Sailutions Limited, a registered company, was launched on 17 Oct 1990. 9429039163394 is the NZ business identifier it was issued. "Marine accessory retailing nec" (ANZSIC G424540) is how the company has been categorised. The company has been supervised by 7 directors: Kjell Andersson - an active director whose contract started on 10 Mar 2005,
Catharina Andersson - an active director whose contract started on 27 May 2013,
Cory Allan Mclennan - an active director whose contract started on 05 Jul 2021,
Kjell Arne Andersson - an inactive director whose contract started on 10 Mar 2005 and was terminated on 31 May 2023,
Catharina Ingela Andersson - an inactive director whose contract started on 27 May 2013 and was terminated on 31 May 2023.
Updated on 09 Mar 2024, the BizDb database contains detailed information about 1 address: Unit 65C View Road, Wairau Valley, North Shore, Auckland, 0627 (type: registered, other).
Sailutions Limited had been using Unit A, Building 1, 100 Bush Road, Rosedale, Auckland as their registered address until 10 Oct 2022.
Past names for this company, as we established at BizDb, included: from 17 Oct 1990 to 12 Jul 2013 they were named Nordic Marketing Limited.
One entity controls all company shares (exactly 1000 shares) - Mclennan, Cory Allan - located at 0627, Three Kings, Auckland.
Previous addresses
Address #1: Unit A, Building 1, 100 Bush Road, Rosedale, Auckland, 0632 New Zealand
Registered address used from 28 Jun 2021 to 10 Oct 2022
Address #2: 65c View Road, Wairau Valley, Auckland, 0627 New Zealand
Registered address used from 03 Jul 2013 to 28 Jun 2021
Address #3: 65c View Road, Wairau Valley, Auckland, 0627 New Zealand
Physical address used from 14 Jun 2013 to 28 Jun 2021
Address #4: 21a Bevyn Street, Castor Bay, Auckland, 0620 New Zealand
Physical address used from 05 Jun 2013 to 14 Jun 2013
Address #5: 21a Bevyn Street, Castor Bay, Auckland, 0620 New Zealand
Registered address used from 05 Jun 2013 to 03 Jul 2013
Address #6: 73a Target Road, Glenfield, Auckland New Zealand
Registered & physical address used from 06 Feb 1998 to 05 Jun 2013
Address #7: 111 Oreil Avenue, Massey 7
Registered & physical address used from 06 Feb 1998 to 06 Feb 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Mclennan, Cory Allan |
Three Kings Auckland 1024 New Zealand |
08 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Andersson, Kjell Arne |
Narrow Neck Auckland 0624 New Zealand |
09 Feb 2023 - 31 May 2023 |
Individual | Andersson, Catharina Ingela |
Narrow Neck Auckland 0624 New Zealand |
09 Feb 2023 - 31 May 2023 |
Individual | Andersson, Kjell |
Narrow Neck Auckland 0624 New Zealand |
05 May 2004 - 09 Feb 2023 |
Individual | Andersson, Catharina |
Narrow Neck Auckland 0624 New Zealand |
05 May 2004 - 09 Feb 2023 |
Individual | Andersson, Kjell |
Devonport Auckland 0624 New Zealand |
05 May 2004 - 09 Feb 2023 |
Individual | Andersson, Catharina |
Narrow Neck Auckland 0624 New Zealand |
05 May 2004 - 09 Feb 2023 |
Individual | Johannisson-wallman, Ingela Kerstin |
Glenfield Auckland |
17 Oct 1990 - 27 May 2013 |
Individual | Johannisson, Eddie Ingemar |
Glenfield Auckland |
17 Oct 1990 - 27 May 2013 |
Kjell Andersson - Director
Appointment date: 10 Mar 2005
Address: Devonport, Auckland, 0624 New Zealand
Address used since 15 Jan 2021
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 04 Apr 2016
Catharina Andersson - Director
Appointment date: 27 May 2013
Address: Devonport, Auckland, 0624 New Zealand
Address used since 17 Jan 2021
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 04 Apr 2016
Cory Allan Mclennan - Director
Appointment date: 05 Jul 2021
Address: Three Kings, Auckland, 1024 New Zealand
Address used since 12 Sep 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 05 Jul 2021
Kjell Arne Andersson - Director (Inactive)
Appointment date: 10 Mar 2005
Termination date: 31 May 2023
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 13 Jan 2023
Catharina Ingela Andersson - Director (Inactive)
Appointment date: 27 May 2013
Termination date: 31 May 2023
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 13 Jan 2023
Eddie Ingemar Johannisson - Director (Inactive)
Appointment date: 17 Oct 1990
Termination date: 17 May 2013
Address: Totara Vale, North Shore City, 0629 New Zealand
Address used since 22 Feb 2010
Ingela Kerstin Johannisson-wallman - Director (Inactive)
Appointment date: 17 Oct 1990
Termination date: 06 Apr 2011
Address: Totara Vale, North Shore City, 0629 New Zealand
Address used since 22 Feb 2010
Independent Enterprises Limited
Unit B, 67-73 View Road
Reliance Security Services Limited
C/67-73 View Road
Esds Holdings Limited
C/67-73 View Road
Personal Cars Limited
3/73 View Road
1 Pinto Limited
C/67-73 View Road
Cawthray Motors Limited
67-73 View Road
360 Marine Supplies Limited
7 / 53 Willaim Souter Street
C Spar Limited
C/-cairns Clarke, Chartered Accountants
Fastmount Limited
Buchanan Macdonald Ltd
Marine Specialties Limited
39d Arrenway Drive
Mitchell & Bailie Limited
27 Woodcote Drive
Ocean Covers And Upholstery Limited
8e Vega Place