Nautical Iq Limited (issued a New Zealand Business Number of 9429045932663) was registered on 30 Jan 2017. 8 addresess are in use by the company: 72 Maui Pomare Road, Nikau Valley, Paraparaumu, 5032 (type: office, delivery). 20 Clairmont Heights, Stoke, Nelson had been their physical address, up to 08 Apr 2022. 100000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100000 shares (100% of shares), namely:
Perham, James Craig Roselli (a director) located at Nikau Valley, Paraparaumu postcode 5032. "Test and exam service, educational (including marking)" (ANZSIC P822040) is the classification the Australian Bureau of Statistics issued to Nautical Iq Limited. The Businesscheck information was updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
26 Corrella Road, Belmont, Auckland, 0622 | Delivery & office | 31 Mar 2022 |
26 Corrella Road, Belmont, Auckland, 0622 | Registered & physical & service | 08 Apr 2022 |
72 Maui Pomare Road, Nikau Valley, Paraparaumu, 5032 | Registered & service | 15 Feb 2024 |
72 Maui Pomare Road, Nikau Valley, Paraparaumu, 5032 | Office & delivery | 12 Mar 2024 |
Name and Address | Role | Period |
---|---|---|
James Craig Roselli Perham
Nikau Valley, Paraparaumu, 5032
Address used since 12 Mar 2024
Belmont, Auckland, 0622
Address used since 31 Mar 2022
Stoke, Nelson, 7011
Address used since 30 Jan 2017 |
Director | 30 Jan 2017 - current |
Alistair William Blyth King
Rd 1, Richmond, 7081
Address used since 30 Jan 2017 |
Director | 30 Jan 2017 - 20 Feb 2018 |
Type | Used since | |
---|---|---|
72 Maui Pomare Road, Nikau Valley, Paraparaumu, 5032 | Office & delivery | 12 Mar 2024 |
26 Corrella Road , Belmont , Auckland , 0622 |
Previous address | Type | Period |
---|---|---|
20 Clairmont Heights, Stoke, Nelson, 7010 | Physical & registered | 15 Mar 2018 - 08 Apr 2022 |
140 Collingwood Street, Nelson, Nelson, 7010 | Physical & registered | 23 May 2017 - 15 Mar 2018 |
20 Clairmont Heights, Stoke, Nelson, 7011 | Registered & physical | 30 Jan 2017 - 23 May 2017 |
Shareholder Name | Address | Period |
---|---|---|
Perham, James Craig Roselli Director |
Nikau Valley Paraparaumu 5032 |
30 Jan 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
King, Alistair William Blyth Individual |
Rd 1 Richmond 7081 |
30 Jan 2017 - 08 Mar 2018 |
Alistair William Blyth King Director |
Rd 1 Richmond 7081 |
30 Jan 2017 - 08 Mar 2018 |
Nelson Bays Dive Club Incorporated 20 Clairmont Heights |
|
Spot Electrical Services Limited 7 Clairmont Heights |
|
Quartermaster Supplies (nz) Limited 415 Suffolk Road |
|
Kut Snake NZ Limited 415 Suffolk Road |
|
Tiki Tours Limited 3 Northgate Way |
|
Gamasian Limited 459 Suffolk Road |
David Kirkham Consultants Limited 135 Eighty Eight Valley Road |
Savvy Limited 32 Milton Street |
Peggemma Properties Limited 18 Mclaren St |
A2 Pass Limited 75 Warren Crescent |
Mass Productions Limited 38 Longford Park Drive |
Global Berry International Company Limited 38a Majesty Place |