Mr Boats Limited, a registered company, was registered on 11 Sep 1981. 9429040340265 is the NZBN it was issued. This company has been supervised by 5 directors: Michael Allan Mcphail - an active director whose contract began on 02 Mar 1997,
Jack Griffith Campbell Simpson - an active director whose contract began on 25 Feb 2015,
Frank Griffith Booth Simpson - an inactive director whose contract began on 01 Feb 2001 and was terminated on 29 Oct 2015,
Robin James Harrington - an inactive director whose contract began on 14 Feb 1991 and was terminated on 02 Mar 1997,
Morris Eric Anderson - an inactive director whose contract began on 14 Feb 1991 and was terminated on 02 Mar 1997.
Updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (type: registered, physical).
Mr Boats Limited had been using 6 Lancaster Street, Waltham, Christchurch as their registered address until 17 Dec 2013.
One entity owns all company shares (exactly 137000 shares) - Simpson, Jack Griffith Campbell - located at 8013, Merivale, Christchurch.
Previous addresses
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 23 Feb 2012 to 17 Dec 2013
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical address used from 01 Jun 2011 to 17 Dec 2013
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 01 Jun 2011 to 23 Feb 2012
Address: Mcphail O'connell Brigden Ltd, Level 2, Bnz Building, 137 Armagh St, Christchurch 8011 New Zealand
Registered & physical address used from 07 Aug 2009 to 01 Jun 2011
Address: Level 6, 137 Armagh St, Christchurch
Registered address used from 10 Feb 2006 to 07 Aug 2009
Address: Level Six, 137 Armagh Street, Christchurch
Registered address used from 15 Mar 2001 to 10 Feb 2006
Address: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address: Same As Registered Office
Physical address used from 17 Feb 1992 to 07 Aug 2009
Basic Financial info
Total number of Shares: 137000
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 137000 | |||
Director | Simpson, Jack Griffith Campbell |
Merivale Christchurch 8014 New Zealand |
10 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simpson, Frank Griffith Booth |
Redcliffs Christchurch 8081 New Zealand |
11 Sep 1981 - 06 Nov 2015 |
Entity | Frank Simpson Holdings Limited Shareholder NZBN: 9429031949347 Company Number: 126722 |
11 Sep 1981 - 10 Apr 2017 | |
Entity | Frank Simpson Holdings Limited Shareholder NZBN: 9429031949347 Company Number: 126722 |
11 Sep 1981 - 10 Apr 2017 |
Michael Allan Mcphail - Director
Appointment date: 02 Mar 1997
Address: 10 Ayr Street, Christchurch, 8011 New Zealand
Address used since 03 May 2016
Jack Griffith Campbell Simpson - Director
Appointment date: 25 Feb 2015
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 25 Feb 2015
Frank Griffith Booth Simpson - Director (Inactive)
Appointment date: 01 Feb 2001
Termination date: 29 Oct 2015
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 18 Feb 2010
Robin James Harrington - Director (Inactive)
Appointment date: 14 Feb 1991
Termination date: 02 Mar 1997
Address: Christchurch,
Address used since 14 Feb 1991
Morris Eric Anderson - Director (Inactive)
Appointment date: 14 Feb 1991
Termination date: 02 Mar 1997
Address: Christchurch,
Address used since 14 Feb 1991
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2