Chaffers Marina Holdings Limited (issued a business number of 9429039056245) was incorporated on 21 Oct 1991. 5 addresess are in use by the company: Chaffers Marina Limited, Po Box 27555, Marion Square, Wellington, 6141 (type: postal, office). Chaffers Marina, Chaffers Marina Office, 1 Herd St, Te Aro, Wellington had been their registered address, up to 13 Jun 2012. 78225 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 7800 shares (9.97 per cent of shares), namely:
Wellington Waterfront Limited (an entity) located at Wellington postcode 6011. When considering the second group, a total of 1 shareholder holds 0.79 per cent of all shares (exactly 620 shares); it includes
Seaworks Properties Limited (an entity) - located at 24 Herd Street, Wellington. The third group of shareholders, share allocation (900 shares, 1.15%) belongs to 3 entities, namely:
Jay, Stephen, located at Wellington (an individual),
Jay, Ann, located at Chaffers Marina, Wellington (an individual),
Jay, Stephen, located at Wellington (a director). Our database was updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Chaffers Marina Office, Chaffers Marina, 1 Herd St, Te Aro, Wellington, 6011 | Physical & registered & service | 13 Jun 2012 |
| Chaffers Marina Limited, Po Box 27555, Marion Square, Wellington, 6141 | Postal | 06 Jun 2019 |
| Unit G14/1 Clyde Quay Wharf, Wellington, 6011 | Office & delivery | 06 Jun 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Guy Beaumont
Wadestown, Wellington, 6012
Address used since 11 Nov 2010 |
Director | 11 Nov 2010 - current |
|
Michael John West
Northland, Wellington, 6012
Address used since 06 Dec 2017 |
Director | 06 Dec 2017 - current |
|
John Debney
Otaki Beach, Otaki, 5512
Address used since 19 Jan 2024 |
Director | 19 Jan 2024 - current |
|
Kevin Maxwell Baker
Roseneath, Wellington, 6011
Address used since 14 Jan 2025 |
Director | 14 Jan 2025 - current |
|
Michele Jayne Mccreadie
Te Aro, Wellington, 6011
Address used since 15 Jan 2025 |
Director | 15 Jan 2025 - current |
|
Malcolm Blair Millar
Te Aro, Wellington, 6011
Address used since 17 Jan 2025 |
Director | 17 Jan 2025 - current |
|
Richard Bernard Macgeorge
Te Aro, Wellington, 6011
Address used since 18 Mar 2021 |
Director | 18 Mar 2021 - 17 Jan 2025 |
|
Paddy David Shayne Hanna
Johnsonville, Wellington, 6037
Address used since 20 Jun 2017 |
Director | 20 Jun 2017 - 17 Dec 2024 |
|
Kim Joseph Mcmorran
Johnsonville, Wellington, 6037
Address used since 05 Dec 2018 |
Director | 05 Dec 2018 - 17 Dec 2024 |
|
James Allan Mccarthy
Mount Victoria, Wellington, 6011
Address used since 18 Nov 2021 |
Director | 18 Nov 2021 - 17 Dec 2024 |
|
Stephen Jay
Wellington, 6011
Address used since 16 Dec 2019 |
Director | 16 Dec 2019 - 30 Nov 2023 |
|
Thomas Edward Love
Wellington, 6012
Address used since 24 Nov 2015 |
Director | 24 Nov 2015 - 18 Nov 2021 |
|
Albert Craig Tweedie
Te Aro, Wellington, 6011
Address used since 06 Dec 2017
Te Aro, Wellington, 6011
Address used since 31 May 2016 |
Director | 30 Oct 2006 - 18 Jan 2021 |
|
Howarth James Noel Duckworth
Carterton, Carterton, 5713
Address used since 06 Dec 2017
Khandallah, Wellington, 6035
Address used since 17 Jun 2010 |
Director | 12 Apr 2000 - 21 Nov 2019 |
|
Nigel Gould
Wadestown, Wellington, 6012
Address used since 17 Jun 2010 |
Director | 01 Jun 2004 - 30 Aug 2018 |
|
Murray William Bridge
11-13 Ghuznee Street, Wellington, 6010
Address used since 01 Jul 2015 |
Director | 16 Jul 2007 - 06 Dec 2017 |
|
Andrew Maclean Morrison
Roseneath, Wellington, 6011
Address used since 29 Oct 2007 |
Director | 29 Oct 2007 - 10 May 2017 |
|
Vesna Wells
Roseneath, Wellington, 6011
Address used since 17 Dec 2012 |
Director | 17 Dec 2012 - 24 Nov 2015 |
|
Ian Roy Bray
Te Aro, Wellington, 6011
Address used since 11 Nov 2010 |
Director | 11 Nov 2010 - 21 Feb 2012 |
|
Craig Joseph Stoddart
Strathmore Park, Wellington, 6022
