Boat Haulage Limited was started on 12 Oct 1976 and issued an NZ business identifier of 9429040446776. The registered LTD company has been managed by 8 directors: Luke William Pirie - an active director whose contract began on 18 May 2009,
David Robert Jennett - an active director whose contract began on 27 Nov 2023,
Peter Alexander Waters - an inactive director whose contract began on 31 Mar 2000 and was terminated on 19 Nov 2021,
Robert Barnard Wylie - an inactive director whose contract began on 06 Jul 1985 and was terminated on 31 Jul 2017,
Ian Gordon Rainbow - an inactive director whose contract began on 31 Mar 2000 and was terminated on 02 Jun 2009.
According to our data (last updated on 29 Mar 2024), the company uses 1 address: Level 1 507 Lake Rd, Takapuna, Auckland, 0622 (types include: physical, registered).
Up until 07 Nov 2013, Boat Haulage Limited had been using Suite 4, 445 Lake Rd, Takapuna, Auckland as their physical address.
A total of 2000 shares are allotted to 5 groups (10 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Jennett, Nicole Stacey (an individual) located at Warkworth, Warkworth postcode 0910.
The 2nd group consists of 1 shareholder, holds 0.05 per cent shares (exactly 1 share) and includes
Jennett, David Robert - located at Warkworth, Warkworth.
The next share allocation (398 shares, 19.9%) belongs to 2 entities, namely:
Jennett, Nicole Stacey, located at Warkworth, Warkworth (an individual),
Jennett, David Robert, located at Warkworth, Warkworth (an individual).
Previous addresses
Address: Suite 4, 445 Lake Rd, Takapuna, Auckland, 0622 New Zealand
Physical address used from 20 Mar 2013 to 07 Nov 2013
Address: Suite 4, 445 Lake Rd, Takapuna, Auckland, 0622 New Zealand
Registered address used from 05 Apr 2012 to 07 Nov 2013
Address: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Registered address used from 15 Apr 2011 to 05 Apr 2012
Address: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Physical address used from 15 Apr 2011 to 20 Mar 2013
Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Registered & physical address used from 25 Mar 2010 to 15 Apr 2011
Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 08 Apr 2008 to 25 Mar 2010
Address: Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland
Physical & registered address used from 31 Aug 2006 to 08 Apr 2008
Address: C/- Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City
Physical address used from 26 Mar 2002 to 31 Aug 2006
Address: C/- Burns Mccurrach, L5, Union House, 132 Quay Street, Auckland
Registered address used from 02 Oct 2000 to 31 Aug 2006
Address: C/- Burns Mccurrach, L5, Union House, 132 Quay Street, Auckland
Physical address used from 02 Oct 2000 to 02 Oct 2000
Address: Same As Registered Office Address
Physical address used from 02 Oct 2000 to 26 Mar 2002
Address: C/- Burns Mccurrach, L5, Union House, 32 Quay Street, Auckland
Registered address used from 16 Mar 1999 to 02 Oct 2000
Address: C/- Burns Mccurrach, L5, Union House, 32 Quay Street, Auckland
Physical address used from 30 Dec 1997 to 02 Oct 2000
Address: Level 2, Canon House, Fred Thomas Drive, Takapuna, Auckland
Registered address used from 30 Dec 1997 to 16 Mar 1999
Address: 300 Beachheaven Road, Beachheaven, Auckland
Physical address used from 30 Dec 1997 to 30 Dec 1997
Address: C/- Burns Mc Currach, Level 5, Union House, 32 Quay Street, Auckland
Registered address used from 24 Jun 1997 to 30 Dec 1997
Address: 11 Anzac Street, Takapuna, Auckland
Registered address used from 16 Feb 1992 to 24 Jun 1997
Basic Financial info
Total number of Shares: 2000
Annual return filing month: April
Annual return last filed: 19 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Jennett, Nicole Stacey |
Warkworth Warkworth 0910 New Zealand |
03 Apr 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Jennett, David Robert |
