Shortcuts

Sailutions Limited

Type: NZ Limited Company (Ltd)
9429039163394
NZBN
489203
Company Number
Registered
Company Status
053962645
GST Number
No Abn Number
Australian Business Number
G424540
Industry classification code
Marine Accessory Retailing Nec
Industry classification description
Current address
Unit A, Building 1, 100 Bush Road
Rosedale
Auckland 0632
New Zealand
Physical & service address used since 28 Jun 2021
Unit A, Building 1, 100 Bush Road
Rosedale
Auckland 0632
New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used since 30 Sep 2022
Unit 65c View Road, Wairau Valley
North Shore
Auckland 0627
New Zealand
Registered address used since 10 Oct 2022

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.

Addresses

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

Contact info
64 21 812621
06 Mar 2019 Phone
cory@sailutions.co.nz
31 May 2023 nzbn-reserved-invoice-email-address-purpose
cat@sailutions.co.nz
17 Mar 2020 nzbn-reserved-invoice-email-address-purpose
cat@sailutions.co.nz
06 Mar 2019 Email
sailutions.co.nz
06 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Mclennan, Cory Allan Three Kings
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Andersson, Kjell Arne Narrow Neck
Auckland
0624
New Zealand
Individual Andersson, Catharina Ingela Narrow Neck
Auckland
0624
New Zealand
Individual Andersson, Kjell Narrow Neck
Auckland
0624
New Zealand
Individual Andersson, Catharina Narrow Neck
Auckland
0624
New Zealand
Individual Andersson, Kjell Devonport
Auckland
0624
New Zealand
Individual Andersson, Catharina Narrow Neck
Auckland
0624
New Zealand
Individual Johannisson-wallman, Ingela Kerstin Glenfield
Auckland
Individual Johannisson, Eddie Ingemar Glenfield
Auckland
Directors

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

Nearby companies

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

Similar companies

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