Flagship Marine Limited (NZBN 9429030312821) was registered on 15 Mar 2013. 4 addresses are currently in use by the company: Level 3, 110 Symonds Street, Grafton, Auckland, 1010 (type: registered, service). 23 Westhaven Drive, Auckland Central, Auckland had been their physical address, up to 08 Oct 2019. Flagship Marine Limited used other aliases, namely: Jdc Marine Limited from 12 Mar 2013 to 21 Jul 2015. 300000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 153000 shares (51% of shares), namely:
Eade, Suzanne Joy (an individual) located at Auckland Central, Auckland postcode 1010,
Horgan, Dean (an individual) located at Auckland Central, Auckland postcode 1010. When considering the second group, a total of 1 shareholder holds 49% of all shares (exactly 147000 shares); it includes
Horgan, Dean (an individual) - located at Auckland Central, Auckland. Our information was updated on 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 | Physical & registered & service | 08 Oct 2019 |
| Level 3, 110 Symonds Street, Grafton, Auckland, 1010 | Registered & service | 28 Nov 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Dean Horgan
Auckland Central, Auckland, 1010
Address used since 17 Sep 2015 |
Director | 02 Oct 2013 - current |
|
Suzanne Joy Eade
Auckland Central, Auckland, 1010
Address used since 22 Jan 2019 |
Director | 22 Jan 2019 - current |
|
Warwick Kevan Jones
Auckland Central, Auckland, 1010
Address used since 17 Sep 2015 |
Director | 02 Oct 2013 - 22 Jan 2019 |
|
Liam Gerard Power
Pakuranga Heights, Auckland, 2010
Address used since 22 Sep 2014 |
Director | 22 Sep 2014 - 22 Jan 2019 |
|
John Forsyth
Herne Bay, Auckland, 1011
Address used since 15 Mar 2013 |
Director | 15 Mar 2013 - 02 Oct 2013 |
|
Cameron Gregory
Hauraki, Auckland, 0622
Address used since 15 Mar 2013 |
Director | 15 Mar 2013 - 02 Oct 2013 |
| Previous address | Type | Period |
|---|---|---|
| 23 Westhaven Drive, Auckland Central, Auckland, 1010 | Physical & registered | 25 Sep 2015 - 08 Oct 2019 |
| Level 1, 7 Anzac Road, Browns Bay, Auckland, 0630 | Registered & physical | 18 Sep 2015 - 25 Sep 2015 |
| Level 6, 12 Viaduct Harbour Ave, Auckland, 1010 | Physical & registered | 15 Mar 2013 - 18 Sep 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Eade, Suzanne Joy Individual |
Auckland Central Auckland 1010 |
22 Jan 2019 - current |
|
Horgan, Dean Individual |
Auckland Central Auckland 1010 |
02 Oct 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Horgan, Dean Individual |
Auckland Central Auckland 1010 |
02 Oct 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mckay, Colin Individual |
Remuera Auckland 1050 |
15 Mar 2013 - 02 Oct 2013 |
|
On Board Marine Limited Shareholder NZBN: 9429031660334 Company Number: 2407328 Entity |
Browns Bay Auckland 0630 |
02 Oct 2013 - 22 Jan 2019 |
|
Ssd Trustee Company (2003) Limited Shareholder NZBN: 9429035799788 Company Number: 1384382 Entity |
15 Mar 2013 - 02 Oct 2013 | |
|
Gregory, Tracey Individual |
Hauraki Auckland 0622 |
15 Mar 2013 - 02 Oct 2013 |
|
On Board Marine Limited Shareholder NZBN: 9429031660334 Company Number: 2407328 Entity |
Browns Bay Auckland 0630 |
02 Oct 2013 - 22 Jan 2019 |
|
Gregory, Cameron Individual |
Hauraki Auckland 0622 |
15 Mar 2013 - 02 Oct 2013 |
|
Forsyth, John Individual |
Herne Bay Auckland 1011 |
15 Mar 2013 - 02 Oct 2013 |
|
Ssd Trustee Company (2003) Limited Shareholder NZBN: 9429035799788 Company Number: 1384382 Entity |
15 Mar 2013 - 02 Oct 2013 | |
|
Cameron Gregory Director |
Hauraki Auckland 0622 |
15 Mar 2013 - 02 Oct 2013 |
![]() |
P C Fraser Trustees Limited Level 1, 7 Anzac Road |
![]() |
Hamlet Trustee Limited Level 1, 7 Anzac Road |
![]() |
Franks Family Trustee Limited Level 1, 7 Anzac Road, |
![]() |
Shajean Limited Level 1, 7 Anzac Road |
![]() |
Boston Belles Investments Limited Browns Bay |
![]() |
Robinson & Running Limited Level 1, 7 Anzac Road |