Shortcuts

Picton Sounds Boatels Limited

Type: NZ Limited Company (Ltd)
9429040900179
NZBN
19728
Company Number
Registered
Company Status
Current address
69 Rutherford Street
Hutt Central
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 11 Oct 2018

Picton Sounds Boatels Limited was incorporated on 14 Aug 1961 and issued an NZBN of 9429040900179. The registered LTD company has been managed by 5 directors: Richard Geoffrey Griffin - an active director whose contract began on 02 Oct 1989,
Hamish Geoffrey Wyndham Goodwin - an active director whose contract began on 01 Jun 2005,
Wyndham Geoffrey Mallaby Goodwin - an inactive director whose contract began on 02 Oct 1989 and was terminated on 29 May 2014,
Jeremy James Mallaby Goodwin - an inactive director whose contract began on 02 Oct 1989 and was terminated on 21 Jul 2005,
Jocelyn Claire Griffin - an inactive director whose contract began on 02 Oct 1989 and was terminated on 17 Nov 2004.
According to our information (last updated on 18 Apr 2024), this company uses 1 address: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (category: registered, physical).
Until 11 Oct 2018, Picton Sounds Boatels Limited had been using 1St Floor, 1 Cambridge Terrace, Waiwhetu, Lower Hutt as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Darlow, Christopher Robert (an individual) located at Torbay, Auckland postcode 0630.

Addresses

Previous addresses

Address: 1st Floor, 1 Cambridge Terrace, Waiwhetu, Lower Hutt, 5010 New Zealand

Registered & physical address used from 19 Aug 2016 to 11 Oct 2018

Address: 1st Floor, 8 Raroa Road, Lower Hutt New Zealand

Registered & physical address used from 08 Sep 2006 to 19 Aug 2016

Address: Pritchard Mccullough, Chartered Accountants, 1st Floor, 8 Raroa Road, Lower Hutt

Physical & registered address used from 12 Apr 2002 to 08 Sep 2006

Address: C/ - Kendons Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt,

Physical address used from 05 Sep 2001 to 12 Apr 2002

Address: C/ - The Offices Of Kendons, Chartered Accountants, 69 Rutherford Street, Lower Hutt

Physical address used from 05 Sep 2001 to 05 Sep 2001

Address: 69 Rutherford St, Lower Hutt

Registered address used from 10 Sep 1998 to 12 Apr 2002

Address: 69 Rutherford St, Lower Hutt

Physical address used from 01 Jul 1997 to 05 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 08 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Darlow, Christopher Robert Torbay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual White, Robert Rd 2
Lake Hawea
9382
New Zealand
Other Griffin Richard Geoffrey Richmond
Richmond
7020
New Zealand
Individual Goodwin, Wyndham Geoffrey M 8 Raroa Road
Lower Hut
5010
New Zealand
Individual White, Robert Rd 2
Lake Hawea
9382
New Zealand
Individual Goodwin, Jeremy James Mallaby Mount Eden
Auckland
1024
New Zealand
Director Goodwin, Hamish Geoffrey Wyndham Rd 3
Napier
4183
New Zealand
Director Goodwin, Hamish Geoffrey Wyndham Rd 3
Napier
4183
New Zealand
Director Goodwin, Hamish Geoffrey Wyndham Rd 3
Napier
4183
New Zealand
Director Goodwin, Hamish Geoffrey Wyndham Rd 3
Napier
4183
New Zealand
Individual White, David Ian Island Bay
Wellington
6023
New Zealand
Individual White, David Ian Rd 2
Lake Hawea
9382
New Zealand
Individual White, David Ian 8 Raroa Road
Lower Hutt
5010
New Zealand
Individual White, David Ian Island Bay
Wellington
6023
New Zealand
Individual Goodwin, Jeremy James Mount Eden
Auckland
1024
New Zealand
Individual Griffin, Jocelyn Claire Chartered Accountants
P O Box 38 991, Wellington Mail Centre
Individual Goodwin, Jeremy James Mount Eden
Auckland
1024
New Zealand
Individual Goodwin, Jeremy James Mount Eden
Auckland
1024
New Zealand
Directors

Richard Geoffrey Griffin - Director

Appointment date: 02 Oct 1989

Address: Richmond, Richmond, 7020 New Zealand

Address used since 31 Aug 2015


Hamish Geoffrey Wyndham Goodwin - Director

Appointment date: 01 Jun 2005

Address: Rd 3, Napier, 4183 New Zealand

Address used since 07 Jul 2017

Address: Waipukurau Rd 4, Waipukurau, 4242 New Zealand

Address used since 31 Aug 2015


Wyndham Geoffrey Mallaby Goodwin - Director (Inactive)

Appointment date: 02 Oct 1989

Termination date: 29 May 2014

Address: 341 Ferguson Drive, Heretaunga 6007, New Zealand

Address used since 02 Oct 1989


Jeremy James Mallaby Goodwin - Director (Inactive)

Appointment date: 02 Oct 1989

Termination date: 21 Jul 2005

Address: Greenlane, Auckland,

Address used since 02 Aug 2004


Jocelyn Claire Griffin - Director (Inactive)

Appointment date: 02 Oct 1989

Termination date: 17 Nov 2004

Address: Oakwood Village, 357 Lower Queen Street, Richmond 7002,

Address used since 02 Oct 1989

Nearby companies

High Spec Housing Limited
1st Floor, 1 Cambridge Terrace

Conmitto Nz Limited
1 Cambridge Terrace

Salpot Limited
1st Floor, 1 Cambridge Terrace

F & D Property Holdings Limited
1st Floor, 1 Cambridge Terrace

Quality Painting Guaranteed Limited
1st Floor, 1 Cambridge Terrace

G Tinetti Electrical Limited
1st Floor, 1 Cambridge Terrace