General information

Croc-a-billys Boaties Bar Limited

Type: NZ Limited Company (Ltd)
9429037512095
New Zealand Business Number
973845
Company Number
Registered
Company Status

Croc-A-Billys Boaties Bar Limited (New Zealand Business Number 9429037512095) was started on 10 Aug 1999. 2 addresses are in use by the company: Lot 209, Harris Road, Bon Accord Harbour, Kawau Island, Auckland, 0920 (type: registered, service). 15B Wilding Avenue, Northcote Point, Auckland had been their registered address, until 26 Jul 2023. 600 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 300 shares (50% of shares), namely:
Young, Renee Amanda (an individual) located at Kawau Island, Auckland postcode 0920. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 300 shares); it includes
Ivil, Daniel Brent Woodham (an individual) - located at Kawau Island, Auckland. The Businesscheck data was updated on 23 Mar 2024.

Current address Type Used since
15b Wilding Avenue, Northcote Point, Auckland, 0627 Physical 30 Oct 2014
Lot 209, Harris Road, Bon Accord Harbour, Kawau Island, Auckland, 0920 Registered & service 26 Jul 2023
Directors
Name and Address Role Period
Renee Amanda Young
Bon Accord Harbour, Kawau Island, Auckland, 0920
Address used since 31 Jul 2023
Director 25 May 2023 - current
Daniel Brent Woodham Ivil
Bon Accord Harbour, Kawau Island, Auckland, 0920
Address used since 31 Jul 2023
Director 25 May 2023 - current
Robyn Ann Lee
Kawau Boating Club, Kawau Island, Auckland, 0920
Address used since 30 Jun 2015
Director 30 Jun 2015 - 25 May 2023
David Charles Bellamy Lee
Kawau Island, Auckland, 0920
Address used since 30 Jun 2015
Director 30 Jun 2015 - 25 May 2023
David Neal Graham Innes
Northcote Point, Auckland, 0627
Address used since 17 Sep 2014
Director 17 Sep 2014 - 30 Jun 2015
Martin Grant Farrand
Rd 2, Warkworth, 0982
Address used since 17 Sep 2014
Director 17 Sep 2014 - 30 Jun 2015
John Stephen Burrett
Warkworth, Warkworth, 0910
Address used since 22 May 2012
Director 31 Mar 2009 - 17 Sep 2014
Andrew James Anderson
Remuera, Auckland, 1050
Address used since 12 Aug 2010
Director 12 Aug 2010 - 17 Sep 2014
Steve Mair
Point Chevalier, Auckland, 1022
Address used since 14 May 2013
Director 14 May 2013 - 17 Sep 2014
Ross Albert Masters
Pakuranga, Auckland, 2010
Address used since 22 May 2012
Director 07 May 2007 - 14 May 2013
Scott Wallis Colebrook
Epsom, Auckland, 1023
Address used since 01 May 2007
Director 01 Apr 2006 - 12 Aug 2010
John Cedric Crawford
Milford, North Shore City 0620,
Address used since 01 May 2007
Director 18 Jun 2003 - 31 Mar 2009
David Allan Charlesworth
Milford,
Address used since 18 Jun 2003
Director 18 Jun 2003 - 01 May 2007
William Arthur Endean
Remuera,
Address used since 18 Jun 2003
Director 18 Jun 2003 - 01 Apr 2006
Yvonne Julie Carleton
Kawau Island,
Address used since 19 Feb 2001
Director 19 Feb 2001 - 18 Jun 2003
Christopher John Robertson
Kawau Island,
Address used since 19 Feb 2001
Director 19 Feb 2001 - 18 Jun 2003
Grant Henry Ollard
Kawau Island,
Address used since 10 Aug 1999
Director 10 Aug 1999 - 19 Feb 2001
Addresses
Previous address Type Period
15b Wilding Avenue, Northcote Point, Auckland, 0627 Registered & service 30 Oct 2014 - 26 Jul 2023
101 Curran Street, Herne Bay, Auckland 1011 Physical & registered 15 May 2007 - 30 Oct 2014
101 Curran Street, Westhaven, Auckland Registered & physical 12 Jul 2004 - 15 May 2007
First Floor, Westfield Tower, Westfield Shopping Town, Pakuranga Registered & physical 06 Jun 2003 - 12 Jul 2004
Gilligan & Co Chartered Accountants, 3rd Floor A M I Building, 15 Osterley Way, Manukau City Physical 05 Jun 2001 - 05 Jun 2001
318 Mt Eden Road, Mt Eden, Auckland Physical 05 Jun 2001 - 06 Jun 2003
Michael Wayman, Chartered Accountant, 318 Mt Eden Road, Auckland3 Registered 05 Jun 2001 - 06 Jun 2003
Gilligan & Co Chartered Accountants, 3rd Floor A M I Building, 15 Osterley Way, Manukau City Registered 07 Mar 2001 - 05 Jun 2001
Gilligan & Co, Chartered Accountants, 38 E Cavendish Drive, Manukau City Registered 12 Apr 2000 - 07 Mar 2001
Gilligan & Co, Chartered Accountants, 38 E Cavendish Drive, Manukau City Physical 15 Feb 2000 - 05 Jun 2001
Gilligan & Co, Chartered Accountants, 38 E Cavendish Drive, Manukau City Registered 15 Feb 2000 - 12 Apr 2000
Financial Data
Financial info
600
Total number of Shares
May
Annual return filing month
25 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 300
Shareholder Name Address Period
Young, Renee Amanda
Individual
Kawau Island
Auckland
0920
17 Jul 2023 - current
Shares Allocation #2 Number of Shares: 300
Shareholder Name Address Period
Ivil, Daniel Brent Woodham
Individual
Kawau Island
Auckland
0920
17 Jul 2023 - current

Historic shareholders

Shareholder Name Address Period
Lee, Robyn Ann
Individual
Kawau Boating Club
Kawau Island, Auckland
0920
20 Aug 2015 - 17 Jul 2023
Lee, David Charles Bellamy
Individual
Kawau Island
Auckland
0920
20 Aug 2015 - 17 Jul 2023
Lee, Robyn Ann
Director
Kawau Boating Club
Kawau Island, Auckland
0920
20 Aug 2015 - 17 Jul 2023
Lee, David Charles Bellamy
Director
Kawau Island
Auckland
0920
20 Aug 2015 - 17 Jul 2023
Kawau Island Yacht Club (1982) Incorporated
Company Number: 222760
Entity
05 Jul 2004 - 21 Oct 2014
Carleton, Yvonne Julie
Individual
Kawau Island
10 Aug 1999 - 05 Jul 2004
Kawau Boating Club Incorporated
Company Number: 2613008
Other
21 Oct 2014 - 20 Aug 2015
Robertson, Christopher John
Individual
Kawau Island
10 Aug 1999 - 05 Jul 2004
Kawau Island Yacht Club (1982) Incorporated
Company Number: 222760
Entity
05 Jul 2004 - 21 Oct 2014
Kawau Boating Club Incorporated
Company Number: 2613008
Other
21 Oct 2014 - 20 Aug 2015
Location
Companies nearby
Client Focused Solutions Limited
13 Wilding Avenue
Wild Palms Limited
17 Wilding Avenue
L R Watts Trustee Limited
9 Wilding Avenue
E-phoneix Limited
7a Wilding Ave
Camanna Properties Limited
54 Church Street
Huse Hill Technology Limited
26 Wilding Avenue