Sailgp Technologies Limited (issued an NZ business identifier of 9429037179533) was incorporated on 02 Aug 2000. 5 addresess are currently in use by the company: 73 Woodcocks Road, Warkworth, Warkworth, 0941 (type: postal, office). C/O Kensington Swan, 18 Viaduct Harbour Ave., Auckland had been their registered address, up to 30 May 2012. Sailgp Technologies Limited used other names, namely: Core Builders Composites Limited from 14 Oct 2010 to 19 Dec 2021, Oracle Racing Limited (02 Aug 2000 to 14 Oct 2010). 6 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (16.67 per cent of shares), namely:
Oracle Racing. Inc (an other) located at San Francisco postcode CA94124. "Yacht constructing (all vessels under 50 tonnes displacement)" (business classification C239230) is the category the ABS issued Sailgp Technologies Limited. The Businesscheck database was last updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
18 Viaduct Harbour Ave., Auckland | Physical & service | 28 Jul 2004 |
73 Woodcocks Road, Warkworth, Warkworth, 0941 | Registered | 30 May 2012 |
73 Woodcocks Road, Warkworth, Warkworth, 0941 | Postal & office & delivery | 16 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Russell Coutts
Tindalls Beach, Whangaparaoa, 0930
Address used since 28 Jun 2018 |
Director | 28 Jun 2018 - current |
Andrew T. | Director | 23 Jun 2021 - current |
David George Ridley
Castor Bay, Auckland, 0620
Address used since 29 Nov 2021 |
Director | 29 Nov 2021 - 06 Aug 2023 |
Mark Allan Turner
Kerikeri, 0294
Address used since 28 Jun 2018 |
Director | 28 Jun 2018 - 23 Jun 2021 |
Paul Timothy Marinelli
Hillsborough, California, 94010
Address used since 23 Jun 2015 |
Director | 23 Jun 2015 - 06 Aug 2018 |
Timothy Michael Smyth
Rd 5, Warkworth, 0985
Address used since 17 Jun 2014 |
Director | 17 Jun 2014 - 28 Jun 2018 |
Philip Bernard Simon
Lafayette, California, 94549
Address used since 15 Nov 2013 |
Director | 15 Nov 2013 - 23 Jun 2015 |
Stephen John Barclay
Remuera, Auckland, 1050
Address used since 29 Sep 2010 |
Director | 29 Sep 2010 - 20 Nov 2013 |
Melinda Catherine Erkelens
Piedmont, Ca 94611, Usa,
Address used since 15 Jun 2007 |
Director | 15 Jun 2007 - 30 Sep 2010 |
Russell Lenard Hamilton Green
Mangonui, Northland,
Address used since 30 Jun 2004 |
Director | 30 Jun 2004 - 15 Jun 2007 |
Christopher Stuart Dickson
Milford, Auckland,
Address used since 30 Jun 2004 |
Director | 30 Jun 2004 - 24 May 2007 |
William Erkelens Jr.
Piedmont, Ca 94611, United States,
Address used since 02 Aug 2000 |
Director | 02 Aug 2000 - 30 Jun 2004 |
Melinda Erkelens
Piedmont, Ca 94611, United States,
Address used since 02 Aug 2000 |
Director | 02 Aug 2000 - 30 Jun 2004 |
73 Woodcocks Road , Warkworth , Warkworth , 0941 |
Previous address | Type | Period |
---|---|---|
C/o Kensington Swan, 18 Viaduct Harbour Ave., Auckland | Registered | 28 Jul 2004 - 30 May 2012 |
C/- Kpmg Legal, 22 Fanshawe Street, Auckland | Registered & physical | 02 Aug 2000 - 28 Jul 2004 |
Shareholder Name | Address | Period |
---|---|---|
Oracle Racing. Inc Other (Other) |
San Francisco CA94124 |
02 Aug 2000 - current |
Name | Oracle Racing Inc |
Type | Corporation |
Country of origin | US |
Address |
340 S Lemon Ave 7245n Walnut California 91789 |
Glasshape Manufacturing Limited 65-67 Woodcocks Road |
|
Glasshape Limited 65_67 Woodcocks Road |
|
Jb And Bw Super Limited 25 |
|
Qualpro Limited 26 Oliver Street |
|
Warkworth Electrical Limited 3/3 Morrison Drive |
Genesis Yachts Limited 90 Cedar Terrace |
Above & Below Marine Limited 8 Glendhu Road |
Focus Marine Limited 191 Garbolino Road |
Yacht Services New Zealand 2012 Limited 219d Akersten Street |
Skope Yachts Limited 57 Princess Street |
Aquamagic Yachts Limited 39 Joblin Road |