Nautical Horizons Limited (issued an NZBN of 9429038078835) was started on 28 May 1997. 8 addresess are currently in use by the company: 50B Te Ngaio Road, Mount Maunganui, Mount Maunganui, 3116 (type: registered, service). 7 Apex Way, Ohauiti, Tauranga had been their physical address, up to 22 May 2020. 100 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group consists of 3 entities and holds 98 shares (98 per cent of shares), namely:
Goodchap, Lucinda Jane (an individual) located at Mount Maunganui, Mount Maunganui postcode 3116,
Mount Trustees Limited (an entity) located at Tauranga postcode 3110,
Goodchap, Bruce John (an individual) located at Mount Maunganui, Mount Maunganui postcode 3116. As far as the second group is concerned, a total of 1 shareholder holds 2 per cent of all shares (2 shares); it includes
Goodchap, Bruce John (an individual) - located at Mount Maunganui, Mount Maunganui. "Marine accessory retailing nec" (ANZSIC G424540) is the category the ABS issued Nautical Horizons Limited. The Businesscheck database was last updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 7 Apex Way, Ohauiti, Tauranga, 3112 | Registered | 20 Apr 2011 |
| 101 Te Awanui Drive, Tauranga, Tauranga, 3110 | Delivery | 14 May 2020 |
| 101 Te Awanui Drive, Tauranga, Tauranga, 3110 | Service & physical | 22 May 2020 |
| 14022, Tauranga Mail Centre, Tauranga, 3110 | Postal | 20 Apr 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Bruce John Goodchap
Mount Maunganui, Mount Maunganui, 3116
Address used since 31 Jan 2025
Ohauiti, Tauranga, 3112
Address used since 12 Apr 2011 |
Director | 28 May 1997 - current |
|
Lucinda Jane Goodchap
Ohauiti, Tauranga, 3112
Address used since 12 Apr 2011 |
Director | 28 May 1997 - 01 May 2017 |
| Type | Used since | |
|---|---|---|
| 14022, Tauranga Mail Centre, Tauranga, 3110 | Postal | 20 Apr 2021 |
| 50b Te Ngaio Road, Mount Maunganui, Mount Maunganui, 3116 | Postal & delivery | 31 Jan 2025 |
| 50b Te Ngaio Road, Mount Maunganui, Mount Maunganui, 3116 | Registered & service | 11 Feb 2025 |
| 7 Apex Way , Ohauiti , Tauranga , 3112 |
| Previous address | Type | Period |
|---|---|---|
| 7 Apex Way, Ohauiti, Tauranga, 3112 | Physical | 20 Apr 2011 - 22 May 2020 |
| 21 Taranui Place, Ohauiti, Tauranga, 3112 | Registered | 27 Apr 2010 - 20 Apr 2011 |
| 21 Taranui Place, Ohauiti, Tauranga | Physical | 30 Apr 2003 - 20 Apr 2011 |
| 21 Taranui Place, Ohauiti, Tauranga | Registered | 07 Oct 2002 - 27 Apr 2010 |
| Dowd Thomason Strachan, Aspen House, Cnr Willow & Mclean Streets, Tauranga | Registered | 11 Apr 2000 - 07 Oct 2002 |
| 81 Resolution Road, Welcome Bay, Tauranga | Physical | 15 May 1999 - 30 Apr 2003 |
| Dowd Thomason Strachan, Aspen House, Cnr Willow & Mclean Streets, Tauranga | Registered | 30 Jan 1999 - 11 Apr 2000 |
| Dowd Thomason Strachan, Aspen House, Cnr Willow & Mclean Streets, Tauranga | Physical | 30 Jan 1999 - 15 May 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Goodchap, Lucinda Jane Individual |
Mount Maunganui Mount Maunganui 3116 |
04 Sep 2023 - current |
|
Mount Trustees Limited Shareholder NZBN: 9429035432258 Entity (NZ Limited Company) |
Tauranga 3110 |
09 Nov 2010 - current |
|
Goodchap, Bruce John Individual |
Mount Maunganui Mount Maunganui 3116 |
28 May 1997 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Goodchap, Bruce John Individual |
Mount Maunganui Mount Maunganui 3116 |
28 May 1997 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Goodchap, Lucinda Jane Individual |
Ohauiti Tauranga 3112 |
28 May 1997 - 24 Apr 2018 |
|
Goodchap, Lucinda Jane Individual |
Ohauiti Tauranga 3112 |
28 May 1997 - 24 Apr 2018 |
|
Goodchap, Jacqueline Ruth Individual |
Tauranga |
25 Mar 2004 - 25 Mar 2004 |
|
Goodchap, Lucinda Jane Individual |
Ohauiti Tauranga 3112 |
28 May 1997 - 24 Apr 2018 |
![]() |
Aqua Grit Blasting Limited 7 Apex Way |
![]() |
Arabella Family Trustee Limited 2 Summerhaven Place |
![]() |
Polefx (2009) Limited 1 Kaimai View Drive |
![]() |
Time To Heal Limited 2 Taylor Street |
![]() |
Saara Cs Limited 5 Marire Drive |
![]() |
United Church Of God New Zealand 14 Sefton Street |
|
Aviation Safety Supplies 2023 Limited 30 Mortlake Heights |
|
Longshore Marine 2010 Limited 16/1 Blacksmith Lane |
|
Cm Global Limited Unit 9, 239 Great South Road |
|
Keelguard Limited 21 Norman Spencer Drive,manukau City |
|
Jf Marine Limited 50b Ben Lomond Crescent |
|
Sarnia Tech Limited 159 Gowing Drive |