General information

Boatco R4000-3.1 Limited

Type: NZ Limited Company (Ltd)
9429031511117
New Zealand Business Number
2504734
Company Number
Registered
Company Status

Boatco R4000-3.1 Limited (issued an NZBN of 9429031511117) was launched on 03 Jun 2010. 2 addresses are in use by the company: 34 Bonnie Brae Road, Meadowbank, Auckland, 1072 (type: registered, physical). 29C Ngake Street, Orakei, Auckland had been their registered address, until 17 Aug 2021. 5 shares are allocated to 6 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 1 share (20% of shares), namely:
Batchelor, Christopher David (an individual) located at Bayswater, Auckland postcode 0622. As far as the second group is concerned, a total of 2 shareholders hold 20% of all shares (1 share); it includes
Murphy, Rachel (an individual) - located at Point Chevalier, Auckland,
Murphy, James Brian (an individual) - located at Point Chevalier, Auckland. Moving on to the next group of shareholders, share allotment (1 share, 20%) belongs to 1 entity, namely:
Young, Roy, located at St Heliers, Auckland (an individual). The Businesscheck database was last updated on 26 Apr 2024.

Current address Type Used since
34 Bonnie Brae Road, Meadowbank, Auckland, 1072 Registered & physical & service 17 Aug 2021
Directors
Name and Address Role Period
Simon James Gibson Barker
Meadowbank, Auckland, 1072
Address used since 09 Aug 2021
Orakei, Auckland, 1071
Address used since 01 Aug 2015
Director 03 Jun 2010 - current
Addresses
Previous address Type Period
29c Ngake Street, Orakei, Auckland, 1071 Registered & physical 24 Aug 2015 - 17 Aug 2021
25b Kurahaupo Street, Orakei, Auckland, 1071 Registered & physical 09 Sep 2014 - 24 Aug 2015
Unit 4 Number 1 Westhaven Drive, Westhaven, Auckland, 1010 Physical & registered 21 Aug 2013 - 09 Sep 2014
103 Westhaven Drive, Westhaven, Auckland Physical & registered 03 Jun 2010 - 21 Aug 2013
Financial Data
Financial info
5
Total number of Shares
August
Annual return filing month
March
Financial report filing month
04 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Batchelor, Christopher David
Individual
Bayswater
Auckland
0622
17 Nov 2022 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Murphy, Rachel
Individual
Point Chevalier
Auckland
1022
24 Nov 2022 - current
Murphy, James Brian
Individual
Point Chevalier
Auckland
1022
24 Nov 2022 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Young, Roy
Individual
St Heliers
Auckland
1071
04 Mar 2021 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Singh, Rajesh Unnoop
Individual
Pinehill
Auckland
0632
29 Jul 2020 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Harrison, Terrence
Individual
Devonport
Auckland
0624
19 Sep 2019 - current

Historic shareholders

Shareholder Name Address Period
Olivier, Dawid
Individual
Kohimarama
Auckland
1071
16 Jan 2018 - 29 Jul 2020
Dorward, Graham
Individual
Northcote Point
Auckland
0627
22 Jul 2014 - 16 Jan 2018
Patel, Adarsh
Individual
Remurea
Auckland
1050
09 May 2011 - 15 Aug 2015
Furness, Jacqui
Individual
Auckland
1010
12 Aug 2011 - 22 Jan 2015
Chan, Jason
Individual
Auckland
1146
27 Dec 2010 - 04 Dec 2013
Smc Group Limited
Shareholder NZBN: 9429030657694
Company Number: 3839917
Entity
02 Jul 2019 - 19 May 2020
Ownaship Limited
Shareholder NZBN: 9429032373608
Company Number: 2214587
Entity
29 Sep 2020 - 11 Nov 2020
Kennedy, Shane
Individual
Sumner
Christchurch
8081
12 Apr 2021 - 24 Nov 2022
Williamson, Andrea
Individual
Auckland Central
Auckland
1010
04 Dec 2013 - 02 Jul 2018
Patel, Darpan
Individual
Remurea
Auckland
1050
09 May 2011 - 15 Aug 2015
Hanham, Criag
Individual
Point Chevalier
Auckland
1022
31 Jul 2012 - 22 Jul 2014
Sundstrum, Edward
Individual
Grey Lynn
Auckland
1021
27 Dec 2010 - 31 Jul 2012
Barker, Simon
Individual
Remuera
Auckland
1050
27 Dec 2010 - 12 Aug 2011
Barker, Simon
Individual
Remuera
Auckland
1050
27 Dec 2010 - 12 Aug 2011
Barker, Simon
Individual
Remuera
Auckland
1050
27 Dec 2010 - 12 Aug 2011
Hurst, Finn
Individual
Freemans Bay
Auckland
1011
02 Jul 2018 - 17 Nov 2022
Hipkins, Geoffrey
Individual
Albany
Auckland
0632
19 May 2020 - 29 Sep 2020
Roofdek NZ Limited
Shareholder NZBN: 9429031130370
Company Number: 3361190
Entity
Browns Bay
Auckland
0630
15 Aug 2015 - 27 Dec 2017
Ownaship Limited
Shareholder NZBN: 9429032373608
Company Number: 2214587
Entity
03 Jun 2010 - 27 Dec 2010
Macqueen, Bruce
Individual
Kohimarama
Auckland
1071
27 Dec 2017 - 04 Mar 2021
Furness, Simon
Individual
Auckland
1010
12 Aug 2011 - 22 Jan 2015
Bramley, Tulsie
Individual
Ponsonby
Auckland
1011
11 Nov 2020 - 12 Apr 2021
Ownaship Limited
Shareholder NZBN: 9429032373608
Company Number: 2214587
Entity
Orakei
Auckland
1071
29 Sep 2020 - 11 Nov 2020
Leith, Sandra
Individual
Campbells Bay
Auckland
0630
02 Sep 2016 - 02 Jul 2019
Blakeley, Ian
Individual
Auckland Central
Auckland
1010
04 Dec 2013 - 02 Jul 2018
Roofdek NZ Limited
Shareholder NZBN: 9429031130370
Company Number: 3361190
Entity
Browns Bay
Auckland
0630
15 Aug 2015 - 27 Dec 2017
Smc Group Limited
Shareholder NZBN: 9429030657694
Company Number: 3839917
Entity
East Tamaki
Auckland
2013
02 Jul 2019 - 19 May 2020
Leith, Scott
Individual
Campbells Bay
Auckland
0630
02 Sep 2016 - 02 Jul 2019
Ownaship Limited
Shareholder NZBN: 9429032373608
Company Number: 2214587
Entity
03 Jun 2010 - 27 Dec 2010
Knowles, Peter John
Individual
Devenport
Auckland
1050
09 May 2011 - 19 Sep 2019
Barker, Simon James Gibson
Director
Westhaven
Auckland
27 Dec 2010 - 09 May 2011
Liddle, Geoffrey
Individual
Cockle Bay
Auckland
2014
22 Jan 2015 - 02 Sep 2016
Location
Companies nearby
Tops Investment Limited
31a Ngake Street
Raynor Glen Limited
23 Ngaki St
Cadmethods Group Limited
27 Ngake Street
Cadmethods Limited
27 Ngake Street
Pacrim Investments Limited
27 Ngake Street
New Zealand Life Sciences Limited
25 Ngake Street