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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Navico Group Americas Llc Other (Other) |
Tatnall Building #104 Wilmington / Delaware 19810 |
19 Dec 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Navico Group Americas Llc Other (Other) |
Tatnall Building #104 Wilmington / Delaware 19810 |
19 Dec 2013 - current |
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 |
Effective Date | 21 Jul 1991 |
Name | Power Products Holdings, Llc |
Type | Limited Liability Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
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 |
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 |