Shortcuts

Hauraki Marine Limited

Type: NZ Limited Company (Ltd)
9429040462417
NZBN
97453
Company Number
Registered
Company Status
G424550
Industry classification code
Marine Equipment Retailing
Industry classification description
Current address
1 Ara Tai
Half Moon Bay
Auckland 2012
New Zealand
Registered & physical & service address used since 21 Jan 2019
1 Ara Tai
Half Moon Bay
Auckland 2012
New Zealand
Postal & office address used since 30 Oct 2020

Hauraki Marine Limited was registered on 16 Mar 1976 and issued a business number of 9429040462417. This registered LTD company has been managed by 10 directors: Colin Robert Daly - an active director whose contract started on 02 Dec 2018,
Christopher David Wilesmith - an active director whose contract started on 04 Jan 2023,
Michael Douglas Laird - an inactive director whose contract started on 04 Jan 2023 and was terminated on 29 Feb 2024,
Angus Joseph Bruce Macleod - an inactive director whose contract started on 26 Nov 2003 and was terminated on 04 Jan 2023,
Trevor Allan Brown - an inactive director whose contract started on 27 Aug 2008 and was terminated on 04 Jan 2023.
As stated in BizDb's information (updated on 09 Apr 2024), the company uses 1 address: 1 Ara Tai, Half Moon Bay, Auckland, 2012 (type: postal, office).
Up to 21 Jan 2019, Hauraki Marine Limited had been using C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland as their physical address.
A total of 515012 shares are allotted to 2 groups (2 shareholders in total). In the first group, 1000 shares are held by 1 entity, namely:
Rtm Holdings (Nz) Limited (an entity) located at 48 Shortland Street, Auckland Central, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 99.81 per cent shares (exactly 514012 shares) and includes
Rtm Holdings (Nz) Limited - located at 48 Shortland Street, Auckland Central, Auckland. Hauraki Marine Limited was classified as "Marine equipment retailing" (ANZSIC G424550).

Addresses

Principal place of activity

1 Ara Tai, Half Moon Bay, Auckland, 2012 New Zealand


Previous addresses

Address #1: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland New Zealand

Physical & registered address used from 23 Feb 2004 to 21 Jan 2019

Address #2: Level 11, Kpmg Centre, 9 Princes Street, Auckland

Physical address used from 07 Apr 1998 to 23 Feb 2004

Address #3: C/- Kpmg Peat Marwick, Level 6, Kpmg Peat Marwick Centre, 9 Princes Street, Auckland 1

Registered address used from 15 Feb 1992 to 23 Feb 2004

Contact info
64 9 5327033
11 Jan 2019 Phone
creditors@burnsco.co.nz
30 Oct 2020 nzbn-reserved-invoice-email-address-purpose
www.burnsco.co.nz
11 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 515012

Annual return filing month: October

Annual return last filed: 25 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Entity (NZ Limited Company) Rtm Holdings (nz) Limited
Shareholder NZBN: 9429050909698
48 Shortland Street, Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 514012
Entity (NZ Limited Company) Rtm Holdings (nz) Limited
Shareholder NZBN: 9429050909698
48 Shortland Street, Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macleod, Christine Anne Robyn St Heliers
Auckland (class B Shares)
1071
New Zealand
Individual Macleod, Angus Joseph Bruce Mellons Bay
Auckland, Class B Shares
2014
New Zealand
Individual Macleod, Estate Of Donald Keith Mellons Bay
Auckland, Class A Shares
2014
New Zealand
Individual Macleod, Margaret Helen Gillian Kelvin Heights
Queenstown (class B Shares)
9300
New Zealand
Individual Macleod, Estate Of Donald Keith Mellons Bay
Auckland, Class B Shares
2014
New Zealand
Individual Rangeley, Jillian Gay Clevedon
R D 5, Papakura
Individual Rangeley, Robin Wynford Clevedon, Rd5
Papakura, Class B Shares
Individual Macleod, Margaret Helen Gillian Kelvin Heights
Queenstown (class A Shares)
9300
New Zealand
Individual Macleod, Angus Joseph Bruce Mellons Bay
Auckland, Class A Shares
2014
New Zealand
Individual Blackburn, Andrew Jeffery Mount Eden
Auckland, Class B Shares

