Shortcuts

Boat Haulage Limited

Type: NZ Limited Company (Ltd)
9429040446776
NZBN
99253
Company Number
Registered
Company Status
Current address
Level 1 507 Lake Rd
Takapuna
Auckland 0622
New Zealand
Physical & registered & service address used since 07 Nov 2013

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Jennett, Nicole Stacey Warkworth
Warkworth
0910
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Jennett, David Robert Warkworth
Warkworth
0910
New Zealand
Shares Allocation #3 Number of Shares: 398
Individual Jennett, Nicole Stacey Warkworth
Warkworth
0910
New Zealand
Individual Jennett, David Robert Warkworth
Warkworth
0910
New Zealand
Shares Allocation #4 Number of Shares: 600
Individual Brown, Matthew Alexander Milford
Auckland
0620
New Zealand
Individual Patane-waters, Alicia Milford
Auckland
0620
New Zealand
Entity (NZ Limited Company) Cbca Trustees Limited
Shareholder NZBN: 9429030885561
Takapuna
Auckland
0622
New Zealand
Shares Allocation #5 Number of Shares: 1000
Entity (NZ Limited Company) Sco Trustees No. 1 Limited
Shareholder NZBN: 9429035044062
Takapuna
Auckland
0622
New Zealand
Individual Pirie, Luke William Mairangi Bay
North Shore City 0630

New Zealand
Individual Albert, Ripeka Mairangi Bay
North Shore City 0630

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Waters, Peter Alexander Milford
Auckland
0620
New Zealand
Individual Wylie, Robert Barnard Birkenhead
North Shore City 0626

New Zealand
Individual Rainbow, Patricia Jane Point Chevalier
Auckland
Individual Waters, Peter Alexander Milford
Auckland
0620
New Zealand
Entity Bm Trustee Company Limited
Shareholder NZBN: 9429037542641
Company Number: 967934
Individual Waters, Peter Alexander Milford
Auckland
0620
New Zealand
Individual Wylie, Clare Felicity Birkenhead
North Shore City 0626

New Zealand
Individual Rainbow, Ian Gordon Pt Chevalier
Auckland
Individual Patane, Alicia Taase Milford
Auckland
0620
New Zealand
Entity Bm Trustee Company Limited
Shareholder NZBN: 9429037542641
Company Number: 967934
Individual Patane, Alicia Taase Milford
Auckland
0620
New Zealand
Directors

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

Nearby companies

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