Shortcuts

Chaffers Marina Limited

Type: NZ Limited Company (Ltd)
9429039065889
NZBN
520256
Company Number
Registered
Company Status
60124639
GST Number
No Abn Number
Australian Business Number
I521230
Industry classification code
Marina Operation
Industry classification description
Current address
Po Box 27555
Marion Square
Wellington 6141
New Zealand
Postal address used since 06 Jun 2019
Unit G14/1 Clyde Quay Wharf
Te Aro
Wellington 6011
New Zealand
Office & delivery address used since 06 Jun 2019
Unit G14/1 Clyde Quay Wharf
Te Aro
Wellington 6011
New Zealand
Physical & registered & service address used since 14 Jun 2019

Chaffers Marina Limited, a registered company, was launched on 21 Oct 1991. 9429039065889 is the NZ business number it was issued. "Marina operation" (ANZSIC I521230) is how the company is classified. This company has been supervised by 34 directors: Guy Varnham Beaumont - an active director whose contract started on 11 Nov 2010,
Paddy David Shayne Hanna - an active director whose contract started on 20 Jun 2017,
Michael John West - an active director whose contract started on 06 Dec 2017,
Kim Joseph Mcmorran - an active director whose contract started on 15 Apr 2019,
Richard Bernard Macgeorge - an active director whose contract started on 18 Mar 2021.
Updated on 04 Apr 2024, our data contains detailed information about 3 addresses the company uses, specifically: Unit G14/1 Clyde Quay Wharf, Te Aro, Wellington, 6011 (physical address),
Unit G14/1 Clyde Quay Wharf, Te Aro, Wellington, 6011 (registered address),
Unit G14/1 Clyde Quay Wharf, Te Aro, Wellington, 6011 (service address),
Po Box 27555, Marion Square, Wellington, 6141 (postal address) among others.
Chaffers Marina Limited had been using Chaffers Marina, Overseas Passenger Terminal, 1 Herd St, Te Aro, Wellington as their physical address up until 14 Jun 2019.
A total of 8001000 shares are issued to 2 shareholders (2 groups). The first group consists of 1 share (0%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 8000999 shares (100%).

Addresses

Principal place of activity

Unit G14/1 Clyde Quay Wharf, Te Aro, Wellington, 6011 New Zealand


Previous addresses

Address #1: Chaffers Marina, Overseas Passenger Terminal, 1 Herd St, Te Aro, Wellington New Zealand

Physical & registered address used from 06 Jul 2009 to 14 Jun 2019

Address #2: Shed 6, Queens Wharf, Jervois Quay, Wellington

Physical address used from 01 Jul 1997 to 06 Jul 2009

Contact info
64 4 3829300
06 Jun 2019 Phone
generalmanager@chaffersmarina.co.nz
06 Jun 2019 Email
office@chaffersmarina.co.nz
06 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.chaffersmarina.co.nz
06 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 8001000

Annual return filing month: June

Annual return last filed: 09 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Entity (NZ Limited Company) Wellington Waterfront Limited
Shareholder NZBN: 9429039604187
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 8000999
Entity (NZ Limited Company) Chaffers Marina Holdings Limited
Shareholder NZBN: 9429039056245
Chaffers Marina
1 Herd St, Te Aro, Wellington
6011
New Zealand

Ultimate Holding Company

Chaffers Marina Holdings Limited
Name
Ltd
Type
523366
Ultimate Holding Company Number
NZ
Country of origin
Chaffers Marina Office
Chaffers Marina
1 Herd St, Te Aro, Wellington 6011
New Zealand
Address
Directors

Guy Varnham Beaumont - Director

Appointment date: 11 Nov 2010

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 11 Nov 2010


Paddy David Shayne Hanna - Director

Appointment date: 20 Jun 2017

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 20 Jun 2017


Michael John West - Director

Appointment date: 06 Dec 2017

Address: Northland, Wellington, 6012 New Zealand

Address used since 06 Dec 2017


Kim Joseph Mcmorran - Director

Appointment date: 15 Apr 2019

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 15 Apr 2019


Richard Bernard Macgeorge - Director

Appointment date: 18 Mar 2021

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 18 Mar 2021


James Allan Mccarthy - Director

Appointment date: 18 Nov 2021

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 18 Nov 2021


John Debney - Director

Appointment date: 19 Jan 2024

Address: Otaki Beach, Otaki, 5512 New Zealand

Address used since 19 Jan 2024


Stephen Jay - Director (Inactive)

Appointment date: 22 Jan 2020

Termination date: 30 Nov 2023

Address: Chaffers Marina, Wellington, 6011 New Zealand

Address used since 22 Jan 2020


Thomas Edward Love - Director (Inactive)

Appointment date: 24 Nov 2015

Termination date: 18 Nov 2021

Address: Wellington, 6012 New Zealand

Address used since 24 Nov 2015


Albert Craig Tweedie - Director (Inactive)

Appointment date: 30 Oct 2006

Termination date: 18 Jan 2021

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 06 Dec 2017

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 31 May 2016


Howarth James Noel Duckworth - Director (Inactive)

Appointment date: 12 Apr 2000

Termination date: 21 Nov 2019

Address: Carterton, Carterton, 5713 New Zealand

Address used since 06 Dec 2017

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 17 Jun 2010


Nigel Gould - Director (Inactive)

