Armacup Maritime Services Limited, a registered company, was registered on 19 Oct 1995. 9429038413841 is the New Zealand Business Number it was issued. The company has been supervised by 17 directors: Mark Lawrence Ching - an active director whose contract started on 08 Mar 1996,
Grant Watson Mccurrach - an active director whose contract started on 11 Jan 2007,
Christen Pierre Schreuder - an active director whose contract started on 07 Oct 2021,
Xavier Edgar Patrick Leroi - an active director whose contract started on 15 Dec 2022,
Erik Noeklebye - an inactive director whose contract started on 01 Jul 2020 and was terminated on 31 Dec 2022.
Updated on 26 Mar 2024, BizDb's database contains detailed information about 2 addresses this company registered, specifically: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (service address),
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 (physical address).
Armacup Maritime Services Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address until 08 Jan 2024.
Previous names for this company, as we managed to find at BizDb, included: from 08 Mar 1996 to 28 May 1999 they were named Armacup Maritime Holdings Nz Limited, from 19 Oct 1995 to 08 Mar 1996 they were named Jenville Holdings Limited.
A total of 1945445 shares are issued to 5 shareholders (3 groups). The first group is comprised of 1264539 shares (65%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 68091 shares (3.5%). Finally we have the 3rd share allocation (612815 shares 31.5%) made up of 2 entities.
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 15 Jul 2014 to 08 Jan 2024
Address #2: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 02 Sep 2013 to 15 Jul 2014
Address #3: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Registered & physical address used from 09 Sep 2009 to 02 Sep 2013
Address #4: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 02 Sep 2008 to 09 Sep 2009
Address #5: C/-whk Gosling Chapman, Level 6, Whk, Gosling Chapman Tower, 51-53, Shortland Str, Auckland
Registered & physical address used from 18 Aug 2006 to 02 Sep 2008
Address #6: Same As Registered Office Address
Physical address used from 01 Oct 2000 to 18 Aug 2006
Address #7: C/- Burns & Mccurrach, 5th Floor, Union House, 132 Quay Street, Auckland
Physical address used from 01 Oct 2000 to 01 Oct 2000
Address #8: C/- Burns & Mccurrach, 5th Floor, Union House, 132 Quay Street, Auckland
Registered address used from 01 Oct 2000 to 18 Aug 2006
Address #9: C/- Appleby Burns & Mccurrach, 5th Floor, Union House, 132 Quay Street, Auckland
Registered address used from 16 Aug 1999 to 01 Oct 2000
Address #10: Glaister Ennor, Norfolk House, 18 High Street, Auckland
Registered address used from 29 Jul 1996 to 16 Aug 1999
Address #11: C/- Appleby Burns & Mccurrach, 5th Floor, Union House, 32 Quay Street, Auckland
Physical address used from 29 Jul 1996 to 01 Oct 2000
Address #12: Glaister Ennor, Norfolk House, 18 High Street, Auckland
Physical address used from 29 Jul 1996 to 29 Jul 1996
Basic Financial info
Total number of Shares: 1945445
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1264539 | |||
Other (Other) | Wallenius Wilhelmsen Ocean As |
No-1366 Lysaker 3024 Norway |
29 Mar 2021 - |
Shares Allocation #2 Number of Shares: 68091 | |||
Individual | Mccurrach, Kristine Marie |
Remuera Auckland 1050 New Zealand |
28 Nov 2008 - |
Individual | Mccurrach, Grant Watson |
Remuera Auckland 1050 New Zealand |
19 Oct 1995 - |
Shares Allocation #3 Number of Shares: 612815 | |||
Individual | Mccurrach, Grant Watson |
Remuera Auckland 1050 New Zealand |
