Navico Group Apac Limited (issued an NZ business number of 9429039400161) was launched on 22 Dec 1988. 10 addresess are in use by the company: 10-12 Rothwell Avenue, Rosedale, North Shore City, 0632 (type: registered, service). 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. "Marine engineering service - consulting" (business classification M692350) is the category the Australian Bureau of Statistics issued Navico Group Apac Limited. Businesscheck's information was last updated on 11 Jun 2025.
Current address | Type | Used since |
---|---|---|
42 Apollo Drive, Rosedale, North Shore City, 0632 | Physical & registered & service | 14 Nov 2014 |
42 Apollo Drive, Rosedale, North Shore City, 0632 | Office & delivery | 31 Jul 2019 |
Bep Marine Limited, Po Box 101739, North Shore, North Shore City, 0745 | Postal | 31 Jul 2019 |
10-12 Rothwell Avenue, Rosedale, North Shore City, 0632 | Office & delivery | 21 Oct 2024 |
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 |
Robert Stanley Rutledge
Tiburon, California, 94920
Address used since 21 Dec 2016 |
Director | 21 Dec 2016 - 10 Aug 2018 |
Benjamin Leahy Marshall
San Francisco, California, 94109
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 |
Andrew Gerard Lampereur
Grafton, Wi 53024, 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 |
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 |
Ross Gregory Pratt
Whangaparaoa,
Address used since 01 Nov 2002 |
Director | 02 Mar 1990 - 16 Dec 2005 |
Douglas Mark Raines
Gulf Harbour, Whangaparoa,
Address used since 01 Jun 1995 |
Director | 01 Jun 1995 - 16 Dec 2005 |
Christopher Wilkins
Titirangi, Auckland,
Address used since 31 May 2004 |
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 |
Type | Used since | |
---|---|---|
10-12 Rothwell Avenue, Rosedale, North Shore City, 0632 | Office & delivery | 21 Oct 2024 |
Navico Group Apac Ltd, Po Box 101739, North Shore, North Shore City, 0745 | Postal | 21 Oct 2024 |
10-12 Rothwell Avenue, Rosedale, North Shore City, 0632 | Registered & service | 18 Nov 2024 |
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 |
---|---|---|
Walker, Anthony John Individual |
Henderson Auckland |
22 Dec 1988 - 18 Nov 2004 |
Raines, Douglas Mark Individual |
Whangaparoa |
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 |
Sea Tech NZ Limited Unit 4 Building D |
Upward Trend Limited 2b / 18 Triton Drive |
C And N Enterprises Limited Unit F, Block 2 |
Wayne Avery Marine Services Limited Unit 7a, 331 Rosedale Road |
Gurit (asia Pacific) Limited 11 John Glenn Avenue |
Sunny Marine Engineering Limited Flat 2, 22 Woodall Place |