Appointment date: 01 Jun 2004

Termination date: 30 Aug 2018

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 17 Jun 2010


Murray William Bridge - Director (Inactive)

Appointment date: 16 Jul 2007

Termination date: 06 Dec 2017

Address: 11-13 Ghuznee Street, Wellington, 6010 New Zealand

Address used since 31 May 2016


Andrew Maclean Morrison - Director (Inactive)

Appointment date: 29 Oct 2007

Termination date: 10 May 2017

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 29 Oct 2007


Vesna Wells - Director (Inactive)

Appointment date: 17 Dec 2012

Termination date: 24 Nov 2015

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 17 Dec 2012


Ian Roy Bray - Director (Inactive)

Appointment date: 11 Nov 2010

Termination date: 21 Feb 2012

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 11 Nov 2010


Craig Joseph Stoddart - Director (Inactive)

Appointment date: 29 Oct 2007

Termination date: 11 Nov 2010

Address: Strathmore Park, Wellington, 6022 New Zealand

Address used since 29 Oct 2007


Constantine Anastasiou - Director (Inactive)

Appointment date: 30 Oct 2006

Termination date: 19 May 2008

Address: Kelburn, Wellington,

Address used since 30 Oct 2006


Roger Arthur Noel Manthel - Director (Inactive)

Appointment date: 27 Jan 1998

Termination date: 30 Oct 2007

Address: Oriental Bay, Wellington,

Address used since 27 Jan 1998


Simon Charles Biss - Director (Inactive)

Appointment date: 30 Oct 2006

Termination date: 04 Jul 2007

Address: Ponatahi Road, Martinborough,

Address used since 30 Oct 2006


Peter Howard Mckenzie - Director (Inactive)

Appointment date: 30 Oct 2006

Termination date: 04 Jun 2007

Address: Waikanae,

Address used since 30 Oct 2006


Michael Calkoen - Director (Inactive)

Appointment date: 20 Jun 1994

Termination date: 10 Oct 2006

Address: Wellington,

Address used since 20 Jun 1994


Ian Norman Pike - Director (Inactive)

Appointment date: 01 Sep 2005

Termination date: 05 Oct 2006

Address: Waterloo, Lower Hutt,

Address used since 01 Sep 2005


John Geoffrey Eric Benton - Director (Inactive)

Appointment date: 21 May 1993

Termination date: 26 Sep 2006

Address: Roseneath, Wellington,

Address used since 21 May 1993


Ross Thomas Martin - Director (Inactive)

Appointment date: 12 Jun 2001

Termination date: 25 Sep 2006

Address: Lowry Bay, Lower Hutt,

Address used since 12 Jun 2001


Keith David Mcgavin - Director (Inactive)

Appointment date: 27 Jul 2002

Termination date: 31 Aug 2005

Address: Wellington 6002,

Address used since 27 Jul 2002


Brian Henry Barraclough - Director (Inactive)

Appointment date: 21 May 1993

Termination date: 21 Oct 2003

Address: Kilbirnie, Wellington,

Address used since 21 May 1993


David Rendel Kingston Gascoigne - Director (Inactive)

Appointment date: 08 Sep 1998

Termination date: 30 Apr 2002

Address: Mt Victoria, Wellington,

Address used since 08 Sep 1998


Bruce Donald Green - Director (Inactive)

Appointment date: 07 Apr 1997

Termination date: 19 Feb 2001

Address: Karori, Wellington,

Address used since 07 Apr 1997


William Norman Birnie - Director (Inactive)

Appointment date: 21 May 1993

Termination date: 23 Aug 1999

Address: Oriental .bay, Wellington,

Address used since 21 May 1993


Malcolm David Woods - Director (Inactive)

Appointment date: 21 May 1993

Termination date: 13 Aug 1998

Address: Seatoun, Wellington,

Address used since 21 May 1993


Malcolm David Woods - Director (Inactive)

Appointment date: 21 Oct 1991

Termination date: 09 Mar 1998

Address: Seatoun, Wellington,

Address used since 21 Oct 1991


Michael Robert Dossor - Director (Inactive)

Appointment date: 21 May 1993

Termination date: 30 Sep 1997

Address: Wellington,

Address used since 21 May 1993


Donald James Best - Director (Inactive)

Appointment date: 21 Oct 1991

Termination date: 30 Sep 1996

Address: Khandallah, Wellington,

Address used since 21 Oct 1991

Nearby companies

Chaffers Marina Holdings Limited
Chaffers Marina Office

Western Work Boats Limited
24 Herd Street

Waterloo Consulting Limited
313 / 22 Herd Street

Morgan Wallace Limited
307/22 Herd Street

Mambi Limited
Flat 301, 22 Herd Street

New World Management Consulting Limited
Unit 3, 22 Herd Street

Similar companies

Kinloch Marina Limited
23 Mata Place

Mana Marina (paremata) Limited
Mana Marina

Marsden Marine Services Limited
13 Church Lane

Punanui Marinas Limited
127 Ruataniwha Street

Seaview Marina Limited
30 Laings Road

Taupo Marina Limited
36 Stanley St.