General information

Superyacht Relief Limited

Type: NZ Limited Company (Ltd)
9429031317894
New Zealand Business Number
3189726
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
105917759
GST Number
G424540 - Marine Accessory Retailing Nec
Industry classification codes with description

Superyacht Relief Limited (issued an NZ business identifier of 9429031317894) was incorporated on 24 Nov 2010. 2 addresses are in use by the company: 883 Peak Road, Rd 2, Helensville, 0875 (type: registered, physical). 2/3 Northside Drive, Westgate, Auckland had been their registered address, up to 24 Mar 2022. 100 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 1 share (1% of shares), namely:
Gallagher, Ross Brian (a director) located at Rd 2, Helensville postcode 0875. As far as the second group is concerned, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Coory, Emma Sue (an individual) - located at Rd 2, Helensville. Next there is the next group of shareholders, share allotment (98 shares, 98%) belongs to 2 entities, namely:
Gallagher, Ross Brian, located at Rd 2, Helensville (a director),
Coory, Emma Sue, located at Rd 2, Helensville (an individual). "Marine accessory retailing nec" (business classification G424540) is the classification the ABS issued to Superyacht Relief Limited. The Businesscheck data was updated on 26 Mar 2024.

Current address Type Used since
883 Peak Road, Rd 2, Helensville, 0875 Registered & physical & service 24 Mar 2022
Contact info
64 27 9490077
Phone (Phone)
rossco@SYR.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
rossco@syr.co.nz
Email
www.SYR.co.nz
Website
Directors
Name and Address Role Period
Ross Brian Gallagher
Rd 2, Helensville, 0875
Address used since 22 Jun 2021
Waimauku, 0881
Address used since 23 Mar 2021
Huapai, Kumeu, 0810
Address used since 24 Apr 2018
Waimaukau, 0881
Address used since 16 Nov 2015
Director 24 Nov 2010 - current
Clifford Dunnet
Beach Haven, Auckland, 0626
Address used since 02 Apr 2017
Director 02 Apr 2017 - 08 Oct 2018
Addresses
Principal place of activity
137 Cable Road , Rd 1 , Waimauku , 0881
Previous address Type Period
2/3 Northside Drive, Westgate, Auckland, 0814 Registered & physical 09 Oct 2020 - 24 Mar 2022
12 Kahika Grove, Huapai,, Auckland, 0810 Registered 15 Mar 2019 - 09 Oct 2020
12 Kahika Grove, Huapai, Kumeu, 0810 Physical 11 Dec 2018 - 09 Oct 2020
13 Talisman Dr, Katikati, 3129 Registered 17 Mar 2015 - 15 Mar 2019
13 Talisman Dr, Katikati, 3129 Physical 17 Mar 2015 - 11 Dec 2018
221b Hetherington Road, Whangamata, Whangamata, 3620 Physical & registered 20 Mar 2014 - 17 Mar 2015
6 Tui Place, Katikati, 3063 Registered & physical 24 Nov 2010 - 20 Mar 2014
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
25 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Gallagher, Ross Brian
Director
Rd 2
Helensville
0875
24 Nov 2010 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Coory, Emma Sue
Individual
Rd 2
Helensville
0875
27 Jun 2017 - current
Shares Allocation #3 Number of Shares: 98
Shareholder Name Address Period
Gallagher, Ross Brian
Director
Rd 2
Helensville
0875
24 Nov 2010 - current
Coory, Emma Sue
Individual
Rd 2
Helensville
0875
27 Jun 2017 - current

Historic shareholders

Shareholder Name Address Period
Dunnet, Emily May
Individual
Beach Haven
Auckland
0626
27 Jun 2017 - 31 Oct 2018
Dunnet, Clifford
Individual
Beach Haven
Auckland
0626
27 Jun 2017 - 31 Oct 2018
Location
Companies nearby
Similar companies
Mitchell & Bailie Limited
27 Woodcote Drive
Nxgen Accountants Limited
110 St Lukes Road
Sarnia Tech Limited
159 Gowing Drive
Jf Marine Limited
50b Ben Lomond Crescent
Marina Supplies Limited
Level 1, 60 Highbrook Drive
Keelguard Limited
21 Norman Spencer Drive,manukau City