Shortcuts

Nautilus Pacific Maritime Contractors Limited

Type: NZ Limited Company (Ltd)
9429038493072
NZBN
672970
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Physical address used since 29 May 2017
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered & service address used since 05 May 2023

Nautilus Pacific Maritime Contractors Limited, a registered company, was registered on 29 Mar 1996. 9429038493072 is the business number it was issued. The company has been managed by 3 directors: Beau James Simonsen - an active director whose contract began on 20 Oct 2014,
Cherry Ann Simonsen - an inactive director whose contract began on 11 Nov 2015 and was terminated on 20 Sep 2017,
Ross Owen Simonsen - an inactive director whose contract began on 29 Mar 1996 and was terminated on 08 Apr 2015.
Updated on 18 Mar 2024, BizDb's data contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, service).
Nautilus Pacific Maritime Contractors Limited had been using 2 Alfred Street, Mayfield, Blenheim as their registered address up until 05 May 2023.
Previous aliases for this company, as we found at BizDb, included: from 29 Mar 1996 to 07 Apr 2009 they were named Nautilus Pacific Limited.
A total of 60 shares are allocated to 4 shareholders (3 groups). The first group consists of 58 shares (96.67 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1.67 per cent). Lastly there is the 3rd share allocation (1 share 1.67 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand

Registered & service address used from 29 May 2017 to 05 May 2023

Address #2: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 14 Dec 2015 to 29 May 2017

Address #3: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 17 Aug 2012 to 14 Dec 2015

Address #4: 65 Seymour Street, Blenheim New Zealand

Registered & physical address used from 19 Oct 2005 to 17 Aug 2012

Address #5: 203 Karamu Road North, Hastings

Physical & registered address used from 21 Oct 2002 to 19 Oct 2005

Address #6: Mcdonald Brummer, Solicitors, 130 Queen Street East, Hastings

Physical & registered address used from 29 Mar 1996 to 21 Oct 2002

Financial Data

Basic Financial info

Total number of Shares: 60

Annual return filing month: October

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 58
Individual Simonsen, Cherry Ann Rd 3
Blenheim
7273
New Zealand
Entity (NZ Limited Company) Lundon's Trustee Company Limited
Shareholder NZBN: 9429035654315
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Simonsen, Beau James Rd 3
Blenheim
7273
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Simonsen, Cherry Ann Rd 3
Blenheim
7273
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Simonsen, Cherry Anne Rd 3
Blenheim
7273
New Zealand
Individual Simonsen, Ross Owen Rd 3
Blenheim
7273
New Zealand
Entity Mcdonald Brummer Trustees Limited
Shareholder NZBN: 9429040215433
Company Number: 164108
Entity Mcdonald Brummer Trustees Limited
Shareholder NZBN: 9429040215433
Company Number: 164108
Individual Simonsen, Ross Owen Rd 3
Blenheim
7273
New Zealand
Directors

Beau James Simonsen - Director

Appointment date: 20 Oct 2014

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 20 Oct 2014


Cherry Ann Simonsen - Director (Inactive)

Appointment date: 11 Nov 2015

Termination date: 20 Sep 2017

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 11 Nov 2015


Ross Owen Simonsen - Director (Inactive)

Appointment date: 29 Mar 1996

Termination date: 08 Apr 2015

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 08 Nov 2013

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street