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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Gca Legal Trustee 2019 Limited Shareholder NZBN: 9429047242678 |
Dunedin Central Dunedin 9016 New Zealand |
28 Jul 2023 - |
Individual | Rogers, Amelia Grace Katherine |
Mosgiel Dunedin 9024 New Zealand |
28 Jul 2023 - |
Director | Rogers, Paul Phillip |
Mosgiel Dunedin 9024 New Zealand |
28 Jul 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'sullivan, Donal |
Coatesville Rodney 0793 New Zealand |
23 Jun 2006 - 17 Jun 2021 |
Individual | O'sullivan, Joseph Brendan |
Rothesay Bay Auckland 0630 New Zealand |
01 Aug 2005 - 28 Jul 2023 |
Individual | O'sullivan, Joseph Brendan |
Rothesay Bay Auckland 0630 New Zealand |
01 Aug 2005 - 28 Jul 2023 |
Individual | O'sullivan, Joseph Brendan |
Rothesay Bay Auckland 0630 New Zealand |
01 Aug 2005 - 28 Jul 2023 |
Individual | O'sullivan, Donal Patrick Mcdenis |
Torbay Auckland 0630 New Zealand |
28 Nov 2022 - 28 Jul 2023 |
Individual | O'sullivan, Donal |
Rd 3 Coatesville 0793 New Zealand |
01 Aug 2005 - 28 Nov 2022 |
Individual | O'sullivan, Donal |
Rd 3 Coatesville 0793 New Zealand |
01 Aug 2005 - 28 Nov 2022 |
Individual | O'sullivan, Joseph Brendan |
Rothesay Bay Auckland New Zealand |
23 Jun 2006 - 17 Jun 2021 |
Individual | O'sullivan, Joseph Brendan |
Rothesay Bay Auckland New Zealand |
26 Oct 1990 - 17 Jun 2021 |
Individual | O'sullivan, Donal |
Coatesville Rodney 0793 New Zealand |
26 Oct 1990 - 17 Jun 2021 |
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
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