Gulf Harbour Investments Limited, a registered company, was incorporated on 12 Aug 1992. 9429038952197 is the number it was issued. The company has been managed by 10 directors: James Francis Speedy - an active director whose contract began on 01 Dec 2003,
Neale Howcroft - an inactive director whose contract began on 04 Jun 1993 and was terminated on 01 Dec 2003,
Thomas Nation Warren - an inactive director whose contract began on 01 Mar 2001 and was terminated on 01 Dec 2003,
Chuen Jin Goh - an inactive director whose contract began on 29 Jan 1999 and was terminated on 15 May 2001,
Graeme Bruce Johnstone - an inactive director whose contract began on 04 Jun 1993 and was terminated on 28 Feb 2001.
Updated on 15 Mar 2024, BizDb's data contains detailed information about 1 address: 159 Hurstmere Road, Takapuna, Auckland, 0622 (category: registered, physical).
Gulf Harbour Investments Limited had been using 159 Hurstmere Road, Takapuna, Auckland as their registered address up until 16 Aug 2018.
Previous names for the company, as we managed to find at BizDb, included: from 15 Oct 1992 to 14 Jun 1993 they were named Gulf Harbour Marina Limited, from 12 Aug 1992 to 15 Oct 1992 they were named Karapiti Investments Limited.
A single entity controls all company shares (exactly 29572 shares) - Gulf Harbour Marina Holdings Limited - located at 0622, Takapuna, Auckland.
Previous addresses
Address #1: 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered address used from 09 Mar 2015 to 16 Aug 2018
Address #2: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland New Zealand
Registered & physical address used from 17 Nov 2008 to 09 Mar 2015
Address #3: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Physical & registered address used from 31 Aug 2007 to 17 Nov 2008
Address #4: Horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland
Registered & physical address used from 20 Jun 2005 to 31 Aug 2007
Address #5: Laurie Southwick Parade, Whangaparoa, Hibiscus Coast, Auckland
Physical address used from 26 Jun 1997 to 20 Jun 2005
Address #6: C/- Arthur Anderson, Level 15, Arthur, Anderson Tower, National Bank, Centre,209 Queen Str, Auckland 1
Registered address used from 31 May 1997 to 20 Jun 2005
Basic Financial info
Total number of Shares: 29572
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 29572 | |||
Entity (NZ Limited Company) | Gulf Harbour Marina Holdings Limited Shareholder NZBN: 9429036420568 |
Takapuna Auckland 0622 New Zealand |
07 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gulf Harbour Marina Holdings Limited Shareholder NZBN: 9429038908279 Company Number: 568524 |
12 Aug 1992 - 07 Nov 2005 | |
Entity | Gulf Harbour Marina Holdings Limited Shareholder NZBN: 9429038908279 Company Number: 568524 |
12 Aug 1992 - 07 Nov 2005 |
Ultimate Holding Company
James Francis Speedy - Director
Appointment date: 01 Dec 2003
Address: Sunnyhills, Manukau, 2010 New Zealand
Address used since 01 Sep 2009
Neale Howcroft - Director (Inactive)
Appointment date: 04 Jun 1993
Termination date: 01 Dec 2003
Address: Gulf Harbour, Whangaparaoa,
Address used since 04 Jun 1993
Thomas Nation Warren - Director (Inactive)
Appointment date: 01 Mar 2001
Termination date: 01 Dec 2003
Address: R D 2, Kumeu, Auckland,
Address used since 01 Mar 2001
Chuen Jin Goh - Director (Inactive)
Appointment date: 29 Jan 1999
Termination date: 15 May 2001
Address: Gulf Harbour, Whangaparaoa,
Address used since 29 Jan 1999
Graeme Bruce Johnstone - Director (Inactive)
Appointment date: 04 Jun 1993
Termination date: 28 Feb 2001
Address: St Heliers, Auckland,
Address used since 04 Jun 1993
Douglas Hitchcock - Director (Inactive)
Appointment date: 29 Jan 1999
Termination date: 05 Aug 1999
Address: Parnell, Auckland,
Address used since 29 Jan 1999
Kok Seng Tan - Director (Inactive)
Appointment date: 12 Aug 1992
Termination date: 29 Jan 1999
Address: Remuera, Auckland,
Address used since 12 Aug 1992
Seng Poh Lee - Director (Inactive)
Appointment date: 04 Jun 1993
Termination date: 29 Jan 1999
Address: Gulf Harbour, Auckland,
Address used since 04 Jun 1993
Bob Freerk Lavoo - Director (Inactive)
Appointment date: 12 Aug 1992
Termination date: 04 Jun 1993
Address: 38 Bonham Road, Hong Kong,
Address used since 12 Aug 1992
Goh Chiat Jin - Director (Inactive)
Appointment date: 12 Aug 1992
Termination date: 04 Jun 1993
Address: Singapore 1026,
Address used since 12 Aug 1992
Ramajo Limited
159 Hurstmere Road
Total Engineering Services Limited
159 Hurstmere Road
Mcisaacs Limited
159 Hurstmere Road
Mvp Plumbing Limited
159 Hurstmere Road
Rmr Property Limited
159 Hurstmere Road
Vanhest Trustee Limited
159 Hurstmere Road