Shortcuts

Navico Group Apac Limited

Type: NZ Limited Company (Ltd)
9429039400161
NZBN
409561
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C242920
Industry classification code
Electronic Equipment Mfg Nec
Industry classification description
Current address
42 Apollo Drive
Rosedale
North Shore City 0632
New Zealand
Physical & registered & service address used since 14 Nov 2014
Bep Marine Limited
Po Box 101739
North Shore, North Shore City 0745
New Zealand
Postal address used since 31 Jul 2019
42 Apollo Drive
Rosedale
North Shore City 0632
New Zealand
Office & delivery address used since 31 Jul 2019

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).

Addresses

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

Contact info
64 9 4480493
Phone
Samantha.vh@bepmarine.com
Email
www.bepmarine.com
30 Nov 2022 Website
www.navico.com
30 Nov 2022 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 3354366
Other (Other) Navico Group Americas Llc Tatnall Building #104
Wilmington / Delaware
19810
United States
Shares Allocation #2 Number of Shares: 51000
Other (Other) Navico Group Americas Llc Tatnall Building #104
Wilmington / Delaware
19810
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Raines, Douglas Mark Whangaparoa
Individual Walker, Anthony John Henderson
Auckland
Other Actuant Australia Limited
Individual Pratt, Ross Gregory Whangaparaoa
Individual Whaley, Mary Ellen Greenlane
Auckland
Individual Walker, Anthony John Henderson
Auckland
Other Null - Actuant Australia Limited
Individual Wilkins, Christopher Titirangi
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Power Products Holdings, Llc
Name
Limited Liability Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

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

Nearby companies

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

Similar companies

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