General information

Navico Group Apac Limited

Type: NZ Limited Company (Ltd)
9429039400161
New Zealand Business Number
409561
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
C242920 - Electronic Equipment Mfg Nec
Industry classification codes with description

Navico Group Apac Limited (issued an NZ business number of 9429039400161) was launched on 22 Dec 1988. 5 addresess are in use by the company: Bep Marine Limited, Po Box 101739, North Shore, North Shore City, 0745 (type: postal, office). 55 Paul Matthews Road, Rosedale, North Shore City had been their registered address, up until 14 Nov 2014. Navico Group Apac Limited used more names, namely: B.e.p. Marine Limited from 22 Dec 1988 to 12 Mar 2020. 3405366 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 3354366 shares (98.5 per cent of shares), namely:
Navico Group Americas Llc (an other) located at Tatnall Building 104, Wilmington / Delaware postcode 19810. In the second group, a total of 1 shareholder holds 1.5 per cent of all shares (51000 shares); it includes
Navico Group Americas Llc (an other) - located at Tatnall Building 104, Wilmington / Delaware. "Electronic equipment mfg nec" (business classification C242920) is the category the Australian Bureau of Statistics issued Navico Group Apac Limited. Businesscheck's information was last updated on 15 Feb 2024.

Current address Type Used since
42 Apollo Drive, Rosedale, North Shore City, 0632 Physical & registered & service 14 Nov 2014
Bep Marine Limited, Po Box 101739, North Shore, North Shore City, 0745 Postal 31 Jul 2019
42 Apollo Drive, Rosedale, North Shore City, 0632 Office & delivery 31 Jul 2019
Contact info
64 9 4480493
Phone (Phone)
Samantha.vh@bepmarine.com
Email
www.bepmarine.com
Website
www.navico.com
Website
Directors
Name and Address Role Period
Jarrod Dieuane Sagar
Devonport, Auckland, 0624
Address used since 04 Feb 2021
Narrow Neck, Auckland, 0624
Address used since 12 Feb 2016
Director 12 Feb 2016 - current
David Joseph Kurczewski
Mosman, Nsw, 2088
Address used since 14 Nov 2023
Chicago, Illinois, 60601
Address used since 13 Aug 2018
Director 13 Aug 2018 - current
Frank Bartuccio
Narre Warren Nth, Victoria, 3804
Address used since 13 Aug 2018
Director 13 Aug 2018 - current
Samantha Kim Van Huyssteen
Albany, Auckland, 0632
Address used since 17 Jan 2024
Director 17 Jan 2024 - current
Benjamin Leahy Marshall
San Francisco, California, 94109
Address used since 21 Dec 2016
Director 21 Dec 2016 - 10 Aug 2018
Robert Stanley Rutledge
Tiburon, California, 94920
Address used since 21 Dec 2016
Director 21 Dec 2016 - 10 Aug 2018
John Carey Van Sickle
Apt 6e, New York, Ny, 10003
Address used since 13 Dec 2013
Director 13 Dec 2013 - 21 Dec 2016
Eric David Bommer
Rye, Ny, 10580
Address used since 13 Dec 2013
Director 13 Dec 2013 - 21 Dec 2016
Leone Gay Irving
Albany, Auckland, 0632
Address used since 31 Oct 2014
Director 31 Oct 2014 - 14 Feb 2016
Robert Charles Arzbaecher
Brookfield, Wi 53045, Usa,
Address used since 16 Dec 2005
Director 16 Dec 2005 - 13 Dec 2013
Terry Martin Braatz
Menomonee Falls, Wi 53051, Usa,
Address used since 16 Dec 2005
Director 16 Dec 2005 - 13 Dec 2013
Mark Elliot Goldstein
Fox Point, Wi 53217, Usa,
Address used since 16 Dec 2005
Director 16 Dec 2005 - 13 Dec 2013
Andrew Gerard Lampereur
Grafton, Wi 53024, Usa,
Address used since 16 Dec 2005
Director 16 Dec 2005 - 13 Dec 2013
Ross Gregory Pratt
Whangaparaoa,
Address used since 01 Nov 2002
Director 02 Mar 1990 - 16 Dec 2005
Christopher Wilkins
Titirangi, Auckland,
Address used since 31 May 2004
Director 01 Jun 1995 - 16 Dec 2005
Douglas Mark Raines
Gulf Harbour, Whangaparoa,
Address used since 01 Jun 1995
Director 01 Jun 1995 - 16 Dec 2005
Christopher Herbert Gregory
Takapuna, Auckland,
Address used since 01 Jun 1995
Director 01 Jun 1995 - 10 Nov 1999
Jocelyn Margaret Pratt
Auckland 10,
Address used since 08 Apr 1990
Director 08 Apr 1990 - 01 Jun 1995
Addresses
Principal place of activity
42 Apollo Drive , Rosedale , North Shore City , 0632
Previous address Type Period
55 Paul Matthews Road, Rosedale, North Shore City, 0632 Registered 03 Dec 2010 - 14 Nov 2014
55 Paul Matthews Road, Rosedale, North Shore City 0632, 0632 Physical 23 Nov 2010 - 14 Nov 2014
13 Tarndale Grove, Rosedale, North Shore City 0632 Physical 28 Oct 2009 - 23 Nov 2010
13 Tarndale Grove, Rosedale, North Shore City 0632 Registered 28 Oct 2009 - 03 Dec 2010
13 Tarndale Grove, Albany, North Shore City Registered & physical 14 Oct 2009 - 28 Oct 2009
Nixon Cate Ltd, Unit 10, 25 Airborne Road, Albany, Auckland 1330 Registered & physical 24 Oct 2006 - 14 Oct 2009
Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland Registered & physical 04 Nov 2004 - 24 Oct 2006
Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland Physical & registered 08 Sep 2003 - 04 Nov 2004
Same As Registered Office Physical 12 Nov 2001 - 12 Nov 2001
Level 8, 63 Albert St, Auckland Physical 12 Nov 2001 - 08 Sep 2003
4f Titoki Place, Albany Registered 13 Aug 2001 - 08 Sep 2003
C/- Gosling Chapman, 8th Floor, 63 Albert St, Auckland Physical 13 Aug 2001 - 12 Nov 2001
C/- Grant Thornton, Level 5 Elder House, 60 Khyber Pass Road, Auckland Physical 10 Nov 2000 - 13 Aug 2001
4 Titoki Place, Albany 1333, Auckland Physical 15 Dec 1996 - 10 Nov 2000
4 Titoki Place, Albany 1333 Registered 15 Dec 1996 - 13 Aug 2001
121 Wairau Road, Takapuna, Auckland Registered 06 Oct 1995 - 15 Dec 1996
- Physical 25 Sep 1995 - 15 Dec 1996
121 Wairau Road, Takapuna Registered 23 Nov 1993 - 06 Oct 1995
Financial Data
Financial info
3405366
Total number of Shares
November
Annual return filing month
December
Financial report filing month
09 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3354366
Shareholder Name Address Period
Navico Group Americas Llc
Other (Other)
Tatnall Building #104
Wilmington / Delaware
19810
19 Dec 2013 - current
Shares Allocation #2 Number of Shares: 51000
Shareholder Name Address Period
Navico Group Americas Llc
Other (Other)
Tatnall Building #104
Wilmington / Delaware
19810
19 Dec 2013 - current

