Navico Group Apac Limited was registered on 22 Dec 1988 and issued a number of 9429039400161. The registered LTD company has been managed by 18 directors: Jarrod Dieuane Sagar - an active director whose contract started on 12 Feb 2016,
David Joseph Kurczewski - an active director whose contract started on 13 Aug 2018,
Frank Bartuccio - an active director whose contract started on 13 Aug 2018,
Samantha Kim Van Huyssteen - an active director whose contract started on 17 Jan 2024,
Benjamin M. - an inactive director whose contract started on 21 Dec 2016 and was terminated on 10 Aug 2018.
According to BizDb's database (last updated on 15 Feb 2024), the company registered 1 address: Bep Marine Limited, Po Box 101739, North Shore, North Shore City, 0745 (types include: postal, office).
Up to 14 Nov 2014, Navico Group Apac Limited had been using 55 Paul Matthews Road, Rosedale, North Shore City as their registered address.
BizDb found more names for the company: from 22 Dec 1988 to 12 Mar 2020 they were named B.e.p. Marine Limited.
A total of 3405366 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 3354366 shares are held by 1 entity, namely:
Navico Group Americas Llc (an other) located at Tatnall Building 104, Wilmington / Delaware postcode 19810.
The second group consists of 1 shareholder, holds 1.5 per cent shares (exactly 51000 shares) and includes
Navico Group Americas Llc - located at Tatnall Building 104, Wilmington / Delaware. Navico Group Apac Limited is classified as "Electronic equipment mfg nec" (business classification C242920).
Principal place of activity
42 Apollo Drive, Rosedale, North Shore City, 0632 New Zealand
Previous addresses
Address #1: 55 Paul Matthews Road, Rosedale, North Shore City, 0632 New Zealand
Registered address used from 03 Dec 2010 to 14 Nov 2014
Address #2: 55 Paul Matthews Road, Rosedale, North Shore City 0632, 0632 New Zealand
Physical address used from 23 Nov 2010 to 14 Nov 2014
Address #3: 13 Tarndale Grove, Rosedale, North Shore City 0632 New Zealand
Physical address used from 28 Oct 2009 to 23 Nov 2010
Address #4: 13 Tarndale Grove, Rosedale, North Shore City 0632 New Zealand
Registered address used from 28 Oct 2009 to 03 Dec 2010
Address #5: 13 Tarndale Grove, Albany, North Shore City
Registered & physical address used from 14 Oct 2009 to 28 Oct 2009
Address #6: Nixon Cate Ltd, Unit 10, 25 Airborne Road, Albany, Auckland 1330
Registered & physical address used from 24 Oct 2006 to 14 Oct 2009
Address #7: Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Registered & physical address used from 04 Nov 2004 to 24 Oct 2006
Address #8: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 08 Sep 2003 to 04 Nov 2004
Address #9: Same As Registered Office
Physical address used from 12 Nov 2001 to 12 Nov 2001
Address #10: Level 8, 63 Albert St, Auckland
Physical address used from 12 Nov 2001 to 08 Sep 2003
Address #11: 4f Titoki Place, Albany
Registered address used from 13 Aug 2001 to 08 Sep 2003
Address #12: C/- Gosling Chapman, 8th Floor, 63 Albert St, Auckland
Physical address used from 13 Aug 2001 to 12 Nov 2001
Address #13: C/- Grant Thornton, Level 5 Elder House, 60 Khyber Pass Road, Auckland
Physical address used from 10 Nov 2000 to 13 Aug 2001
Address #14: 4 Titoki Place, Albany 1333, Auckland
Physical address used from 15 Dec 1996 to 10 Nov 2000
Address #15: 4 Titoki Place, Albany 1333
Registered address used from 15 Dec 1996 to 13 Aug 2001
Address #16: 121 Wairau Road, Takapuna, Auckland
Registered address used from 06 Oct 1995 to 15 Dec 1996
Address #17: -
Physical address used from 25 Sep 1995 to 15 Dec 1996
Address #18: 121 Wairau Road, Takapuna
Registered address used from 23 Nov 1993 to 06 Oct 1995
Basic Financial info
Total number of Shares: 3405366
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3354366 | |||
Other (Other) | Navico Group Americas Llc |
Tatnall Building #104 Wilmington / Delaware 19810 United States |
19 Dec 2013 - |
Shares Allocation #2 Number of Shares: 51000 | |||
Other (Other) | Navico Group Americas Llc |
Tatnall Building #104 Wilmington / Delaware 19810 United States |
19 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Raines, Douglas Mark |
Whangaparoa |
