002

Address: Level 3, Building B, Maritime Square, 14 Viaduct Harbour Ave, Auckland

Physical address used from 22 Sep 2000 to 17 Jun 2002

Address: Level 6, 99 Queen Street, Auckland

Physical address used from 22 Sep 2000 to 22 Sep 2000

Address: 25 Glen Atkinson Street, St Heliers, Auckland

Registered address used from 11 Apr 2000 to 22 Sep 2000

Address: 25 Glen Atkinson Street, St Heliers, Auckland

Registered address used from 23 Dec 1997 to 11 Apr 2000

Address: 25 Glen Atkinson Street, St Heliers, Auckland

Physical address used from 23 Dec 1997 to 22 Sep 2000

Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500000
Individual Bowkett, Graeme Douglas St Heliers
Auckland
Directors

Graeme Douglas Bowkett - Director

Appointment date: 10 May 1996

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 10 May 1996


Elaine Morgan - Director

Appointment date: 26 Jun 2000

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 26 Jun 2000


Gregory Paul Gimblett - Director (Inactive)

Appointment date: 03 Dec 1996

Termination date: 21 May 2001

Address: Orakei, Auckland,

Address used since 03 Dec 1996


Phillip Edward Brown - Director (Inactive)

Appointment date: 03 Dec 1996

Termination date: 20 Apr 2001

Address: Kohimarama, Auckland,

Address used since 03 Dec 1996


Jeffrey Ernest Copsey - Director (Inactive)

Appointment date: 10 May 1996

Termination date: 13 May 1996

Address: St Heliers, Auckland,

Address used since 10 May 1996

Nearby companies

Ward Bin Hire Limited
1 Victoria Street

Cid Resource Recovery Limited
1 Victoria Street

Kalista Limited
1 Victoria Street

June 29 Limited
1 Victoria Street

Codene Limited
1 Victoria Street

Hartford Technologies Limited
1 Victoria Street