Historic shareholders

Shareholder Name Address Period
Raines, Douglas Mark
Individual
Whangaparoa
22 Dec 1988 - 18 Nov 2004
Walker, Anthony John
Individual
Henderson
Auckland
22 Dec 1988 - 18 Nov 2004
Actuant Australia Limited
Other
09 Feb 2006 - 19 Dec 2013
Pratt, Ross Gregory
Individual
Whangaparaoa
22 Dec 1988 - 18 Nov 2004
Whaley, Mary Ellen
Individual
Greenlane
Auckland
07 Nov 2003 - 18 Nov 2004
Walker, Anthony John
Individual
Henderson
Auckland
22 Dec 1988 - 18 Nov 2004
Null - Actuant Australia Limited
Other
09 Feb 2006 - 19 Dec 2013
Wilkins, Christopher
Individual
Titirangi
Auckland
07 Nov 2003 - 27 Jun 2010

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Power Products Holdings, Llc
Type Limited Liability Company
Ultimate Holding Company Number 91524515
Country of origin US
Location
Companies nearby
Kun Investment Limited
21 Spencer Road Albany
Nbr Investments Limited
35 Apollo Drive
Music-ways Limited
4/75 Apollo Drive
Auckland Orthopaedic Surgeons Limited
119 Apollo Drive
Fusion Creative Limited
13c 33-35 Apollo Dr
Hairnow On Apollo Limited
119 Apollo Drive
Similar companies
Integrated Control Technology Limited
17c Corinthian Drive
Dawson Controls Limited
25a Lyons Avenue
Spark Transducers Limited
4 Tarndale Grove
Navicom Dynamics Limited
2 Parkhead Place
Avadaks Technologies Limited
347 Wairau Road
Rvtechnic Limited
2 Corric Hill