22 Dec 1988 - 18 Nov 2004 |
Individual | Walker, Anthony John |
Henderson Auckland |
22 Dec 1988 - 18 Nov 2004 |
Other | Actuant Australia Limited | 09 Feb 2006 - 19 Dec 2013 | |
Individual | Pratt, Ross Gregory |
Whangaparaoa |
22 Dec 1988 - 18 Nov 2004 |
Individual | Whaley, Mary Ellen |
Greenlane Auckland |
07 Nov 2003 - 18 Nov 2004 |
Individual | Walker, Anthony John |
Henderson Auckland |
22 Dec 1988 - 18 Nov 2004 |
Other | Null - Actuant Australia Limited | 09 Feb 2006 - 19 Dec 2013 | |
Individual | Wilkins, Christopher |
Titirangi Auckland |
07 Nov 2003 - 27 Jun 2010 |
Ultimate Holding Company
Jarrod Dieuane Sagar - Director
Appointment date: 12 Feb 2016
Address: Devonport, Auckland, 0624 New Zealand
Address used since 04 Feb 2021
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 12 Feb 2016
David Joseph Kurczewski - Director
Appointment date: 13 Aug 2018
Address: Mosman, Nsw, 2088 Australia
Address used since 14 Nov 2023
Address: Chicago, Illinois, 60601 United States
Address used since 13 Aug 2018
Frank Bartuccio - Director
Appointment date: 13 Aug 2018
Address: Narre Warren Nth, Victoria, 3804 Australia
Address used since 13 Aug 2018
Samantha Kim Van Huyssteen - Director
Appointment date: 17 Jan 2024
Address: Albany, Auckland, 0632 New Zealand
Address used since 17 Jan 2024
Benjamin M. - Director (Inactive)
Appointment date: 21 Dec 2016
Termination date: 10 Aug 2018
Address: San Francisco, California, 94109 United States
Address used since 21 Dec 2016
Robert R. - Director (Inactive)
Appointment date: 21 Dec 2016
Termination date: 10 Aug 2018
Address: Tiburon, California, 94920 United States
Address used since 21 Dec 2016
John V. - Director (Inactive)
Appointment date: 13 Dec 2013
Termination date: 21 Dec 2016
Address: Apt 6e, New York, Ny, 10003 United States
Address used since 13 Dec 2013
Eric B. - Director (Inactive)
Appointment date: 13 Dec 2013
Termination date: 21 Dec 2016
Address: Rye, Ny, 10580 United States
Address used since 13 Dec 2013
Leone Gay Irving - Director (Inactive)
Appointment date: 31 Oct 2014
Termination date: 14 Feb 2016
Address: Albany, Auckland, 0632 New Zealand
Address used since 31 Oct 2014
Robert Charles Arzbaecher - Director (Inactive)
Appointment date: 16 Dec 2005
Termination date: 13 Dec 2013
Address: Brookfield, Wi 53045, Usa,
Address used since 16 Dec 2005
Terry Martin Braatz - Director (Inactive)
Appointment date: 16 Dec 2005
Termination date: 13 Dec 2013
Address: Menomonee Falls, Wi 53051, Usa,
Address used since 16 Dec 2005
Mark Elliot Goldstein - Director (Inactive)
Appointment date: 16 Dec 2005
Termination date: 13 Dec 2013
Address: Fox Point, Wi 53217, Usa,
Address used since 16 Dec 2005
Andrew Gerard Lampereur - Director (Inactive)
Appointment date: 16 Dec 2005
Termination date: 13 Dec 2013
Address: Grafton, Wi 53024, Usa,
Address used since 16 Dec 2005
Ross Gregory Pratt - Director (Inactive)
Appointment date: 02 Mar 1990
Termination date: 16 Dec 2005
Address: Whangaparaoa,
Address used since 01 Nov 2002
Christopher Wilkins - Director (Inactive)
Appointment date: 01 Jun 1995
Termination date: 16 Dec 2005
Address: Titirangi, Auckland,
Address used since 31 May 2004
Douglas Mark Raines - Director (Inactive)
Appointment date: 01 Jun 1995
Termination date: 16 Dec 2005
Address: Gulf Harbour, Whangaparoa,
Address used since 01 Jun 1995
Christopher Herbert Gregory - Director (Inactive)
Appointment date: 01 Jun 1995
Termination date: 10 Nov 1999
Address: Takapuna, Auckland,
Address used since 01 Jun 1995
Jocelyn Margaret Pratt - Director (Inactive)
Appointment date: 08 Apr 1990
Termination date: 01 Jun 1995
Address: Auckland 10,
Address used since 08 Apr 1990
Kun Investment Limited
21 Spencer Road Albany
Nbr Investments Limited
35 Apollo Drive
Music-ways Limited
4/75 Apollo Drive
Auckland Orthopaedic Surgeons Limited
119 Apollo Drive
Fusion Creative Limited
13c 33-35 Apollo Dr
Hairnow On Apollo Limited
119 Apollo Drive
Assembly Solutions (2005) Limited
Unit H, 11 Airborne Road
Audio Engineering Limited
Suite 4, Building F
Dawson Controls Limited
25a Lyons Avenue
Host Referrals Limited
Unit 5d, 331 Rosedale Road
Integrated Control Technology Limited
Rsm Prince
Spark Transducers Limited
4 Tarndale Grove