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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Entity (NZ Limited Company) | Sif Trust (nz) Limited Shareholder NZBN: 9429030281585 |
Auckland Central Auckland 1010 New Zealand |
04 Dec 2015 - |
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
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