General information

Chaffers Marina Holdings Limited

Type: NZ Limited Company (Ltd)
9429039056245
New Zealand Business Number
523366
Company Number
Registered
Company Status

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. 78520 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 7800 shares (9.93 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 01 Apr 2024.

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
Contact info
64 4 3829300
Phone (Phone)
generalmanager@chaffersmarina.co.nz
Email
office@chaffersmarina.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.chaffersmarina.co.nz
Website
Directors
Name and Address Role Period
Guy Beaumont
Wadestown, Wellington, 6012
Address used since 11 Nov 2010
Director 11 Nov 2010 - current
Paddy David Shayne Hanna
Johnsonville, Wellington, 6037
Address used since 20 Jun 2017
Director 20 Jun 2017 - current
Michael John West
Northland, Wellington, 6012
Address used since 06 Dec 2017
Director 06 Dec 2017 - current
Kim Joseph Mcmorran
Johnsonville, Wellington, 6037
Address used since 05 Dec 2018
Director 05 Dec 2018 - current
Richard Bernard Macgeorge
Te Aro, Wellington, 6011
Address used since 18 Mar 2021
Director 18 Mar 2021 - current
James Allan Mccarthy
Mount Victoria, Wellington, 6011
Address used since 18 Nov 2021
Director 18 Nov 2021 - current
John Debney
Otaki Beach, Otaki, 5512
Address used since 19 Jan 2024
Director 19 Jan 2024 - current
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
Addresses
Principal place of activity
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
Financial Data
Financial info
78520
Total number of Shares
June
Annual return filing month
09 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 7800
Shareholder Name Address Period
Wellington Waterfront Limited
Shareholder NZBN: 9429039604187
Entity (NZ Limited Company)
Wellington
6011
21 Oct 1991 - current
Shares Allocation #2 Number of Shares: 620
Shareholder Name Address Period
Seaworks Properties Limited
Shareholder NZBN: 9429030407138
Entity (NZ Limited Company)
24 Herd Street
Wellington
6011
21 Apr 2020 - current
Shares Allocation #3 Number of Shares: 900
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

Historic shareholders

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
Location
Companies nearby
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
New World Management Consulting Limited
Unit 3, 22 Herd Street