New Zealand
Individual Macdonald, Andrew Graeme 12 O'connell Street
Auckland, Class A Shares
1010
New Zealand
Individual Macleod, Margaret Antica 7 St Vincent Avenue
Remuera, Auckland 1005, Class B Shares

New Zealand
Individual Macleod, Christine Anne Robyn St Heliers
Auckland (class A Shares)
1071
New Zealand
Individual Blackburn, Andrew Jeffery Mount Eden
Auckland, Class A Shares

New Zealand
Individual Macdonald, Andrew Graeme 12 O'connell Street
Auckland, Class B Shares
1010
New Zealand
Individual Rangeley, Robin Wynford Clevedon, Rd5
Papakura, Class A Shares
Individual Rangeley, Jillian Gay Clevedon, Rd5
Papakura, Class A Shares
Individual Macleod, Margaret Mt Roskill
Auckland
Individual Macleod, Donald Keith Mt Roskill
Auckland
Individual Rangeley, Jillian Gay Clevedon
R D 5, Papakura
Individual Macleod, Margaret Antica 7 St Vincent Avenue
Remuera, Auckland 1005, Class A Shares

New Zealand
Individual Rangeley, Robin Wynford Clevedon, Rd5
Papakura, Class B Shares
Directors

Colin Robert Daly - Director

Appointment date: 02 Dec 2018

Address: Rd 2, Clevedon, 2582 New Zealand

Address used since 02 Dec 2018


Christopher David Wilesmith - Director

Appointment date: 04 Jan 2023

Address: Bellingen, Nsw 2454, Australia

Address used since 04 Jan 2023


Michael Douglas Laird - Director (Inactive)

Appointment date: 04 Jan 2023

Termination date: 29 Feb 2024

Address: Kellyville, Nsw 2155, Australia

Address used since 04 Jan 2023


Angus Joseph Bruce Macleod - Director (Inactive)

Appointment date: 26 Nov 2003

Termination date: 04 Jan 2023

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 01 Nov 2021

Address: Mellons Bay, Auckland, Class A Shares, 2014 New Zealand

Address used since 30 Nov 2005


Trevor Allan Brown - Director (Inactive)

Appointment date: 27 Aug 2008

Termination date: 04 Jan 2023

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 01 Nov 2021

Address: Howick, Auckland, 2014 New Zealand

Address used since 05 Nov 2015


Richard Day Plowright - Director (Inactive)

Appointment date: 01 Apr 2002

Termination date: 16 Sep 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Apr 2002


Donald Keith Macleod - Director (Inactive)

Appointment date: 31 Mar 1990

Termination date: 08 Dec 2011

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 01 Oct 2011


Robin Wynford Rangeley - Director (Inactive)

Appointment date: 16 Feb 1990

Termination date: 28 Nov 2008

Address: Clevedon, R D 5, Papakura,

Address used since 16 Feb 1990


Anthony John Stack-forsyth - Director (Inactive)

Appointment date: 01 Apr 2002

Termination date: 27 Aug 2008

Address: Epsom, Auckland,

Address used since 01 Apr 2002


Margaret Macleod - Director (Inactive)

Appointment date: 31 Mar 1990

Termination date: 12 Oct 1994

Address: Mt Roskill,

Address used since 31 Mar 1990

Similar companies

Ashmar Limited
Corner Of Church And Selwyn Streets

Global Marine Services Limited
Unit 4 Number 1 Westhaven Drive

Nav Station Limited
Cnr. Gaunt & Daldy Streets

Rfd New Zealand Limited
Level 1

Stryda Marine Limited
Level 29, 188 Quay Street

Ultra Leisure Products Nz Limited
20 Drake Street