Shortcuts

Gt Yachting Limited

Type: NZ Limited Company (Ltd)
9429039729767
NZBN
306667
Company Number
Registered
Company Status
13797178
GST Number
No Abn Number
Australian Business Number
C239210
Industry classification code
Boat Building Or Repair (all Vessels Under 50 Tonnes Displacement)
Industry classification description
Current address
29 Waltham Street
Henderson
Auckland 0612
New Zealand
Physical & registered & service address used since 16 Dec 2016
29 Waltham Street
Henderson
Auckland 0612
New Zealand
Postal & office & delivery address used since 24 Jul 2019
157 Westhaven Drive
Westhaven
Auckland 1011
New Zealand
Office & delivery address used since 05 Aug 2023

Gt Yachting Limited, a registered company, was started on 05 Jun 1986. 9429039729767 is the New Zealand Business Number it was issued. "Boat building or repair (all vessels under 50 tonnes displacement)" (ANZSIC C239210) is how the company has been categorised. The company has been managed by 4 directors: Gemma Louise Duff - an active director whose contract started on 13 Mar 2014,
Andrew Roger Duff - an active director whose contract started on 13 Mar 2014,
Ian Hartley Duff - an inactive director whose contract started on 05 Jun 1986 and was terminated on 27 Mar 2014,
Glenys Grace Duff - an inactive director whose contract started on 05 Jun 1986 and was terminated on 13 Mar 2014.
Updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: 157 Westhaven Drive, Westhaven, Auckland, 1011 (category: office, delivery).
Gt Yachting Limited had been using 10A Victor Street, Avondale, Auckland as their physical address up until 16 Dec 2016.
Previous names for the company, as we identified at BizDb, included: from 05 Jun 1986 to 29 Jan 2014 they were called Sea Technology Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group includes 5000 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5000 shares (50%).

Addresses

Principal place of activity

29 Waltham Street, Henderson, Auckland, 0612 New Zealand


Previous addresses

Address #1: 10a Victor Street, Avondale, Auckland, 1026 New Zealand

Physical & registered address used from 21 Mar 2014 to 16 Dec 2016

Address #2: 54 Early Valley Rd, Lansdowne, Rd2 Christchurch, 7672 New Zealand

Registered & physical address used from 04 Aug 2011 to 21 Mar 2014

Address #3: 54 Early Valley Rd, Lansdowne, Rd2 Christchurch 7672 New Zealand

Registered address used from 04 Aug 2009 to 04 Aug 2011

Address #4: 54 Early Valley Rd, Lansdowne, Rd2, Christchurch

Registered address used from 18 Jul 2006 to 04 Aug 2009

Address #5: 54 Early Valley Rd, Lansdowne, Rd2, Christchurch

Registered address used from 20 Jun 2005 to 18 Jul 2006

Address #6: 54 Early Valley Rd, Lansdowne, Rd2, Christchurch New Zealand

Physical address used from 20 Jun 2005 to 04 Aug 2011

Address #7: 54 Early Valley Rd, Lansdowne, Rd2, Christchurch

Registered address used from 08 Jul 2004 to 20 Jun 2005

Address #8: Landsdowne Valley Road, R D 2, Christchurch

Registered address used from 04 Jul 2002 to 08 Jul 2004

Address #9: Ross Henderson & Co, First Floor, 52 Cashel Street, Christchurch

Physical address used from 03 Apr 1998 to 20 Jun 2005

Address #10: C/o Walker Davey & Co, 118 Victoria Street, Christchurch

Registered address used from 03 Apr 1998 to 04 Jul 2002

Address #11: Lansdowne Valley Road, R D 2, Christchurch

Physical address used from 03 Apr 1998 to 03 Apr 1998

Address #12: -

Physical address used from 03 Apr 1998 to 03 Apr 1998

Contact info
64 21 845255
24 Jul 2019 Phone
andrew@gtyachting.com
24 Jul 2019 nzbn-reserved-invoice-email-address-purpose
andrew@gtyachting.com
24 Jul 2019 Email
www.gtyachting.com
24 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 05 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Duff, Andrew Roger Henderson
Auckland
0612
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Duff, Gemma Louise Henderson
Auckland
0612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Duff, Ian Hartley R.d.2
Christchurch
Individual Duff, Glenys Grace R.d.2
Christchurch
Directors

Gemma Louise Duff - Director

Appointment date: 13 Mar 2014

Address: Henderson, Auckland, 0612 New Zealand

Address used since 08 Dec 2016


Andrew Roger Duff - Director

Appointment date: 13 Mar 2014

Address: Henderson, Auckland, 0612 New Zealand

Address used since 08 Dec 2016


Ian Hartley Duff - Director (Inactive)

Appointment date: 05 Jun 1986

Termination date: 27 Mar 2014

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 13 Mar 2014


Glenys Grace Duff - Director (Inactive)

Appointment date: 05 Jun 1986

Termination date: 13 Mar 2014

Address: R.d.2, Christchurch,

Address used since 05 Jun 1986

Nearby companies

Tenpin Bowling New Zealand Incorporated
266 Sturges Road

Paper Bubble Limited
19 Waltham Street

Strata Sports Limited
19 Waltham Street

Snuffles Limited
8 Finsbury Place

Tinada Limited
251 Sturges Rd

Melodic International Limited
39 Waltham St

Similar companies

Lagoona Loungers (nz) Limited
3 Pippen Court

Makaira Boats Limited
114c Railside Avenue

Marine Creations Limited
14/199 Birdwood Rd

Marinetech Nz Limited
107 Hetherington Road

Nz Comptec Limited
Unit H5, 29 Keeling Road

Smuggler Marine Limited
7 Enterprise Drive