Shortcuts

Gulf Harbour Investments Limited

Type: NZ Limited Company (Ltd)
9429038952197
NZBN
556328
Company Number
Registered
Company Status
Current address
159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Service & physical address used since 09 Mar 2015
159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Registered address used since 16 Aug 2018

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 29572
Entity (NZ Limited Company) Gulf Harbour Marina Holdings Limited
Shareholder NZBN: 9429036420568
Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Gulf Harbour Marina Holdings Limited
Shareholder NZBN: 9429038908279
Company Number: 568524
Entity Gulf Harbour Marina Holdings Limited
Shareholder NZBN: 9429038908279
Company Number: 568524

Ultimate Holding Company

21 Jul 1991
Effective Date
Gulf Harbour Marina Holdings Limited
Name
Ltd
Type
1223719
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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