Shortcuts

Cruise World Limited

Type: NZ Limited Company (Ltd)
9429039188540
NZBN
480756
Company Number
Registered
Company Status
Current address
C/- Tony Weber
Level 11, Price Waterhouse Building
66 Wyndham Street, Auckland
Other address (Address for Records) used since 01 Jul 1997
R S M Prince
Chartered Accountants
17c Corinthian Drive, North Shore City
Other address (Address for Records) used since 09 Jul 2009
17c Corinthian Drive
Albany
Auckland 0632
New Zealand
Physical & registered & service address used since 27 Jun 2017

Cruise World Limited, a registered company, was registered on 26 Oct 1990. 9429039188540 is the NZ business identifier it was issued. The company has been supervised by 8 directors: Joseph Brendon O'sullivan - an active director whose contract began on 08 Jul 1997,
Donal O'sullivan - an active director whose contract began on 08 Jul 1997,
Paul Phillip Rogers - an active director whose contract began on 28 Jul 2023,
Amelia Grace Katherine Rogers - an active director whose contract began on 08 Aug 2023,
Joseph Brendan O'sullivan - an inactive director whose contract began on 08 Jul 1997 and was terminated on 28 Jul 2023.
Updated on 27 Feb 2024, the BizDb data contains detailed information about 5 addresses this company uses, namely: Po Box 302421, North Harbour, Auckland, 0751 (postal address),
71B Apollo Drive, Rosedale, Auckland, 0632 (office address),
17C Corinthian Drive, Albany, Auckland, 0632 (physical address),
17C Corinthian Drive, Albany, Auckland, 0632 (registered address) among others.
Cruise World Limited had been using 17C Corinthian Drive, Albany, Auckland as their physical address up to 27 Jun 2017.
All company shares (10000 shares exactly) are owned by a single group consisting of 3 entities, namely:
Gca Legal Trustee 2019 Limited (an entity) located at Dunedin Central, Dunedin postcode 9016,
Rogers, Amelia Grace Katherine (an individual) located at Mosgiel, Dunedin postcode 9024,
Rogers, Paul Phillip (a director) located at Mosgiel, Dunedin postcode 9024.

Addresses

Other active addresses

Address #4: Po Box 302421, North Harbour, Auckland, 0751 New Zealand

Postal address used from 01 Jul 2019

Address #5: 71b Apollo Drive, Rosedale, Auckland, 0632 New Zealand

Office address used from 01 Jul 2019

Principal place of activity

71b Apollo Drive, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address #1: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 30 Jun 2016 to 27 Jun 2017

Address #2: 17c Corinthian Drive, Albany New Zealand

Physical address used from 05 Jun 2009 to 30 Jun 2016

Address #3: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Registered address used from 05 Jun 2009 to 30 Jun 2016

Address #4: 71b Apollo Drive, North Harbour, Albany, Auckland

Physical address used from 06 Jun 2008 to 05 Jun 2009

Address #5: Unit 3, 25 Airborne Road, Albany

Physical address used from 30 Jun 2006 to 06 Jun 2008

Address #6: C/ -prince & Partners, 17c Corinthian Drive, Albany, Auckland

Registered address used from 26 May 2005 to 05 Jun 2009

Address #7: Unit 8, 25 Airborne Road, Albany, North Harbour

Physical address used from 19 Jun 2002 to 30 Jun 2006

Address #8: C/- Tony Weber, 414 Lake Road, Takapuna

Registered address used from 31 Jul 2000 to 26 May 2005

Address #9: 3rd Floor, Tasman Building, 16-22 Anzac Avenue, Auckland

Physical address used from 22 Sep 1997 to 19 Jun 2002

Address #10: C/- Tony Weber, Level 11, Price Waterhouse Building, 66 Wyndham Street, Auckland

Registered address used from 22 Sep 1997 to 31 Jul 2000

Address #11: C/- Tony Weber, Level 11, Price Waterhouse Building, 66 Wyndham Street, Auckland

