Superior Boats Limited was launched on 13 May 1991 and issued an NZ business number of 9429039110169. The registered LTD company has been managed by 2 directors: Simica Dorotich - an active director whose contract began on 13 May 1991,
Jacqueline Dorotich - an active director whose contract began on 13 May 1991.
As stated in BizDb's database (last updated on 14 Mar 2024), this company filed 1 address: 27 Holmes Road, Manurewa, Auckland (type: registered, physical).
Up until 13 May 2002, Superior Boats Limited had been using Bdo Spicers Hamilton Ltd, Hugh Monckton Trust Building, Cnr Rostrevor & Harwood Sts, Hamilton as their registered address.
BizDb found previous names used by this company: from 09 Mar 1992 to 09 Mar 1992 they were called Sabrecraft Manufacturing Limited, from 13 May 1991 to 09 Mar 1992 they were called Sabrecraft Manufacturing Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Dorotich, Simica (an individual) located at Rd 2, Drury, Auckland.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Dorotich, Jacqueline - located at Rd 2, Drury, Auckland.
Previous addresses
Address: Bdo Spicers Hamilton Ltd, Hugh Monckton Trust Building, Cnr Rostrevor & Harwood Sts, Hamilton
Registered & physical address used from 29 Aug 2001 to 13 May 2002
Address: Bdo Spicers Hamilton Ltd, Hugh Monckton Trust Building, Cnr Rostrevor & Harwood Sts, Hamilton
Physical address used from 29 Aug 2001 to 29 Aug 2001
Address: Sheeran & Associates, Chartered Accountants, 15 Newcastle Road, Hamilton
Physical & registered address used from 30 Jul 2001 to 29 Aug 2001
Address: Sheeran & Associates, 2 Goile Road, Koromatua, Hamilton
Physical & registered address used from 10 Sep 1999 to 30 Jul 2001
Address: 25 Holmes Road, Manurewa, Auckland
Registered address used from 22 Aug 1998 to 10 Sep 1999
Address: 25 Holmes Road, Manurewa, Auckland
Physical address used from 08 Aug 1998 to 10 Sep 1999
Address: 69 Ellis Street,, Hamilton.
Registered address used from 30 Apr 1996 to 22 Aug 1998
Address: -
Physical address used from 21 Feb 1992 to 08 Aug 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Dorotich, Simica |
Rd 2 Drury, Auckland New Zealand |
13 May 1991 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Dorotich, Jacqueline |
Rd 2 Drury, Auckland New Zealand |
13 May 1991 - |
Simica Dorotich - Director
Appointment date: 13 May 1991
Address: Rd 2, Drury, Auckland, 2578 New Zealand
Address used since 20 Aug 2008
Jacqueline Dorotich - Director
Appointment date: 13 May 1991
Address: Rd 2, Drury, Auckland, 2578 New Zealand
Address used since 20 Aug 2008
South Auckland Boat Repairs Limited
27 Holmes Road
Mudaliar Holdings Limited
23 Holmes Road
Auckland Truck Parts Limited
23 Holmes Road
The Mad Butcher-suburban Newspapers Community Trust
23 Holmes Road
The Gasket Company Limited
Unit 1, 35 Holmes Road
Tuff Enough Limited
17c Holmes Road