Warkworth Warkworth 0910 New Zealand |
03 Apr 2023 - |
Shares Allocation #3 Number of Shares: 398 | |||
Individual | Jennett, Nicole Stacey |
Warkworth Warkworth 0910 New Zealand |
03 Apr 2023 - |
Individual | Jennett, David Robert |
Warkworth Warkworth 0910 New Zealand |
03 Apr 2023 - |
Shares Allocation #4 Number of Shares: 600 | |||
Individual | Brown, Matthew Alexander |
Milford Auckland 0620 New Zealand |
26 Apr 2022 - |
Individual | Patane-waters, Alicia |
Milford Auckland 0620 New Zealand |
27 Jul 2018 - |
Entity (NZ Limited Company) | Cbca Trustees Limited Shareholder NZBN: 9429030885561 |
Takapuna Auckland 0622 New Zealand |
05 Mar 2014 - |
Shares Allocation #5 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Sco Trustees No. 1 Limited Shareholder NZBN: 9429035044062 |
Takapuna Auckland 0622 New Zealand |
03 Jul 2009 - |
Individual | Pirie, Luke William |
Mairangi Bay North Shore City 0630 New Zealand |
03 Jul 2009 - |
Individual | Albert, Ripeka |
Mairangi Bay North Shore City 0630 New Zealand |
03 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Waters, Peter Alexander |
Milford Auckland 0620 New Zealand |
12 Oct 1976 - 26 Apr 2022 |
Individual | Wylie, Robert Barnard |
Birkenhead North Shore City 0626 New Zealand |
12 Oct 1976 - 07 Aug 2017 |
Individual | Rainbow, Patricia Jane |
Point Chevalier Auckland |
12 Oct 1976 - 03 Jul 2009 |
Individual | Waters, Peter Alexander |
Milford Auckland 0620 New Zealand |
12 Oct 1976 - 26 Apr 2022 |
Entity | Bm Trustee Company Limited Shareholder NZBN: 9429037542641 Company Number: 967934 |
12 Oct 1976 - 05 Mar 2014 | |
Individual | Waters, Peter Alexander |
Milford Auckland 0620 New Zealand |
12 Oct 1976 - 26 Apr 2022 |
Individual | Wylie, Clare Felicity |
Birkenhead North Shore City 0626 New Zealand |
12 Oct 1976 - 07 Aug 2017 |
Individual | Rainbow, Ian Gordon |
Pt Chevalier Auckland |
12 Oct 1976 - 03 Jul 2009 |
Individual | Patane, Alicia Taase |
Milford Auckland 0620 New Zealand |
12 Oct 1976 - 27 Jul 2018 |
Entity | Bm Trustee Company Limited Shareholder NZBN: 9429037542641 Company Number: 967934 |
12 Oct 1976 - 05 Mar 2014 | |
Individual | Patane, Alicia Taase |
Milford Auckland 0620 New Zealand |
12 Oct 1976 - 27 Jul 2018 |
Luke William Pirie - Director
Appointment date: 18 May 2009
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 24 Mar 2016
David Robert Jennett - Director
Appointment date: 27 Nov 2023
Address: Rd 1, Warkworth, 0981 New Zealand
Address used since 27 Nov 2023
Peter Alexander Waters - Director (Inactive)
Appointment date: 31 Mar 2000
Termination date: 19 Nov 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Mar 2013
Robert Barnard Wylie - Director (Inactive)
Appointment date: 06 Jul 1985
Termination date: 31 Jul 2017
Address: Birkenhead, North Shore City, 0626 New Zealand
Address used since 18 Mar 2010
Ian Gordon Rainbow - Director (Inactive)
Appointment date: 31 Mar 2000
Termination date: 02 Jun 2009
Address: Pt Chevalier, Auckland,
Address used since 31 Mar 2000
Clare Felicity Wylie - Director (Inactive)
Appointment date: 08 Jul 1985
Termination date: 01 Apr 2003
Address: Birkenhead, Auckland,
Address used since 08 Jul 1985
Janette Patricia Wylie - Director (Inactive)
Appointment date: 03 Aug 1985
Termination date: 31 Mar 2000
Address: Takapuna, Auckland,
Address used since 03 Aug 1985
David Keith Wylie - Director (Inactive)
Appointment date: 03 Aug 1985
Termination date: 31 Mar 2000
Address: Takapuna, Auckland,
Address used since 03 Aug 1985
Property Solutions (nz) Limited
Level 3, 507 Lake Road
Kowhai Concepts Limited
Level 1, 507 Lake Road
Chatfield Engineering (2013) Limited
Level 1, 507 Lake Road
Kohi Trust Limited
Level 1, 111 Hurstmere Road
Galloway Property Investments Limited
Level 10, 19 Como Street,
C Dumper Osteopath Limited
Level 1, 507 Lake Road