Mrx Yachting Limited (issued an NZBN of 9429034017579) was started on 29 Jun 2006. 5 addresess are in use by the company: 157 Westhaven Drive, Westhaven, Auckland, 1011 (type: postal, office). 36 Ireland Street, Freemans Bay, Auckland had been their registered address, up until 09 May 2018. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50% of shares), namely:
Bull, Stephen Warwick (a director) located at Remuera, Auckland postcode 1050. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Wylie, Martin Richard (a director) - located at Remuera, Auckland. Businesscheck's database was last updated on 24 Feb 2024.
Current address | Type | Used since |
---|---|---|
157 Westhaven Drive, Westhaven, Auckland, 1011 | Physical & registered & service | 09 May 2018 |
157 Westhaven Drive, Westhaven, Auckland, 1011 | Postal & office & delivery | 06 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Stephen Warwick Bull
Remuera, Auckland, 1050
Address used since 01 Feb 2022 |
Director | 01 Feb 2022 - current |
Martin Richard Wylie
Remuera, Auckland, 1050
Address used since 01 Feb 2022 |
Director | 01 Feb 2022 - current |
Sally Anne Garrett
Bayswater, Auckland, 0622
Address used since 18 Oct 2022 |
Director | 18 Oct 2022 - current |
Geoffrey Charles Thorpe
Parnell, Auckland, 1052
Address used since 01 Mar 2022 |
Director | 01 Mar 2022 - 17 Oct 2022 |
Euan Charles Little
Glendowie, Auckland, 1071
Address used since 04 Jul 2011 |
Director | 04 Jul 2011 - 24 Apr 2022 |
Simon Gregory Farrell
Ellerslie, Auckland, 1051
Address used since 11 Jun 2013 |
Director | 11 Jun 2013 - 01 Feb 2022 |
Andrew David Barron
Freemans Bay, Auckland, 1011
Address used since 11 Jun 2013 |
Director | 11 Jun 2013 - 10 Nov 2020 |
Stephen Warwick Bull
Remuera, Auckland, 1050
Address used since 20 Aug 2012 |
Director | 20 Aug 2012 - 13 Oct 2020 |
Peter Alexander Waters
Castor Bay, North Shore City, 0620
Address used since 24 Nov 2009 |
Director | 24 Nov 2009 - 07 Oct 2019 |
Phillip Brett Keith Douglas
Hillcrest, Auckland, 0629
Address used since 24 Nov 2009 |
Director | 24 Nov 2009 - 07 Oct 2019 |
Colin Wilfred Maddren
Pt Chevalier, Auckland,
Address used since 24 Nov 2009 |
Director | 24 Nov 2009 - 23 May 2013 |
David Ross Neale
Auckland, 2010
Address used since 20 Aug 2012 |
Director | 20 Aug 2012 - 23 May 2013 |
Seth Alexander Thompson
Hillcrest, Auckland,
Address used since 24 Nov 2009 |
Director | 24 Nov 2009 - 04 Jul 2011 |
Geoffrey Charles Thorpe
Parnell, Auckland,
Address used since 24 Nov 2009 |
Director | 24 Nov 2009 - 14 Jan 2011 |
Jan Dawson
Milford, North Shore City, 0620
Address used since 29 Jun 2006 |
Director | 29 Jun 2006 - 24 Nov 2009 |
157 Westhaven Drive , Westhaven , Auckland , 1011 |
Previous address | Type | Period |
---|---|---|
36 Ireland Street, Freemans Bay, Auckland, 1011 | Registered & physical | 17 Oct 2016 - 09 May 2018 |
49 Tohunga Crescent, Parnell, Auckland, 1052 | Physical & registered | 08 Dec 2011 - 17 Oct 2016 |
131 St Stephens Avenue, Parnell, Auckland, 1052 | Registered & physical | 17 Dec 2010 - 08 Dec 2011 |
20 Craig Road, Milford, North Shore City | Registered & physical | 17 Aug 2007 - 17 Dec 2010 |
4 Huntly Road, Campbells Bay, North Shore City | Physical & registered | 29 Jun 2006 - 17 Aug 2007 |
Shareholder Name | Address | Period |
---|---|---|
Bull, Stephen Warwick Director |
Remuera Auckland 1050 |
16 Sep 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Wylie, Martin Richard Director |
Remuera Auckland 1050 |
16 Sep 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Little, Euan Charles Individual |
Glendowie Auckland 1071 |
12 Jun 2013 - 16 Sep 2022 |
Thorpe, Geoffrey Charles Individual |
Parnell, Auckland |
04 May 2010 - 01 Dec 2011 |
Waters, Peter Alexander Individual |
Castor Bay North Shore City |
01 Dec 2011 - 16 Sep 2022 |
Maddren, Colin Wilfred Individual |
Pt Chevalier Auckland |
01 Dec 2011 - 12 Jun 2013 |
Dawson, Jan Individual |
Milford North Shore City |
29 Jun 2006 - 27 Jun 2010 |
Colin Wilfred Maddren Director |
Pt Chevalier Auckland |
01 Dec 2011 - 12 Jun 2013 |
Royal New Zealand Coastguard Boating Education Limited 165 Westhaven Drive |
|
Xpo Exhibitions Limited Level 3, Orams Marine Village, 152 Beaumont Street |
|
The Classic Yacht Association Of New Zealand Incorporated Royal NZ Yacht Squadron |
|
Victoria Cruising Club Incorporated Clubhouse Westhaven |
|
Yacht Race Management Limited 101 Curran Street |
|
The Royal New Zealand Yacht Squadron Incorporated 101 Curran Street |