General information

Cruise World Limited

Type: NZ Limited Company (Ltd)
9429039188540
New Zealand Business Number
480756
Company Number
Registered
Company Status

Cruise World Limited (NZBN 9429039188540) was launched on 26 Oct 1990. 6 addresess are currently in use by the company: Po Box 302421, North Harbour, Auckland, 0751 (type: postal, office). 17C Corinthian Drive, Albany, Auckland had been their physical address, up to 27 Jun 2017. 10000 shares are issued to 3 shareholders who belong to 1 shareholder group. The first group includes 3 entities and holds 10000 shares (100% of shares), namely:
Gca Legal Trustee 2019 Limited (an entity) located at Dunedin Central, Dunedin postcode 9016,
Rogers, Amelia Grace Katherine (an individual) located at Mosgiel, Dunedin postcode 9024,
Rogers, Paul Phillip (a director) located at Mosgiel, Dunedin postcode 9024. The Businesscheck information was last updated on 07 Apr 2024.

Current address Type Used since
C/- Tony Weber, Level 11, Price Waterhouse Building, 66 Wyndham Street, Auckland Other (Address for Records) 01 Jul 1997
R S M Prince, Chartered Accountants, 17c Corinthian Drive, North Shore City Other (Address for Records) 09 Jul 2009
17c Corinthian Drive, Albany, Auckland, 0632 Physical & registered & service 27 Jun 2017
Po Box 302421, North Harbour, Auckland, 0751 Postal 01 Jul 2019
Contact info
64 09 9174440
Phone (Phone)
admin@cruiseworld.co.nz
Email
www.cruiseworld.co.nz
Website
Directors
Name and Address Role Period
Joseph Brendon O'sullivan
Rothesay Bay, Auckland, 0630
Address used since 17 Jun 2021
Rothesay Bay, Auckland, 0630
Address used since 03 Jun 2016
Director 08 Jul 1997 - current
Donal O'sullivan
Torbay, Auckland, 0630
Address used since 10 Jun 2022
Rd 3, Coatesville, 0793
Address used since 17 Jun 2021
Coatesville, Rodney, 0793
Address used since 03 Jun 2016
Director 08 Jul 1997 - current
Paul Phillip Rogers
Mosgiel, Dunedin, 9024
Address used since 28 Jul 2023
Director 28 Jul 2023 - current
Amelia Grace Katherine Rogers
Rd 1, Mosgiel, 9073
Address used since 08 Aug 2023
Director 08 Aug 2023 - current
Joseph Brendan O'sullivan
Rothesay Bay, Auckland, 0630
Address used since 17 Jun 2021
Director 08 Jul 1997 - 28 Jul 2023
Donal Patrick Mcdenis O'sullivan
Torbay, Auckland, 0630
Address used since 10 Jun 2022
Director 08 Jul 1997 - 28 Jul 2023
Norman Geoffrey Moss
Epsom, Auckland,
Address used since 26 Oct 1990
Director 26 Oct 1990 - 08 Jul 1997
Erin Margaret Steen
Epsom, Auckland,
Address used since 26 Oct 1990
Director 26 Oct 1990 - 08 Jul 1997
Addresses
Other active addresses
Type Used since
Po Box 302421, North Harbour, Auckland, 0751 Postal 01 Jul 2019
71b Apollo Drive, Rosedale, Auckland, 0632 Office 01 Jul 2019
Principal place of activity
71b Apollo Drive , Rosedale , Auckland , 0632
Previous address Type Period
17c Corinthian Drive, Albany, Auckland, 0632 Physical & registered 30 Jun 2016 - 27 Jun 2017
17c Corinthian Drive, Albany Physical 05 Jun 2009 - 30 Jun 2016
17c Corinthian Drive, Albany, Auckland, 0632 Registered 05 Jun 2009 - 30 Jun 2016
71b Apollo Drive, North Harbour, Albany, Auckland Physical 06 Jun 2008 - 05 Jun 2009
Unit 3, 25 Airborne Road, Albany Physical 30 Jun 2006 - 06 Jun 2008
C/ -prince & Partners, 17c Corinthian Drive, Albany, Auckland Registered 26 May 2005 - 05 Jun 2009
Unit 8, 25 Airborne Road, Albany, North Harbour Physical 19 Jun 2002 - 30 Jun 2006
C/- Tony Weber, 414 Lake Road, Takapuna Registered 31 Jul 2000 - 26 May 2005
3rd Floor, Tasman Building, 16-22 Anzac Avenue, Auckland Physical 22 Sep 1997 - 19 Jun 2002
C/- Tony Weber, Level 11, Price Waterhouse Building, 66 Wyndham Street, Auckland Registered 22 Sep 1997 - 31 Jul 2000
C/- Tony Weber, Level 11, Price Waterhouse Building, 66 Wyndham Street, Auckland Physical 22 Sep 1997 - 22 Sep 1997
18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckand Registered 20 May 1996 - 22 Sep 1997
1 Maxfield Place, Epsom, Auckland Registered 30 Jul 1993 - 20 May 1996
Financial Data
Financial info
10000
Total number of Shares
June
Annual return filing month
25 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10000
Shareholder Name Address Period
Gca Legal Trustee 2019 Limited
Shareholder NZBN: 9429047242678
Entity (NZ Limited Company)
Dunedin Central
Dunedin
9016
28 Jul 2023 - current
Rogers, Amelia Grace Katherine
Individual
Mosgiel
Dunedin
9024
28 Jul 2023 - current
Rogers, Paul Phillip
Director
Mosgiel
Dunedin
9024
28 Jul 2023 - current

Historic shareholders

Shareholder Name Address Period
O'sullivan, Donal
Individual
Coatesville
Rodney 0793
23 Jun 2006 - 17 Jun 2021
O'sullivan, Joseph Brendan
Individual
Rothesay Bay
Auckland
0630
01 Aug 2005 - 28 Jul 2023
O'sullivan, Joseph Brendan
Individual
Rothesay Bay
Auckland
0630
01 Aug 2005 - 28 Jul 2023
O'sullivan, Joseph Brendan
Individual
Rothesay Bay
Auckland
0630
01 Aug 2005 - 28 Jul 2023
O'sullivan, Donal Patrick Mcdenis
Individual
Torbay
Auckland
0630
28 Nov 2022 - 28 Jul 2023
O'sullivan, Donal
Individual
Rd 3
Coatesville
0793
01 Aug 2005 - 28 Nov 2022
O'sullivan, Donal
Individual
Rd 3
Coatesville
0793
01 Aug 2005 - 28 Nov 2022
O'sullivan, Joseph Brendan
Individual
Rothesay Bay
Auckland
23 Jun 2006 - 17 Jun 2021
O'sullivan, Joseph Brendan
Individual
Rothesay Bay
Auckland
26 Oct 1990 - 17 Jun 2021
O'sullivan, Donal
Individual
Coatesville
Rodney 0793
26 Oct 1990 - 17 Jun 2021
Location
Companies nearby
Kealoha Limited
17c Corinthian Drive
Residence (new Lynn) General Partner Limited
17c Corinthian Drive
Lewis Investments Limited
17c Corinthian Drive
Residence (birkenhead) General Partner Limited
17c Corinthian Drive
Force4 Limited
17c Corinthian Drive
Bms-it Limited
17c Corinthian Drive