Shortcuts

Kennedy Point Boatharbour Limited

Type: NZ Limited Company (Ltd)
9429042144748
NZBN
5873847
Company Number
Registered
Company Status
E321110
Industry classification code
Land Development Or Subdivision (excluding Buildings Construction)
Industry classification description
Current address
Suite 1, 5 Auburn Street
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 30 Jun 2021
143 Donald Bruce Road
Surfdale
Waiheke Island 1081
New Zealand
Registered & service address used since 03 Nov 2023
164 Main Street
Huntly
Huntly 3700
New Zealand
Registered & service address used since 29 May 2025

Kennedy Point Boatharbour Limited, a registered company, was started on 28 Jan 2016. 9429042144748 is the NZ business identifier it was issued. "Land development or subdivision (excluding buildings construction)" (ANZSIC E321110) is how the company has been classified. The company has been supervised by 6 directors: Mark Schmack - an active director whose contract started on 10 Jul 2018,
Kitt Robert Mayo Littlejohn - an active director whose contract started on 01 Feb 2019,
Thomas Nation Warren - an active director whose contract started on 25 Apr 2024,
Tony Mair - an inactive director whose contract started on 28 Jan 2016 and was terminated on 10 Apr 2024,
Sarah Jane Mair - an inactive director whose contract started on 29 Jun 2020 and was terminated on 10 Apr 2024.
Updated on 24 May 2025, the BizDb data contains detailed information about 1 address: 164 Main Street, Huntly, Huntly, 3700 (types include: registered, service).
Kennedy Point Boatharbour Limited had been using 26A Albert Street, Whitianga, Whitianga as their registered address until 29 May 2025.
A total of 3000 shares are issued to 6 shareholders (3 groups). The first group is comprised of 1500 shares (50%) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 1000 shares (33.33%). Finally the next share allotment (500 shares 16.67%) made up of 2 entities.

Addresses

Previous addresses

Address #1: 26a Albert Street, Whitianga, Whitianga, 3510 New Zealand

Registered & service address used from 03 May 2024 to 29 May 2025

Address #2: 32 Audrey Road, Takapuna, Auckland, 0620 New Zealand

Registered & physical address used from 28 Jan 2016 to 30 Jun 2021

Contact info
64 021 657376
04 Jul 2024
64 9 5250618
04 Feb 2019 Phone
kitt@wimarina.co.nz
04 Jul 2024 Email
brenda@cawltd.co.nz
04 Feb 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: August

Annual return last filed: 07 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1500
Entity (NZ Limited Company) Waiheke Marina Holdings Limited
Shareholder NZBN: 9429050856244
Whitianga
Whitianga
3510
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Garvey, Patrick John Hobsonville
Auckland
0616
New Zealand
Individual Garvey, Catherine Louise St Heliers
Auckland
1071
New Zealand
Director Littlejohn, Kitt Robert Mayo St Heliers
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 500
Individual Hayde, Jayson Roderick Ellerslie
Auckland
1051
New Zealand
Individual Schmack, Mark Bayswater
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mair, Tony Takapuna
Auckland
0620
New Zealand
Individual Mair, Sarah Jane Hauraki
Auckland
0622
New Zealand
Individual Mair, Tony Takapuna
Auckland
0620
New Zealand
Directors

Mark Schmack - Director

Appointment date: 10 Jul 2018

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 18 Feb 2020

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 10 Jul 2018


Kitt Robert Mayo Littlejohn - Director

Appointment date: 01 Feb 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Feb 2019


Thomas Nation Warren - Director

Appointment date: 25 Apr 2024

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 25 Apr 2024


Tony Mair - Director (Inactive)

Appointment date: 28 Jan 2016

Termination date: 10 Apr 2024

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 28 Jan 2016


Sarah Jane Mair - Director (Inactive)

Appointment date: 29 Jun 2020

Termination date: 10 Apr 2024

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 29 Jun 2020


Kit Robert Mayo Littlejohn - Director (Inactive)

Appointment date: 01 Feb 2019

Termination date: 01 Feb 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Feb 2019

Nearby companies

Levanto Trustee Limited
15 Tiri Road

Andria Trustee Limited
15 Tiri Road

Sofiya Investments Limited
15 Tiri Road

Tait Trustee Limited
18a Tiri Road

Tait Group Limited
18a Tiri Road

Tiri Trustees Limited
11 Tiri Road

Similar companies

520 Gsr Limited
145 Kitchener Road

Abib (oamaru) Limited
Level One, 52 East Coast Road

Fordo Investments Limited
112 Kitchener Road

Jiajin Holdings Limited
21 Seaview Road

Latchford Homes Limited
7 Seaview Road

Paewhenua Estates Limited
Level 1, 46 Hurstmere Road