Boat Worx Limited, a registered company, was registered on 15 Jun 2016. 9429042377320 is the NZBN it was issued. "Fish and chip retailing - takeaway" (ANZSIC H451225) is how the company has been classified. This company has been run by 3 directors: Christopher George Harvey - an active director whose contract started on 21 Apr 2024,
George Alexander Harvey - an inactive director whose contract started on 15 Jun 2016 and was terminated on 21 Apr 2024,
Joanne Lee Harvey - an inactive director whose contract started on 15 Jun 2016 and was terminated on 20 Dec 2022.
Updated on 07 Jun 2025, the BizDb data contains detailed information about 1 address: 271 Bellevue Road, Bellevue, Tauranga, 3110 (category: registered, service).
Boat Worx Limited had been using 10 Coles Cove, Papamoa Beach, Papamoa as their registered address up to 17 Sep 2020.
A total of 100 shares are allocated to 8 shareholders (4 groups). The first group includes 2 shares (2%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 48 shares (48%). Lastly there is the next share allotment (49 shares 49%) made up of 3 entities.
Previous addresses
Address #1: 10 Coles Cove, Papamoa Beach, Papamoa, 3118 New Zealand
Registered & physical address used from 14 May 2019 to 17 Sep 2020
Address #2: 23 Myres Street, Otumoetai, Tauranga, 3110 New Zealand
Physical & registered address used from 15 Jun 2016 to 14 May 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 02 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2 | |||
| Individual | Harvey, Christopher George |
Bellevue Tauranga 3110 New Zealand |
15 Jun 2016 - |
| Shares Allocation #2 Number of Shares: 48 | |||
| Entity (NZ Limited Company) | Tony Harvey Trustee Limited Shareholder NZBN: 9429035139980 |
Tauranga 3110 New Zealand |
15 Jun 2016 - |
| Individual | Harvey, Christopher George |
Bellevue Tauranga 3110 New Zealand |
15 Jun 2016 - |
| Shares Allocation #3 Number of Shares: 49 | |||
| Individual | Harvey, George Alexander |
Tauranga Tauranga 3110 New Zealand |
15 Jun 2016 - |
| Director | Harvey, George Alexander |
Mount Maunganui Mount Maunganui 3116 New Zealand |
15 Jun 2016 - |
| Entity (NZ Limited Company) | P & B Trustee Limited Shareholder NZBN: 9429037358631 |
Morrinsville Morrinsville 3300 New Zealand |
15 Jun 2016 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Harvey, George Alexander |
Tauranga Tauranga 3110 New Zealand |
15 Jun 2016 - |
| Director | Harvey, George Alexander |
Mount Maunganui Mount Maunganui 3116 New Zealand |
15 Jun 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Harvey, Joanne Lee |
Papamoa Beach Papamoa 3118 New Zealand |
15 Jun 2016 - 19 Jan 2023 |
Christopher George Harvey - Director
Appointment date: 21 Apr 2024
Address: Bellevue, Tauranga, 3110 New Zealand
Address used since 21 Apr 2024
George Alexander Harvey - Director (Inactive)
Appointment date: 15 Jun 2016
Termination date: 21 Apr 2024
Address: Bellevue, Mount Maunganui, 3116 New Zealand
Address used since 16 Feb 2024
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 07 Feb 2023
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 15 Jun 2016
Joanne Lee Harvey - Director (Inactive)
Appointment date: 15 Jun 2016
Termination date: 20 Dec 2022
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 15 Jun 2016
Bay Of Plenty Chiropractic Centre Limited
23 Myres Street
Reform Limited
33 Myres Street
Yeovil Investments Limited
41 Myres Street
Plumbing Fix Limited
49 Myres Street
Erigra Investments Limited
177 Pillans Road
Mctavish-huriwai Investments Limited
52 Goods Road
Arataki Takeaways 2014 Limited
141 Cameron Road
F&m Xu Limited
16 Kinloch Drive
Foodfront Limited
84 Solomon Street
Hongzhong Limited
Shop E2, 19 Bethlehem Road
Kky Limited
4 Lisa Place
Soulful Seafoods Limited
35 May Street