Shortcuts

Outboard Spares Limited

Type: NZ Limited Company (Ltd)
9429038954573
NZBN
555560
Company Number
Registered
Company Status
Current address
Unit A, Building 1, 100 Bush Road
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 25 May 2017

Outboard Spares Limited, a registered company, was launched on 31 Jul 1992. 9429038954573 is the NZ business number it was issued. This company has been managed by 4 directors: Kevin James Griffin - an active director whose contract began on 31 Jul 1992,
Caroline Jane Griffin - an inactive director whose contract began on 31 Jul 1992 and was terminated on 21 Nov 2002,
Ian Harold Potts - an inactive director whose contract began on 31 Jul 1992 and was terminated on 01 Feb 2001,
Barbara Ruth Potts - an inactive director whose contract began on 31 Jul 1992 and was terminated on 01 Feb 2001.
Last updated on 27 Mar 2024, the BizDb database contains detailed information about 1 address: Unit A, Building 1, 100 Bush Road, Rosedale, Auckland, 0632 (type: registered, physical).
Outboard Spares Limited had been using Unit A, Building 1, 100 Bush Road, Auckland as their registered address up until 25 May 2017.
Previous names for this company, as we established at BizDb, included: from 31 Jul 1992 to 26 Jun 2019 they were called Kev & Ian's Marine Services Limited.
One entity owns all company shares (exactly 1998 shares) - Revie, Alan Malcolm - located at 0632, Stanley Point, Auckland.

Addresses

Previous addresses

Address: Unit A, Building 1, 100 Bush Road, Auckland, 0632 New Zealand

Registered & physical address used from 05 Sep 2014 to 25 May 2017

Address: C/o Management Accountants Nz Limited, Unit A, Building 1, 100 Bush Road, Auckland, 0632 New Zealand

Registered & physical address used from 25 Nov 2013 to 05 Sep 2014

Address: C/o Inspired Business Solutions Limited, Level 8, 57 Fort Steet, Auckland, 1010 New Zealand

Registered & physical address used from 05 Nov 2010 to 25 Nov 2013

Address: C/o Inspired Business Solutions Limited, Level 8, 57 Fort Steet, Auckland New Zealand

Registered & physical address used from 19 Nov 2007 to 05 Nov 2010

Address: C/o Inspired Business Solutions Limited, Level 8, 175 Queen Street, Auckland

Registered & physical address used from 06 Nov 2002 to 19 Nov 2007

Address: Level 8, Norwich House, 175 Queen Street, Auckland

Registered address used from 01 Nov 2001 to 06 Nov 2002

Address: Level 8, Norwich House, 175 Queen Street, Auckland

Physical address used from 01 Nov 2001 to 01 Nov 2001

Address: 1 St Floor, A S B Bank, Great South Road, Manurewa

Registered address used from 23 Oct 1997 to 01 Nov 2001

Address: Cnr Holmes Road & Mahia Road, Manurewa, Auckland

Physical address used from 23 Oct 1997 to 01 Nov 2001

Address: 236a Great South Road, Manurewa, Auckland

Registered address used from 01 Jul 1994 to 23 Oct 1997

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: August

Annual return last filed: 17 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1998
Individual Revie, Alan Malcolm Stanley Point
Auckland
0624
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Griffin, Kevin James Pukekohe East
Auckland
2578
New Zealand
Individual Griffin, Caroline Jane Pukekohe East
Auckland
2578
New Zealand
Individual Griffin, Kevin James Rd 2
Pukekohe
2578
New Zealand
Individual Griffin, Caroline Jane Rd 2
Pukekohe
2578
New Zealand
Individual Griffin, Caroline Jane Pukekohe East
Auckland

New Zealand
Individual Griffin, Kevin James Pukekohe East
Auckland

New Zealand
Directors

Kevin James Griffin - Director

Appointment date: 31 Jul 1992

Address: Rd 2, Pukekohe, 2578 New Zealand

Address used since 25 Aug 2022

Address: Rd2, Drury, 2578 New Zealand

Address used since 01 Oct 2010


Caroline Jane Griffin - Director (Inactive)

Appointment date: 31 Jul 1992

Termination date: 21 Nov 2002

Address: Pukekohe East, Auckland,

Address used since 31 Jul 1992


Ian Harold Potts - Director (Inactive)

Appointment date: 31 Jul 1992

Termination date: 01 Feb 2001

Address: Weymouth, Auckland,

Address used since 31 Jul 1992


Barbara Ruth Potts - Director (Inactive)

Appointment date: 31 Jul 1992

Termination date: 01 Feb 2001

Address: Weymouth, Auckland,

Address used since 31 Jul 1992

Nearby companies

Andark Business Limited
Unit A, Building 1, 100 Bush Road

B T Walton Business Limited
Unit A, Building 1, 100 Bush Road

Management Accountants Mgb Limited
Unit A, Building 1, 100 Bush Road

Bush Road Accounting Limited
Unit A, Building 1, 100 Bush Rd

Ehealth Consulting Limited
Unit E 2/100 Bush Road

Sustainable Properties (anderson) Limited
Unit A, Building 1, 100 Bush Road