Blue Water Boats Limited, a registered company, was registered on 22 Nov 1995. 9429038401794 is the New Zealand Business Number it was issued. "Boat building or repair (all vessels under 50 tonnes displacement)" (ANZSIC C239210) is how the company is categorised. The company has been managed by 3 directors: Paul Shane Colcord - an active director whose contract started on 22 Nov 1995,
Christine Ann Colcord - an inactive director whose contract started on 22 Nov 1995 and was terminated on 01 Jun 2023,
Gary Frederick Colcord - an inactive director whose contract started on 22 Nov 1995 and was terminated on 01 May 2022.
Updated on 19 Apr 2024, our database contains detailed information about 3 addresses this company registered, specifically: 30A Airdrie Road, Ranui, Auckland, 0612 (office address),
30A Airdrie Road, Ranui, Auckland, 0612 (delivery address),
30A Airdrie Road, Ranui, Auckland, 0612 (postal address),
91 Nelson Road, Rd 2, Henderson, 0782 (physical address) among others.
Blue Water Boats Limited had been using 1323 Coatesville Riverhead H/W, Kumeu, Auckland as their registered address up until 04 Dec 2015.
More names for this company, as we identified at BizDb, included: from 22 Nov 1995 to 01 Jul 1996 they were named Blue Water Alloy Boats Limited.
A total of 6000 shares are allotted to 2 shareholders (2 groups). The first group includes 2000 shares (33.33%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 4000 shares (66.67%).
Principal place of activity
30a Airdrie Road, Ranui, Auckland, 0612 New Zealand
Previous addresses
Address #1: 1323 Coatesville Riverhead H/w, Kumeu, Auckland New Zealand
Registered address used from 09 Jun 2009 to 04 Dec 2015
Address #2: 112 Bethells Road, Waitakere, Auckland
Registered address used from 23 May 2000 to 09 Jun 2009
Address #3: 112 Bethells Road, Waitakere, Auckland
Physical address used from 22 Nov 1995 to 22 Nov 1995
Address #4: 1323 Coatsville Riverhead H/way, Kumeu New Zealand
Physical address used from 22 Nov 1995 to 04 Dec 2015
Basic Financial info
Total number of Shares: 6000
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Colcord, Paul Shane |
Rd 2 Henderson 0782 New Zealand |
23 May 2004 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Other (Other) | Gary Frederick Colcord And Christine Anne Colcord And Paul Shane Colcord As Trustees Of The Cameron Colcord Trust |
Rd 2 Henderson 0782 New Zealand |
08 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Colcord, Gary Frederick |
Kumeu |
22 Nov 1995 - 08 Dec 2015 |
Individual | Colcord, Christine Ann |
Kumeu |
22 Nov 1995 - 08 Dec 2015 |
Paul Shane Colcord - Director
Appointment date: 22 Nov 1995
Address: Rd 2, Henderson, 0782 New Zealand
Address used since 06 May 2017
Christine Ann Colcord - Director (Inactive)
Appointment date: 22 Nov 1995
Termination date: 01 Jun 2023
Address: Rd 2, Henderson, 0782 New Zealand
Address used since 26 Nov 2015
Gary Frederick Colcord - Director (Inactive)
Appointment date: 22 Nov 1995
Termination date: 01 May 2022
Address: Rd 3, Kerikeri, 0293 New Zealand
Address used since 26 Nov 2015
Milligan Trawls Limited
84 Nelson Road
Renowned Developments Limited
82 Nelson Road
Jam Group Limited
82 Nelson Road
No Limits Onsite Paint Repairs Limited
82 Nelson Road
Asim Trustee Limited
82 Nelson Road
F & S Khan Trustee Limited
82 Nelson Road
A C Bilham Limited
12 Landsdale Place
Aquatic Spraycoating Limited
207a Royal Road
Auckland Marine Boat Valet Limited
25 Pahi Place
Bladerunner Boats Limited
52 Wairere Road
Marine Creations Limited
14/199 Birdwood Rd
Smuggler Marine Limited
30a Airdrie Rd