360 Discovery Limited (issued an NZ business identifier of 9429032228007) was started on 26 May 2009. 7 addresess are currently in use by the company: Level 3, 99 Quay Street, Auckland, 1010 (type: postal, office). 111 Quay Street, Auckland had been their registered address, up to 13 Jun 2017. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Souter Holdings Fullers Limited (an entity) located at Wellington postcode 6011. "Passenger ferry operation - river, harbour or lake" (ANZSIC I482050) is the category the ABS issued 360 Discovery Limited. Businesscheck's data was updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 111 Quay Street, Auckland | Physical & service | 26 May 2009 |
| Level 3, 99 Quay Street, Auckland, 1010 | Other (Address For Share Register) & shareregister (Address For Share Register) | 02 Jun 2017 |
| Level 3, 99 Quay Street, Auckland, 1010 | Registered | 13 Jun 2017 |
| Level 3, 99 Quay Street, Auckland, 1010 | Postal & office & delivery | 26 Jun 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
William Robert Rae
Roseneath, Wellington, 6011
Address used since 26 May 2009 |
Director | 26 May 2009 - current |
|
Michael Grant Horne
Greenhithe, Auckland, 0632
Address used since 19 Jul 2017 |
Director | 19 Jul 2017 - current |
| John B. | Director | 14 Nov 2022 - current |
|
Tim O'halloran
Randwick Park, Auckland, 2105
Address used since 14 Nov 2022 |
Director | 14 Nov 2022 - current |
|
Amanda Jane Frear
Parnell, Auckland, 1052
Address used since 13 May 2024 |
Director | 13 May 2024 - current |
|
Damien Mcquarrie
Narrow Neck, Auckland, 0624
Address used since 14 Nov 2022 |
Director | 14 Nov 2022 - 24 Dec 2023 |
|
Douglas George Hudson
Mount Albert, Auckland, 1025
Address used since 19 Jul 2017 |
Director | 19 Jul 2017 - 14 Oct 2019 |
|
William Thomas Dalbeth
Grey Lynn, Auckland, 1021
Address used since 20 Jun 2016 |
Director | 04 Sep 2009 - 28 Jul 2017 |
|
Marshall Maine
Khandallah, Wellington, 6035
Address used since 29 Jul 2015 |
Director | 29 Jul 2015 - 27 Nov 2015 |
|
Treena Anne Marr Martin
Oriental Bay, Wellington, 6011
Address used since 26 May 2009 |
Director | 26 May 2009 - 29 Jul 2015 |
| Type | Used since | |
|---|---|---|
| Level 3, 99 Quay Street, Auckland, 1010 | Postal & office & delivery | 26 Jun 2020 |
| Level 3, 99 Quay Street , Auckland , 1010 |
| Previous address | Type | Period |
|---|---|---|
| 111 Quay Street, Auckland | Registered | 26 May 2009 - 13 Jun 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Souter Holdings Fullers Limited Shareholder NZBN: 9429032324952 Entity (NZ Limited Company) |
Wellington 6011 |
26 May 2009 - current |
| Effective Date | 28 Aug 2017 |
| Name | Souter Investments Limited |
| Type | Company |
| Country of origin | GB |
![]() |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
![]() |
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
![]() |
D M Dunningham Limited Level 29, 188 Quay Street |
![]() |
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
![]() |
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
![]() |
Corvus New Zealand Limited Level 4, 52 Symonds Street |
|
Fullers Group Limited Level 3, 99 Quay Street |
|
Belaire Ferries Limited Level 4, 19 Morgan Street |
|
The Red Boats Limited 31 Westhaven Drive |
|
Travalien Sea Sports Limited 36 Curacao Place |
|
Reel Action Raglan Limited 11b Government Road |
|
Sealink Pine Harbour Limited Level 1, 36 Sale Street |