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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 58 | |||
Individual | Simonsen, Cherry Ann |
Rd 3 Blenheim 7273 New Zealand |
27 Oct 2016 - |
Entity (NZ Limited Company) | Lundon's Trustee Company Limited Shareholder NZBN: 9429035654315 |
Blenheim 7201 New Zealand |
06 Sep 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Simonsen, Beau James |
Rd 3 Blenheim 7273 New Zealand |
21 Oct 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Simonsen, Cherry Ann |
Rd 3 Blenheim 7273 New Zealand |
27 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simonsen, Cherry Anne |
Rd 3 Blenheim 7273 New Zealand |
21 Jul 2005 - 27 Oct 2016 |
Individual | Simonsen, Ross Owen |
Rd 3 Blenheim 7273 New Zealand |
02 Jul 2009 - 06 Sep 2016 |
Entity | Mcdonald Brummer Trustees Limited Shareholder NZBN: 9429040215433 Company Number: 164108 |
02 Jul 2009 - 06 Sep 2016 | |
Entity | Mcdonald Brummer Trustees Limited Shareholder NZBN: 9429040215433 Company Number: 164108 |
02 Jul 2009 - 06 Sep 2016 | |
Individual | Simonsen, Ross Owen |
Rd 3 Blenheim 7273 New Zealand |
29 Mar 1996 - 06 Sep 2016 |
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
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