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,
Robert R. - 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 11 Jun 2025), the company registered 1 address: 10-12 Rothwell Avenue, Rosedale, North Shore City, 0632 (types include: registered, service).
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 "Marine engineering service - consulting" (business classification M692350).
Other active addresses
Address #4: 10-12 Rothwell Avenue, Rosedale, North Shore City, 0632 New Zealand
Office & delivery address used from 21 Oct 2024
Address #5: Navico Group Apac Ltd, Po Box 101739, North Shore, North Shore City, 0745 New Zealand
Postal address used from 21 Oct 2024
Address #6: 10-12 Rothwell Avenue, Rosedale, North Shore City, 0632 New Zealand
Registered & service address used from 18 Nov 2024
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: 08 Nov 2024
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 | Walker, Anthony John |
Henderson Auckland |
22 Dec 1988 - 18 Nov 2004 |
| Individual | Raines, Douglas Mark |
Whangaparoa |
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
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
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
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
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
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
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
Ross Gregory Pratt - Director (Inactive)
Appointment date: 02 Mar 1990
Termination date: 16 Dec 2005
Address: Whangaparaoa,
Address used since 01 Nov 2002
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 Wilkins - Director (Inactive)
Appointment date: 01 Jun 1995
Termination date: 16 Dec 2005
Address: Titirangi, Auckland,
Address used since 31 May 2004
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
A B Marine Services Limited
C/ -prince & Partners
Gurit (asia Pacific) Limited
C/ -prince & Partners
Imed Limited
C/ -prince & Partners
Nicholls Consultants Limited
14/2 Canaveral Drive
Sea Tech Nz Limited
Unit 4 Building D
Upward Trend Limited
2b / 18 Triton Drive