Shortcuts

Maritime Limited

Type: NZ Limited Company (Ltd)
9429042099697
NZBN
5860846
Company Number
Registered
Company Status
Current address
Floor 3, 32 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 15 Jun 2020

Maritime Limited, a registered company, was incorporated on 04 Dec 2015. 9429042099697 is the number it was issued. This company has been managed by 9 directors: Claire Judith Cooke - an active director whose contract began on 29 Mar 2022,
Alexandra Helen Neal - an active director whose contract began on 27 Jun 2023,
Brent Norman Wicks - an active director whose contract began on 13 Feb 2024,
Claudia Shan - an inactive director whose contract began on 29 Mar 2022 and was terminated on 13 Feb 2024,
Geoffrey Peter Cone - an inactive director whose contract began on 04 Dec 2015 and was terminated on 27 Jun 2023.
Last updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (category: physical, registered).
Maritime Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their physical address up until 15 Jun 2020.
Other names for the company, as we managed to find at BizDb, included: from 03 Dec 2015 to 15 Jun 2016 they were named Azul Global Holdings Limited.
A single entity owns all company shares (exactly 2 shares) - Sif Trust (Nz) Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous address

Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 04 Dec 2015 to 15 Jun 2020

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: November

Annual return last filed: 15 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Entity (NZ Limited Company) Sif Trust (nz) Limited
Shareholder NZBN: 9429030281585
Auckland Central
Auckland
1010
New Zealand
Directors

Claire Judith Cooke - Director

Appointment date: 29 Mar 2022

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 29 Mar 2022


Alexandra Helen Neal - Director

Appointment date: 27 Jun 2023

Address: Ellerslie, Auckland, 1060 New Zealand

Address used since 27 Jun 2023


Brent Norman Wicks - Director

Appointment date: 13 Feb 2024

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 13 Feb 2024


Claudia Shan - Director (Inactive)

Appointment date: 29 Mar 2022

Termination date: 13 Feb 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Mar 2022


Geoffrey Peter Cone - Director (Inactive)

Appointment date: 04 Dec 2015

Termination date: 27 Jun 2023

Address: Br Balneario Santa Monica, Loc. La Barra, Maldonado, Uruguay

Address used since 04 Dec 2015


Ivo Remo Sebben - Director (Inactive)

Appointment date: 17 Nov 2017

Termination date: 15 Mar 2023

Address: Zurich, 8051 Switzerland

Address used since 17 Nov 2017


Matthias Jenzer - Director (Inactive)

Appointment date: 17 Nov 2017

Termination date: 15 Mar 2023

Address: Uerikon, 8713 Switzerland

Address used since 17 Nov 2017


Karen Anne Marshall - Director (Inactive)

Appointment date: 04 Dec 2015

Termination date: 01 Apr 2022

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 12 Dec 2019

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 04 Dec 2015


Matthias Jenzer - Director (Inactive)

Appointment date: 04 Dec 2015

Termination date: 16 Aug 2016

Address: Uerikon, 8713 Switzerland

Address used since 04 Dec 2015

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street