Boatco R2500-3.1 Limited (issued an NZBN of 9429031510967) was launched on 03 Jun 2010. 3 addresses are currently in use by the company: 34 Bonnie Brae Road, Meadowbank, Auckland, 1072 (type: registered, physical). 29C Ngake Street, Orakei, Auckland had been their physical address, up to 06 Sep 2021. 5 shares are allotted to 6 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 1 share (20% of shares), namely:
Orton, George Andrew Mitford (an individual) located at Westmere, Auckland postcode 1022. In the second group, a total of 1 shareholder holds 20% of all shares (1 share); it includes
Dyer, Murray James (an individual) - located at Herne Bay, Auckland. Next there is the 3rd group of shareholders, share allocation (1 share, 20%) belongs to 1 entity, namely:
Skelton, Benajmin George Dundas, located at Mount Eden, Auckland (an individual). Businesscheck's data was last updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
29c Ngake Street, Orakei, Auckland, 1071 | Other (Address For Share Register) | 15 Aug 2015 |
34 Bonnie Brae Road, Meadowbank, Auckland, 1072 | Registered & physical & service | 06 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Simon James Gibson Barker
Meadowbank, Auckland, 1072
Address used since 29 Aug 2021
Orakei, Auckland, 1071
Address used since 01 Aug 2015 |
Director | 03 Jun 2010 - current |
Previous address | Type | Period |
---|---|---|
29c Ngake Street, Orakei, Auckland, 1071 | Physical & registered | 24 Aug 2015 - 06 Sep 2021 |
25b Kurahaupo Street, Orakei, Auckland, 1071 | Physical & registered | 09 Sep 2014 - 24 Aug 2015 |
Unit 4 Number 1 Westhaven Drive, Westhaven, Auckland, 1010 | Registered & physical | 21 Aug 2013 - 09 Sep 2014 |
103 Westhaven Drive, Westhaven, Auckland | Registered & physical | 03 Jun 2010 - 21 Aug 2013 |
Shareholder Name | Address | Period |
---|---|---|
Orton, George Andrew Mitford Individual |
Westmere Auckland 1022 |
02 Nov 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Dyer, Murray James Individual |
Herne Bay Auckland 1011 |
04 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Skelton, Benajmin George Dundas Individual |
Mount Eden Auckland 1024 |
28 Mar 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Boyle, Christopher Individual |
Te Atatu Peninsula Auckland 0610 |
17 Sep 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
De Lille, Rex John Individual |
Remuera Auckland 1050 |
27 Dec 2017 - current |
De Liile, Justin Rex Individual |
Remuera Auckland 1050 |
27 Dec 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Kolrus, Tanja Individual |
Greenhithe Auckland 0632 |
07 Apr 2019 - 05 Jul 2021 |
Platt, George Individual |
Auckland 1034 |
07 Nov 2016 - 27 Dec 2017 |
Pope, Sarah Individual |
Westmere Auckland 1022 |
30 Nov 2020 - 02 Nov 2023 |
Pinner, Phillip Individual |
Westmere Auckland 1022 |
30 Nov 2020 - 02 Nov 2023 |
Walshe, James Individual |
Petone Lower Hutt 5012 |
19 Sep 2019 - 30 Nov 2020 |
Raumati, Kyle Te Ahu Individual |
Onehunga Auckland 1061 |
