North Island Mussels Limited, a registered company, was launched on 11 Sep 2012. 9429030523432 is the NZ business number it was issued. "Seafood processing (other than on vessels)" (business classification C112070) is how the company is classified. The company has been run by 16 directors: Ryohei Imanaka - an active director whose contract started on 09 Oct 2015,
Timothy Dawson Chrisp - an active director whose contract started on 09 Oct 2015,
Paul John Alston - an active director whose contract started on 13 Oct 2021,
Andrew Craig Stanley - an active director whose contract started on 01 May 2023,
Edward John Culley - an inactive director whose contract started on 03 Oct 2012 and was terminated on 30 Apr 2023.
Last updated on 17 Mar 2024, our data contains detailed information about 1 address: Po Box 9296, Greerton, Tauranga, 3142 (type: postal, office).
North Island Mussels Limited had been using Chapman Tripp, 10 Customhouse Quay, Wellington Central, Wellington as their registered address up to 25 Mar 2013.
A total of 9103350 shares are allotted to 2 shareholders (2 groups). The first group consists of 4551675 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 4551675 shares (50 per cent).
Principal place of activity
25 Glenlyon Avenue, Greerton, Tauranga, 3112 New Zealand
Previous address
Address #1: Chapman Tripp, 10 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 11 Sep 2012 to 25 Mar 2013
Basic Financial info
Total number of Shares: 9103350
Annual return filing month: March
Annual return last filed: 30 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4551675 | |||
Entity (NZ Limited Company) | Cedenco Aquaculture Limited Shareholder NZBN: 9429041859742 |
Parnell Auckland Null 1052 New Zealand |
09 Oct 2015 - |
Shares Allocation #2 Number of Shares: 4551675 | |||
Entity (NZ Limited Company) | Sanford Investments Limited Shareholder NZBN: 9429040906416 |
Freemans Bay Auckland 1010 New Zealand |
11 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sealord Marine Farms Limited Shareholder NZBN: 9429039353733 Company Number: 425392 |
01 Oct 2012 - 09 Oct 2015 | |
Entity | Sealord Group Limited Shareholder NZBN: 9429040180434 Company Number: 168963 |
11 Sep 2012 - 01 Oct 2012 | |
Entity | Sealord Group Limited Shareholder NZBN: 9429040180434 Company Number: 168963 |
11 Sep 2012 - 01 Oct 2012 | |
Entity | Sealord Marine Farms Limited Shareholder NZBN: 9429039353733 Company Number: 425392 |
01 Oct 2012 - 09 Oct 2015 |
Ryohei Imanaka - Director
Appointment date: 09 Oct 2015
Address: Shinjuku-ku, Tokyo, Japan
Address used since 09 Oct 2015
Timothy Dawson Chrisp - Director
Appointment date: 09 Oct 2015
Address: Whitianga, 3591 New Zealand
Address used since 14 May 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 09 Oct 2015
Paul John Alston - Director
Appointment date: 13 Oct 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 13 Oct 2021
Andrew Craig Stanley - Director
Appointment date: 01 May 2023
Address: Burleigh, Blenheim, 7201 New Zealand
Address used since 01 May 2023
Edward John Culley - Director (Inactive)
Appointment date: 03 Oct 2012
Termination date: 30 Apr 2023
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 17 Mar 2022
Address: Marlborough, 7272 New Zealand
Address used since 24 Jan 2014
Nicholas Andrew Frankish - Director (Inactive)
Appointment date: 23 Oct 2015
Termination date: 30 Sep 2021
Address: 32 Ranui Road, Remuera, Auckland, 1050 New Zealand
Address used since 23 Oct 2015
Katherine Marie Turner - Director (Inactive)
Appointment date: 03 Dec 2018
Termination date: 30 Sep 2021
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 03 Dec 2018
Clement Jit Hui Chia - Director (Inactive)
Appointment date: 16 Apr 2015
Termination date: 03 Dec 2018
Address: Albany, Auckland, 0632 New Zealand
Address used since 16 Apr 2015
Stuart Duncan Houliston - Director (Inactive)
Appointment date: 24 Jan 2014
Termination date: 25 Oct 2018
Address: 7 Christensen Place, Forrest Hill, Auckland, 0620 New Zealand
Address used since 16 Apr 2015
Gregory Leonard Johansson - Director (Inactive)
Appointment date: 03 Oct 2012
Termination date: 24 Jul 2018
Address: 73f Park Rise, Campbells Bay, Auckland, 0630 New Zealand
Address used since 24 Jan 2014
Dorje James Strang - Director (Inactive)
Appointment date: 29 Oct 2012
Termination date: 09 Oct 2015
Address: Rd 1, Brightwater, 7091 New Zealand
Address used since 29 Oct 2012
Ben Schurr - Director (Inactive)
Appointment date: 23 Apr 2014
Termination date: 09 Oct 2015
Address: Westmere, Auckland, 1022 New Zealand
Address used since 23 Apr 2014
Dean Campbell Mcintosh - Director (Inactive)
Appointment date: 03 Oct 2012
Termination date: 16 Apr 2015
Address: 25 Rahui Road, Greenhithe, Auckland, 0632 New Zealand
Address used since 24 Jan 2014
Graham Robert Stuart - Director (Inactive)
Appointment date: 11 Sep 2012
Termination date: 01 Sep 2014
Address: 35 Parkside Street, St Heliers, Auckland, 1071 New Zealand
Address used since 30 Oct 2012
Jason Colin Dale - Director (Inactive)
Appointment date: 03 Oct 2012
Termination date: 23 Apr 2014
Address: Epsom, Auckland, 1023 New Zealand
Address used since 03 Oct 2012
Eric Francis Barratt - Director (Inactive)
Appointment date: 11 Sep 2012
Termination date: 24 Jan 2014
Address: Auckland, 1010 New Zealand
Address used since 31 Oct 2012
Addiction Kiting Limited
15 Oropi Road
Sommerset Grove Limited
25 Rawhiti Street
Mansels Road Limited
25 Rawhiti Street
Mtr Plasterers Limited
46 Emmett Street
Youth Philharmonic Tauranga Charitable Trust
55 Kiteroa Street
One Tree Investments Limited
5a Simmonds Grove
Future Cuisine Limited
73 Church Street
New World Exporters Limited
35 Haven Crescent
New Zealand Fish Processing Limited
Unit D, 44 Crooks Road
Pakihi Marine Farms Limited
914 Clevedon Kawakawa Bay Road
Te Arawa Mahi Limited
1256 Arawa Street
Te Matuku Oysters Limited
Flat 1, 13 Tahi Road