Navman Marine Limited, a registered company, was registered on 15 Jun 1987. 9429039584946 is the number it was issued. "Marine accessory retailing nec" (business classification G424540) is how the company has been classified. The company has been managed by 6 directors: Stephen Charles Kershaw - an active director whose contract started on 10 May 2006,
Katja Maria Kershaw - an active director whose contract started on 24 Apr 2013,
David John Barrett - an inactive director whose contract started on 20 Sep 1994 and was terminated on 21 Mar 2011,
Murray Arthur Barrett - an inactive director whose contract started on 15 Jun 1987 and was terminated on 09 May 2006,
Richard Edward Still - an inactive director whose contract started on 20 Sep 1994 and was terminated on 09 May 2006.
Last updated on 22 Apr 2024, the BizDb data contains detailed information about 3 addresses this company registered, specifically: Unit 1, 13 Highbrook Drive, East Tamaki, Auckland, 2163 (office address),
13 Highbrook Drive, East Tamaki, Auckland, 2163 (other address),
13 Highbrook Drive, East Tamaki, Auckland, 2163 (shareregister address),
Unit 1, 13 Highbrook Drive, East Tamaki, Manukau, 2013 (registered address) among others.
Navman Marine Limited had been using 36 Waikopua Road, Rd 1, Howick as their registered address until 09 May 2012.
Previous names for this company, as we established at BizDb, included: from 15 Jun 1987 to 11 Sep 2007 they were called Absolute Marine Limited.
A total of 1000 shares are allotted to 4 shareholders (2 groups). The first group consists of 250 shares (25 per cent) held by 1 entity. Moving on the second group consists of 3 shareholders in control of 750 shares (75 per cent).
Principal place of activity
Unit 1, 13 Highbrook Drive, East Tamaki, Auckland, 2163 New Zealand
Previous addresses
Address #1: 36 Waikopua Road, Rd 1, Howick, 2571 New Zealand
Registered address used from 30 Mar 2012 to 09 May 2012
Address #2: 36 Waikopua Road, Rd 1, Howick, 2571 New Zealand
Physical address used from 07 Mar 2012 to 09 May 2012
Address #3: Unit B, 138 Harris Rd, East Tamaki, Auckland New Zealand
Physical address used from 22 May 2006 to 07 Mar 2012
Address #4: Unit B, 138 Harris Rd, East Tamaki, Auckland New Zealand
Registered address used from 22 May 2006 to 30 Mar 2012
Address #5: 1c Burford Place, Howick, Auckland
Physical & registered address used from 30 Jun 1997 to 22 May 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Aucamp, Corey David |
Howick Auckland 2014 New Zealand |
10 Sep 2021 - |
Shares Allocation #2 Number of Shares: 750 | |||
Director | Kershaw, Stephen Charles |
Rd 1 Howick 2571 New Zealand |
20 Feb 2018 - |
Individual | Fraser, Hamish Dawson |
Whitford. Rd Howick Auckland 2571 New Zealand |
26 Feb 2018 - |
Director | Kershaw, Katja Maria |
Rd 1 Howick Auckland 2571 New Zealand |
20 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kershaw Limited Shareholder NZBN: 9429038993299 Company Number: 546044 |
10 May 2006 - 03 Apr 2013 | |
Individual | Kershaw, Stephen Katja Charles Maria |
Whitford Auckland 2571 New Zealand |
03 Apr 2013 - 20 Feb 2018 |
Individual | Barrett Barrett Still, Murray A Prudence M Richard E |
Howick Auckland |
15 Jun 1987 - 10 May 2006 |
Individual | Barrett, David John |
Howick Auckland New Zealand |
15 Jun 1987 - 02 May 2011 |
Entity | Kershaw Limited Shareholder NZBN: 9429038993299 Company Number: 546044 |
10 May 2006 - 03 Apr 2013 | |
Individual | Still, Richard Edward |
Howick Auckland |
15 Jun 1987 - 10 May 2006 |
Individual | Thompson, Hugh Carrick | 20 Feb 2018 - 26 Feb 2018 |
Stephen Charles Kershaw - Director
Appointment date: 10 May 2006
Address: Rd 1, Howick, 2571 New Zealand
Address used since 13 Apr 2010
Katja Maria Kershaw - Director
Appointment date: 24 Apr 2013
Address: Rd 1 Howick, Auckland, 2571 New Zealand
Address used since 24 May 2016
David John Barrett - Director (Inactive)
Appointment date: 20 Sep 1994
Termination date: 21 Mar 2011
Address: Shelly Park, Manukau, 2014 New Zealand
Address used since 13 Apr 2010
Murray Arthur Barrett - Director (Inactive)
Appointment date: 15 Jun 1987
Termination date: 09 May 2006
Address: Howick, Auckland,
Address used since 15 Jun 1987
Richard Edward Still - Director (Inactive)
Appointment date: 20 Sep 1994
Termination date: 09 May 2006
Address: Howick, Auckland,
Address used since 20 Sep 1994
Prudence Mary Barrett - Director (Inactive)
Appointment date: 15 Jun 1987
Termination date: 20 Sep 1994
Address: Howick, Auckland,
Address used since 15 Jun 1987
Kiwi Building Glass Limited
138h Harris Road
Parks New Zealand Co., Limited
Unit F, 138 Harris Road
Mega Hugo International Logistics (new Zealand) Limited
Unit E, 138 Harris Rd
Sw Creative Limited
Unit B, 138 Harris Rd
Parks Home Limited
138f Harris Road
Ipl Enterprises Limited
139 Cryers Road
Eminent Marine Limited
26 Leicester Parade
Jf Marine Limited
50b Ben Lomond Crescent
Keelguard Limited
21 Norman Spencer Drive,manukau City
Marina Supplies Limited
Level 2, 116 Harris Road
Sarnia Tech Limited
159 Gowing Drive
Ultrasonic Marine Solutions Limited
Unit I, 20 Sylvia Park Road