19 May 2023 - 04 Aug 2023 |
Mcguinness, Mathew Individual |
Auckland Central Auckland 1010 |
11 Apr 2016 - 19 May 2023 |
Hankins, Ian Individual |
St Heliers Auckland 1071 |
11 Apr 2016 - 19 May 2023 |
Alexander, Craig Individual |
Grey Lynn Auckland 1021 |
05 Jul 2021 - 28 Mar 2023 |
Evans, Cliff Individual |
Torbay Auckland 0630 |
02 Sep 2016 - 19 Sep 2019 |
O'donoghue, Sean Individual |
Glendowie Auckland 1071 |
20 Dec 2015 - 27 Dec 2017 |
Nicholls, Bruce Individual |
Devonport Auckland 0624 |
21 Jul 2011 - 07 Nov 2016 |
Reid, Helen Individual |
Ponsonby Auckland 1011 |
21 Jul 2011 - 02 Sep 2016 |
Barker, Simon James Gibson Director |
Orakei Auckland 1071 |
01 Mar 2012 - 01 Mar 2012 |
Ownaship Limited Shareholder NZBN: 9429032373608 Company Number: 2214587 Entity |
13 Feb 2017 - 09 Aug 2017 | |
Cook, Michael Individual |
Stonefields Auckland 1072 |
27 Oct 2015 - 13 Feb 2017 |
Ahern, Paul Donald Individual |
Rd 5 Clevedon 2585 |
09 Aug 2017 - 17 Sep 2022 |
O'gram, Adam Individual |
Silverdale Silverdale 0932 |
27 Dec 2017 - 07 Apr 2019 |
Barker, Simon James Gibson Director |
Westhaven Auckland |
27 Dec 2010 - 21 Jul 2011 |
Blue, David Individual |
Auckland 1052 |
21 Jul 2011 - 01 Mar 2012 |
Fisher, Alexander Individual |
Greenhithe Auckland 0632 |
07 Apr 2019 - 05 Jul 2021 |
Barclay, Heath Individual |
Auckland 11065 |
01 Mar 2012 - 13 Aug 2013 |
Ownaship Limited Shareholder NZBN: 9429032373608 Company Number: 2214587 Entity |
13 Feb 2017 - 09 Aug 2017 | |
Browns Bay Enterprises Limited Shareholder NZBN: 9429031322348 Company Number: 3186065 Entity |
27 Dec 2010 - 27 Oct 2015 | |
Barker, Simon Individual |
Remuera Auckland 1050 |
27 Dec 2010 - 21 Jul 2011 |
Reid, Benjamin Individual |
Ponsonby Auckland 1011 |
21 Jul 2011 - 02 Sep 2016 |
Turner, Paul Individual |
Greenlane Auckland 1051 |
13 Aug 2013 - 11 Apr 2016 |
Barker, Simon Individual |
Remuera Auckland 1050 |
27 Dec 2010 - 21 Jul 2011 |
Kelliher, Michael Individual |
Herne Bay Auckland 1053 |
21 Jul 2011 - 13 Aug 2013 |
Fishing Direct NZ Limited Shareholder NZBN: 9429030535787 Company Number: 3978721 Entity |
13 Aug 2013 - 20 Dec 2015 | |
Browns Bay Enterprises Limited Shareholder NZBN: 9429031322348 Company Number: 3186065 Entity |
27 Dec 2010 - 27 Oct 2015 | |
Ownaship Limited Shareholder NZBN: 9429032373608 Company Number: 2214587 Entity |
03 Jun 2010 - 27 Dec 2010 | |
Ownaship Limited Shareholder NZBN: 9429032373608 Company Number: 2214587 Entity |
03 Jun 2010 - 27 Dec 2010 | |
Fishing Direct NZ Limited Shareholder NZBN: 9429030535787 Company Number: 3978721 Entity |
13 Aug 2013 - 20 Dec 2015 | |
Barclay, Mellisa Individual |
Auckland 1068 |
01 Mar 2012 - 13 Aug 2013 |
Barker, Simon Individual |
Remuera Auckland 1050 |
27 Dec 2010 - 21 Jul 2011 |
Tops Investment Limited 31a Ngake Street |
|
Raynor Glen Limited 23 Ngaki St |
|
Cadmethods Group Limited 27 Ngake Street |
|
Cadmethods Limited 27 Ngake Street |
|
Pacrim Investments Limited 27 Ngake Street |
|
New Zealand Life Sciences Limited 25 Ngake Street |