19 Oct 1995 - |
Individual | Ching, Mark Lawrence |
Parnell Auckland 1052 New Zealand |
19 Oct 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ching, Wendy Francis |
Parnell Auckland |
19 Oct 1995 - 06 Aug 2004 |
Entity | Jze Trustee Company Limited Shareholder NZBN: 9429036133239 Company Number: 1275245 |
Epsom Auckland 1023 New Zealand |
28 Nov 2008 - 09 Jul 2020 |
Other | Wallenius Wilhelmsen Logistics As |
1324 Lysaker Norway |
03 Oct 2007 - 29 Mar 2021 |
Entity | Jze Trustee Company Limited Shareholder NZBN: 9429036133239 Company Number: 1275245 |
Epsom Auckland 1023 New Zealand |
28 Nov 2008 - 09 Jul 2020 |
Other | Null - Eukor Car Carriers Inc | 03 Oct 2007 - 02 Sep 2009 | |
Other | Eukor Car Carriers Inc | 03 Oct 2007 - 02 Sep 2009 |
Mark Lawrence Ching - Director
Appointment date: 08 Mar 1996
Address: Parnell, Auckland, 1052 New Zealand
Address used since 08 Mar 1996
Grant Watson Mccurrach - Director
Appointment date: 11 Jan 2007
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Sep 2015
Christen Pierre Schreuder - Director
Appointment date: 07 Oct 2021
Address: Jar, 1358 Norway
Address used since 07 Oct 2021
Xavier Edgar Patrick Leroi - Director
Appointment date: 15 Dec 2022
Address: Songpa District, Seoul, 05551 South Korea
Address used since 15 Dec 2022
Erik Noeklebye - Director (Inactive)
Appointment date: 01 Jul 2020
Termination date: 31 Dec 2022
Address: Yongsan-gu, Seoul, 04344 South Korea
Address used since 01 Jul 2020
Torbjorn Mogard Wist - Director (Inactive)
Appointment date: 15 Mar 2021
Termination date: 07 Oct 2021
Address: Stabekk, 1369 Norway
Address used since 15 Mar 2021
Craig Louis Jasienski - Director (Inactive)
Appointment date: 12 Jun 2017
Termination date: 08 Mar 2021
Address: 1170, Oslo, Norway
Address used since 12 Jun 2017
Michael Hubertus Hynekamp - Director (Inactive)
Appointment date: 12 Jun 2017
Termination date: 01 Jul 2020
Address: 1363, Hovik, Norway
Address used since 12 Jun 2017
Axel Jens Bantel - Director (Inactive)
Appointment date: 01 Mar 2015
Termination date: 12 Jun 2017
Address: 2-1-34 Shirokane, Minato-ku, Tokyo, 108-0072 Japan
Address used since 01 Mar 2015
Mark Philip Guscott - Director (Inactive)
Appointment date: 01 Mar 2015
Termination date: 12 Jun 2017
Address: Ringwood North, Victoria, 3134 Australia
Address used since 01 Mar 2015
Michael Slee - Director (Inactive)
Appointment date: 26 May 2010
Termination date: 31 Mar 2015
Address: Fairlight, Nsw, 2094 Australia
Address used since 13 Jun 2014
Rob Lord - Director (Inactive)
Appointment date: 16 Aug 2013
Termination date: 31 Mar 2015
Address: West Pymble, Nsw, 2073 Australia
Address used since 16 Aug 2013
Sven Anders Bertil Petersson - Director (Inactive)
Appointment date: 23 Aug 2012
Termination date: 16 Aug 2013
Address: Minato Ku 106-0047, Tokyo, Japan
Address used since 23 Aug 2012
Christen Pierre Schreuder - Director (Inactive)
Appointment date: 01 Jan 2011
Termination date: 23 Aug 2012
Address: Tokyo, 150-0012 Japan
Address used since 01 Jan 2011
Lauritz Odd Andersen - Director (Inactive)
Appointment date: 05 Jun 2007
Termination date: 01 Jan 2011
Address: Sydney, Nsw 2000, Australia,
Address used since 05 Jun 2007
Gustav Martin Malmfors - Director (Inactive)
Appointment date: 05 Jun 2007
Termination date: 28 May 2010
Address: 1 Anderson Road, Singapore 259983,
Address used since 05 Jun 2007
Deirdre Elizabeth Norris - Director (Inactive)
Appointment date: 19 Oct 1995
Termination date: 08 Mar 1996
Address: Ponsonby, Auckland,
Address used since 19 Oct 1995
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street