Physical address used from 22 Sep 1997 to 22 Sep 1997

Address #12: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckand

Registered address used from 20 May 1996 to 22 Sep 1997

Address #13: 1 Maxfield Place, Epsom, Auckland

Registered address used from 30 Jul 1993 to 20 May 1996

Contact info
64 09 9174440
01 Jul 2019 Phone
admin@cruiseworld.co.nz
01 Jul 2019 Email
www.cruiseworld.co.nz
01 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 25 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Gca Legal Trustee 2019 Limited
Shareholder NZBN: 9429047242678
Dunedin Central
Dunedin
9016
New Zealand
Individual Rogers, Amelia Grace Katherine Mosgiel
Dunedin
9024
New Zealand
Director Rogers, Paul Phillip Mosgiel
Dunedin
9024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'sullivan, Donal Coatesville
Rodney 0793

New Zealand
Individual O'sullivan, Joseph Brendan Rothesay Bay
Auckland
0630
New Zealand
Individual O'sullivan, Joseph Brendan Rothesay Bay
Auckland
0630
New Zealand
Individual O'sullivan, Joseph Brendan Rothesay Bay
Auckland
0630
New Zealand
Individual O'sullivan, Donal Patrick Mcdenis Torbay
Auckland
0630
New Zealand
Individual O'sullivan, Donal Rd 3
Coatesville
0793
New Zealand
Individual O'sullivan, Donal Rd 3
Coatesville
0793
New Zealand
Individual O'sullivan, Joseph Brendan Rothesay Bay
Auckland

New Zealand
Individual O'sullivan, Joseph Brendan Rothesay Bay
Auckland

New Zealand
Individual O'sullivan, Donal Coatesville
Rodney 0793

New Zealand
Directors

Joseph Brendon O'sullivan - Director

Appointment date: 08 Jul 1997

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 17 Jun 2021

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 03 Jun 2016


Donal O'sullivan - Director

Appointment date: 08 Jul 1997

Address: Torbay, Auckland, 0630 New Zealand

Address used since 10 Jun 2022

Address: Rd 3, Coatesville, 0793 New Zealand

Address used since 17 Jun 2021

Address: Coatesville, Rodney, 0793 New Zealand

Address used since 03 Jun 2016


Paul Phillip Rogers - Director

Appointment date: 28 Jul 2023

Address: Mosgiel, Dunedin, 9024 New Zealand

Address used since 28 Jul 2023


Amelia Grace Katherine Rogers - Director

Appointment date: 08 Aug 2023

Address: Rd 1, Mosgiel, 9073 New Zealand

Address used since 08 Aug 2023


Joseph Brendan O'sullivan - Director (Inactive)

Appointment date: 08 Jul 1997

Termination date: 28 Jul 2023

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 17 Jun 2021


Donal Patrick Mcdenis O'sullivan - Director (Inactive)

Appointment date: 08 Jul 1997

Termination date: 28 Jul 2023

Address: Torbay, Auckland, 0630 New Zealand

Address used since 10 Jun 2022


Norman Geoffrey Moss - Director (Inactive)

Appointment date: 26 Oct 1990

Termination date: 08 Jul 1997

Address: Epsom, Auckland,

Address used since 26 Oct 1990


Erin Margaret Steen - Director (Inactive)

Appointment date: 26 Oct 1990

Termination date: 08 Jul 1997

Address: Epsom, Auckland,

Address used since 26 Oct 1990

Nearby companies

Kealoha Limited
17c Corinthian Drive

Residence (new Lynn) General Partner Limited
17c Corinthian Drive

Lewis Investments Limited
17c Corinthian Drive

Residence (birkenhead) General Partner Limited
17c Corinthian Drive

Force4 Limited
17c Corinthian Drive

Bms-it Limited
17c Corinthian Drive