Shortcuts

Nautical Iq Limited

Type: NZ Limited Company (Ltd)
9429045932663
NZBN
6209047
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
P822040
Industry classification code
Test And Exam Service, Educational (including Marking)
Industry classification description
Current address
26 Corrella Road
Belmont
Auckland 0622
New Zealand
Delivery & office address used since 31 Mar 2022
26 Corrella Road
Belmont
Auckland 0622
New Zealand
Registered & physical & service address used since 08 Apr 2022
72 Maui Pomare Road
Nikau Valley
Paraparaumu 5032
New Zealand
Registered & service address used since 15 Feb 2024

Nautical Iq Limited, a registered company, was started on 30 Jan 2017. 9429045932663 is the business number it was issued. "Test and exam service, educational (including marking)" (business classification P822040) is how the company has been categorised. This company has been managed by 2 directors: James Craig Roselli Perham - an active director whose contract began on 30 Jan 2017,
Alistair William Blyth King - an inactive director whose contract began on 30 Jan 2017 and was terminated on 20 Feb 2018.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: 72 Maui Pomare Road, Nikau Valley, Paraparaumu, 5032 (type: office, delivery).
Nautical Iq Limited had been using 20 Clairmont Heights, Stoke, Nelson as their physical address up until 08 Apr 2022.
One entity owns all company shares (exactly 100000 shares) - Perham, James Craig Roselli - located at 5032, Nikau Valley, Paraparaumu.

Addresses

Other active addresses

Address #4: 72 Maui Pomare Road, Nikau Valley, Paraparaumu, 5032 New Zealand

Office & delivery address used from 12 Mar 2024

Principal place of activity

26 Corrella Road, Belmont, Auckland, 0622 New Zealand


Previous addresses

Address #1: 20 Clairmont Heights, Stoke, Nelson, 7010 New Zealand

Physical & registered address used from 15 Mar 2018 to 08 Apr 2022

Address #2: 140 Collingwood Street, Nelson, Nelson, 7010 New Zealand

Physical & registered address used from 23 May 2017 to 15 Mar 2018

Address #3: 20 Clairmont Heights, Stoke, Nelson, 7011 New Zealand

Registered & physical address used from 30 Jan 2017 to 23 May 2017

Contact info
64 21 0271599
Phone
64 210 2271599
31 Mar 2022 Phone
James@WheresWoolly.co.nz
Email
James@nauticalIQ.co.nz
12 Mar 2024 nzbn-reserved-invoice-email-address-purpose
James@WoollyProductions.co.nz
03 Mar 2021 nzbn-reserved-invoice-email-address-purpose
www.WheresWoolly.co.nz
29 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: March

Annual return last filed: 12 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Director Perham, James Craig Roselli Nikau Valley
Paraparaumu
5032
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual King, Alistair William Blyth Rd 1
Richmond
7081
New Zealand
Director Alistair William Blyth King Rd 1
Richmond
7081
New Zealand
Directors

James Craig Roselli Perham - Director

Appointment date: 30 Jan 2017

Address: Nikau Valley, Paraparaumu, 5032 New Zealand

Address used since 12 Mar 2024

Address: Belmont, Auckland, 0622 New Zealand

Address used since 31 Mar 2022

Address: Stoke, Nelson, 7011 New Zealand

Address used since 30 Jan 2017


Alistair William Blyth King - Director (Inactive)

Appointment date: 30 Jan 2017

Termination date: 20 Feb 2018

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 30 Jan 2017

Nearby companies

Nelson Bays Dive Club Incorporated
20 Clairmont Heights

Spot Electrical Services Limited
7 Clairmont Heights

Quartermaster Supplies (nz) Limited
415 Suffolk Road

Kut Snake Nz Limited
415 Suffolk Road

Tiki Tours Limited
3 Northgate Way

Gamasian Limited
459 Suffolk Road

Similar companies

David Kirkham Consultants Limited
C/-brown & Associates

Mass Productions Limited
38 Savage Crescent

Peggemma Properties Limited
27 King Street

Pgd Consulting Services Nz Limited
21 Sunhaven Drive

Savvy Limited
32 Milton Street

Studymax Limited
2 Milnebank Street