Address used since 29 Oct 2007 |
Director | 29 Oct 2007 - 11 Nov 2010 |
|
Constantine Anastasiou
Kelburn, Wellington,
Address used since 30 Oct 2006 |
Director | 30 Oct 2006 - 19 May 2008 |
|
Roger Arthur Noel Manthel
Oriental Bay, Wellington,
Address used since 05 Nov 1997 |
Director | 05 Nov 1997 - 30 Oct 2007 |
|
Simon Charles Biss
Ponatahi Road, Martinborough,
Address used since 30 Oct 2006 |
Director | 30 Oct 2006 - 04 Jul 2007 |
|
Peter Howard Mckenzie
Waikanae,
Address used since 30 Oct 2006 |
Director | 30 Oct 2006 - 04 Jun 2007 |
|
Michael Calkoen
Wellington,
Address used since 11 Nov 1997 |
Director | 11 Nov 1997 - 10 Oct 2006 |
|
Ian Norman Pike
Waterloo, Lower Hutt,
Address used since 01 Sep 2005 |
Director | 01 Sep 2005 - 05 Oct 2006 |
|
John Geoffrey Eric Benton
Roseneath, Wellington,
Address used since 04 May 1993 |
Director | 04 May 1993 - 26 Sep 2006 |
|
Ross Thomas Martin
Lowry Bay, Lower Hutt,
Address used since 12 Jun 2001 |
Director | 12 Jun 2001 - 25 Sep 2006 |
|
Keith David Mcgavin
Wellington 6002,
Address used since 27 Jul 2002 |
Director | 27 Jul 2002 - 31 Aug 2005 |
|
Brian Henry Barraclough
Kilbirnie, Wellington,
Address used since 07 Nov 1991 |
Director | 07 Nov 1991 - 21 Oct 2003 |
|
David Rendel Kingston Gascoigne
Mt Victoria, Wellington,
Address used since 31 Jul 1998 |
Director | 31 Jul 1998 - 30 Apr 2002 |
|
Bruce Donald Green
Karori, Wellington,
Address used since 07 Apr 1997 |
Director | 07 Apr 1997 - 19 Feb 2001 |
|
William Norman Birnie
Mt Victoria, Wellington,
Address used since 07 Nov 1991 |
Director | 07 Nov 1991 - 23 Aug 1999 |
|
Malcolm David Woods
Seatoun, Wellington,
Address used since 07 Nov 1991 |
Director | 07 Nov 1991 - 09 Mar 1998 |
|
Michael Robert Dossor
Wellington,
Address used since 07 Nov 1991 |
Director | 07 Nov 1991 - 30 Sep 1997 |
|
Donald James Best
Khandallah, Wellington,
Address used since 07 Nov 1991 |
Director | 07 Nov 1991 - 30 Sep 1996 |
| Unit G14/1 Clyde Quay Wharf , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| Chaffers Marina, Chaffers Marina Office, 1 Herd St, Te Aro, Wellington, 6011 | Registered & physical | 12 Jun 2012 - 13 Jun 2012 |
| Chaffers Marina, Overseas Passenger Terminal, 1 Herd St, Te Aro, Wellington | Physical & registered | 06 Jul 2009 - 12 Jun 2012 |
| Shed 6, Queens Wharf, Jervois Quay, Wellington | Physical | 04 Aug 1997 - 06 Jul 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wellington Waterfront Limited Shareholder NZBN: 9429039604187 Entity (NZ Limited Company) |
Wellington 6011 |
21 Oct 1991 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Seaworks Properties Limited Shareholder NZBN: 9429030407138 Entity (NZ Limited Company) |
24 Herd Street Wellington 6011 |
21 Apr 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jay, Stephen Individual |
Wellington 6011 |
21 Apr 2020 - current |
|
Jay, Ann Individual |
Chaffers Marina Wellington 6011 |
21 Apr 2020 - current |
|
Jay, Stephen Director |
Wellington 6011 |
21 Apr 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gaskell, Roger Individual |
Wellington |
21 Oct 1991 - 23 Jun 2008 |
|
Mcdonald, Peter Individual |
Wellington |
21 Oct 1991 - 23 Jun 2008 |
|
Tomlinson, Wayne Individual |
Wellington |
21 Oct 1991 - 23 Jun 2008 |
|
Mihaere, Rex Individual |
Kelson Lower Hutt |
21 Oct 1991 - 23 Jun 2008 |
|
Mihaere, Clarke Individual |
Kelson Lower Hutt |
21 Oct 1991 - 23 Jun 2008 |
|
Various Shareholders Other |
Wellington |
23 Jun 2008 - 21 Apr 2020 |
|
Various Shareholders Other |
Wellington |
23 Jun 2008 - 21 Apr 2020 |
|
Mead, Gordon Individual |
Papakura Auckland |
21 Oct 1991 - 23 Jun 2008 |
![]() |
Western Work Boats Limited 24 Herd Street |
![]() |
Waterloo Consulting Limited 313 / 22 Herd Street |
![]() |
Morgan Wallace Limited 307/22 Herd Street |
![]() |
Mambi Limited Flat 301, 22 Herd Street |
![]() |
Moon1 Limited 82 Oriental Parade |