Shortcuts

Boatsmart Marine Services Limited

Type: NZ Limited Company (Ltd)
9429043385690
NZBN
6138911
Company Number
Registered
Company Status
I481080
Industry classification code
Ship Management Service (vessels Under 45 Metres Length Or 500 Tonnes Displacement)
Industry classification description
Current address
2 Garfield Street
Parnell
Auckland 1052
New Zealand
Physical address used since 12 Dec 2019
2 Garfield Street
Parnell
Auckland 1052
New Zealand
Office & delivery & postal address used since 03 Nov 2022
Unit 52a, Victoria Park Market, 210 Victoria Street West
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 14 Apr 2023

Boatsmart Marine Services Limited, a registered company, was incorporated on 11 Nov 2016. 9429043385690 is the New Zealand Business Number it was issued. "Ship management service (vessels under 45 metres length or 500 tonnes displacement)" (ANZSIC I481080) is how the company is classified. This company has been managed by 3 directors: Jeffrey Everard Taylor - an active director whose contract began on 11 Nov 2016,
Zachary Andrew Du Burgess - an inactive director whose contract began on 01 Apr 2020 and was terminated on 11 Jul 2022,
Scott Anthony Richardson - an inactive director whose contract began on 03 Feb 2017 and was terminated on 22 Apr 2018.
Updated on 08 Apr 2024, our data contains detailed information about 1 address: 158 Goat Island Road, Leigh, 0985 (type: registered, service).
Boatsmart Marine Services Limited had been using 2 Garfield Street, Parnell, Auckland as their registered address up until 14 Apr 2023.
A single entity owns all company shares (exactly 1000 shares) - Boatsmart Hq Holdings Limited - located at 0985, Kingsland, Auckland.

Addresses

Other active addresses

Address #4: 158 Goat Island Road, Leigh, 0985 New Zealand

Registered & service address used from 18 Mar 2024

Principal place of activity

Level 1, 1-5 Anzac Avenue, Auckland City, Auckland, 1010 New Zealand


Previous addresses

Address #1: 2 Garfield Street, Parnell, Auckland, 1052 New Zealand

Registered & service address used from 12 Dec 2019 to 14 Apr 2023

Address #2: 72 Bassett Road, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 02 May 2019 to 12 Dec 2019

Address #3: 130 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 18 Oct 2017 to 02 May 2019

Address #4: 1 Anzac Avenue, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 15 Feb 2017 to 02 May 2019

Address #5: 1 Anzac Avenue, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 15 Feb 2017 to 18 Oct 2017

Address #6: 33a Long Drive, St Heliers, Auckland, 1071 New Zealand

Physical & registered address used from 11 Nov 2016 to 15 Feb 2017

Contact info
64 21 1730938
29 Oct 2019 Phone
Jeff@boatsmarthq.com
18 Oct 2018 Email
www.boatsmarthq.com
18 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Boatsmart Hq Holdings Limited
Shareholder NZBN: 9429047009035
Kingsland
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Du Burgess, Zach Rd 2
Maungaturoto
0587
New Zealand
Director Taylor, Jeffrey Everard Parnell
Auckland
1052
New Zealand
Director Taylor, Jeffrey Everard Parnell
Auckland
1052
New Zealand
Individual Du Burgess, Zach Rd 2
Maungaturoto
0587
New Zealand
Individual Du Burgess, Zach Rd 2
Maungaturoto
0587
New Zealand
Individual Paul, Nicholas James Milford
Auckland
0620
New Zealand
Director Taylor, Jeffrey Everard St Heliers
Auckland
1071
New Zealand
Director Taylor, Jeffrey Everard St Heliers
Auckland
1071
New Zealand
Director Taylor, Jeffrey Everard St Heliers
Auckland
1071
New Zealand
Director Taylor, Jeffrey Everard St Heliers
Auckland
1071
New Zealand
Director Taylor, Jeffrey Everard St Heliers
Auckland
1071
New Zealand
Director Taylor, Jeffrey Everard Parnell
Auckland
1052
New Zealand
Individual Richardson, Scott Anthony Mount Wellington
Auckland
1062
New Zealand
Individual Richardson, Scott Anthony Mount Wellington
Auckland
1062
New Zealand
Individual Richardson, Scott Anthony Mount Wellington
Auckland
1062
New Zealand
Directors

Jeffrey Everard Taylor - Director

Appointment date: 11 Nov 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 04 Dec 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 11 Nov 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Oct 2019


Zachary Andrew Du Burgess - Director (Inactive)

Appointment date: 01 Apr 2020

Termination date: 11 Jul 2022

Address: Rd 2, Maungaturoto, 0587 New Zealand

Address used since 01 Apr 2020


Scott Anthony Richardson - Director (Inactive)

Appointment date: 03 Feb 2017

Termination date: 22 Apr 2018

Address: Mount Wellington, Auckland, 1062 New Zealand

Address used since 03 Feb 2017

Nearby companies

Property Funding Limited
130 St Georges Bay Road

Paunui Properties Limited
130 St Georges Bay Road

Sentrybay Maw Holdings Limited
130 St Georges Bay Road

Cavendish Properties Limited
Unit 2g, Level 1

Sarhys Trustee Limited
130 St Georges Bay Road

73 Parnell Road Limited
130 St Georges Bay Road

Similar companies

Maritime Compliance Support (2019) Limited
136a Ladies Mile

Maritime Equipment Limited
Level 3, The Ferry Building

Oceanz Maritime Consulting Limited
27 D'urville Place

Pandora Mercantile Limited
60 Main Street

Professional Motoryacht Services Limited
Level 6, 57 Symonds Street

Wilson Marine Limited
100 Parnell Road