Balex Marine South Pacific Limited, a registered company, was launched on 14 Jun 2017. 9429046187123 is the NZ business identifier it was issued. "Marine equipment retailing" (business classification G424550) is how the company is categorised. The company has been managed by 3 directors: Reon David Oak - an active director whose contract started on 28 Jul 2017,
Daniel Jon Given - an active director whose contract started on 28 Jul 2017,
Jessica Kirkland Given - an inactive director whose contract started on 14 Jun 2017 and was terminated on 15 Jul 2020.
Last updated on 18 Feb 2024, our database contains detailed information about 2 addresses this company uses, specifically: 1655 Whangapoua Road, Rd 2, Coromandel, 3582 (physical address),
97 Edgecumbe Road, Tauranga, Tauranga, 3110 (registered address),
1655 Whangapoua Road, Rd 2, Coromandel, 3582 (service address).
Balex Marine South Pacific Limited had been using 120A Birch Avenue, Judea, Tauranga as their physical address up to 24 Jul 2020.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 75 shares (75 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 25 shares (25 per cent).
Previous addresses
Address #1: 120a Birch Avenue, Judea, Tauranga, 3110 New Zealand
Physical & registered address used from 11 Sep 2018 to 24 Jul 2020
Address #2: 113 Waimaire Avenue, Whitianga, 3592 New Zealand
Physical & registered address used from 10 Sep 2018 to 11 Sep 2018
Address #3: 11 Hardley Street, Whitiora, Hamilton, 3200 New Zealand
Physical & registered address used from 14 Jun 2017 to 10 Sep 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Director | Given, Daniel Jon |
Whitianga 3592 New Zealand |
31 Aug 2018 - |
Individual | Given, Niamh |
Rd 2 Coromandel 3582 New Zealand |
31 Aug 2018 - |
Shares Allocation #2 Number of Shares: 25 | |||
Entity (NZ Limited Company) | R. Oak Trustees Limited Shareholder NZBN: 9429041136454 |
Taradale Napier 4112 New Zealand |
28 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Naylor, Mark Andrew |
Rd 14 Havelock North 4295 New Zealand |
14 Jun 2017 - 28 Jul 2017 |
Individual | Crawford, Michael Wayne |
Rd 4 Hamilton 3284 New Zealand |
14 Jun 2017 - 31 Aug 2018 |
Individual | Given, Jessica Kirkland |
Tauranga Tauranga 3110 New Zealand |
14 Jun 2017 - 31 Aug 2018 |
Director | Jessica Kirkland Given |
Tauranga Tauranga 3110 New Zealand |
14 Jun 2017 - 31 Aug 2018 |
Reon David Oak - Director
Appointment date: 28 Jul 2017
Address: Taradale, Napier, 4112 New Zealand
Address used since 24 Jul 2020
Address: Judea, Tauranga, 3110 New Zealand
Address used since 31 Aug 2018
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 28 Jul 2017
Daniel Jon Given - Director
Appointment date: 28 Jul 2017
Address: Whitianga, 3592 New Zealand
Address used since 26 Aug 2019
Address: Whitianga, 3592 New Zealand
Address used since 31 Aug 2018
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 28 Jul 2017
Jessica Kirkland Given - Director (Inactive)
Appointment date: 14 Jun 2017
Termination date: 15 Jul 2020
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 14 Jun 2017
Dunport Enterprises Limited
11 Hardley Street
Altan Limited
11 Hardley Street
Agility Holdings Limited
11 Hardley Street
Waikato Orthopaedics Limited
11 Hardley Street
Jrb Ag Services Limited
11 Hardley Street
Shand Holdings Limited
11 Hardley Street
Catchnz Fishing & Shooting Limited
12 Holyoake Terrace
Kings Marine Limited
5 Edgar Street
On Top Down Under Limited
Robertson Fulton Ltd, Chartered
Own The Wave Limited
1130 Victoria Street
Pacific Coast Marine & Diesel Limited
34 Rosemont Road
Pg Marine Limited
327 Cobham Drive