Osaka Seafood Concern Limited, a registered company, was started on 26 Jun 2007. 9429033331089 is the number it was issued. "Financial asset investing" (ANZSIC K624010) is how the company has been categorised. This company has been run by 7 directors: Shenoa Maree Chee - an active director whose contract started on 26 Jun 2007,
Nicholas Mark Chaney - an active director whose contract started on 04 Oct 2011,
Jason Francis Winston Tsang - an active director whose contract started on 18 May 2021,
Christopher Paul Robert White - an inactive director whose contract started on 01 Jul 2010 and was terminated on 31 Aug 2017,
James Patrick Cato-Symonds - an inactive director whose contract started on 01 Jul 2010 and was terminated on 26 Sep 2014.
Updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 136 West Tamaki Road, Glen Innes, Auckland, 1072 (types include: registered, physical).
Osaka Seafood Concern Limited had been using 77 Gladstone Road, Parnell, Auckland as their physical address up to 10 Jul 2017.
A total of 6000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 2000 shares (33.33 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2000 shares (33.33 per cent). Finally we have the third share allotment (2000 shares 33.33 per cent) made up of 1 entity.
Previous addresses
Address: 77 Gladstone Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 12 Sep 2016 to 10 Jul 2017
Address: 3/137 Tamaki Drive, Mission Bay, Auckland, 1071 New Zealand
Registered & physical address used from 13 Sep 2010 to 12 Sep 2016
Address: Flat 3, 538 Parnell Road, Parnell, Auckland New Zealand
Physical & registered address used from 24 Jun 2010 to 13 Sep 2010
Address: 59 Hill Street, Onehunga, Auckland 1061
Physical & registered address used from 03 Apr 2009 to 24 Jun 2010
Address: Flat 3, 538 Parnell Road, Parnell, Auckland
Physical & registered address used from 26 Jun 2007 to 03 Apr 2009
Basic Financial info
Total number of Shares: 6000
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Radich, Matthew |
Epsom Auckland 1023 New Zealand |
27 Sep 2017 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Cato-symonds, James Patrick |
Papamoa Beach Papamoa 3118 New Zealand |
26 Jun 2007 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Individual | Switzer, Pauline Kay |
Green Bay Auckland 0604 New Zealand |
22 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | White, Christopher Paul Robert |
Parnell Auckland 1052 New Zealand |
26 Jun 2007 - 22 May 2017 |
Individual | Van Rossum, Simon Michael |
Hatfields Beach Orewa 0931 New Zealand |
26 Jun 2007 - 27 Sep 2017 |
Individual | White, Paul Robert |
Mission Bay Auckland 1071 New Zealand |
16 May 2014 - 22 May 2017 |
Shenoa Maree Chee - Director
Appointment date: 26 Jun 2007
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Jan 2015
Nicholas Mark Chaney - Director
Appointment date: 04 Oct 2011
Address: Glen Innes, Auckland, 1072 New Zealand
Address used since 01 Apr 2017
Address: Glendowie, Auckland, 1072 New Zealand
Address used since 25 Jul 2015
Jason Francis Winston Tsang - Director
Appointment date: 18 May 2021
Address: Avondale, Auckland, 1026 New Zealand
Address used since 18 May 2021
Christopher Paul Robert White - Director (Inactive)
Appointment date: 01 Jul 2010
Termination date: 31 Aug 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Apr 2017
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Sep 2011
James Patrick Cato-symonds - Director (Inactive)
Appointment date: 01 Jul 2010
Termination date: 26 Sep 2014
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Jul 2010
Carl Thomas Schnackenberg - Director (Inactive)
Appointment date: 26 Jun 2007
Termination date: 31 Mar 2011
Address: Barbican, London, Ec278bt,
Address used since 13 Aug 2008
Gareth Richard Kayes - Director (Inactive)
Appointment date: 26 Jun 2007
Termination date: 14 Aug 2009
Address: Epsom, Auckland,
Address used since 13 Aug 2008
Kehua Limited
136 West Tamaki Road
Tenner Limited
136 West Tamaki Road
Today Is The Day Limited
136 West Tamaki Road
Shaneil Holdings Limited
10a Troy Place
Glendowie Healthcare Pharmacy Limited
95 Ashby Avenue
Tcs Cleaning Limited
105 West Tamaki Road
Bensemann Holdings Limited
11 Glen Atkinson St
Heaslip Trusts Limited
47/184 St Heliers Bay Rd
Hekerua Investments Limited
302 St Heliers Bay Road
Independent Investment Brokers (no 2) Limited
33a Lammermoor Drive
Paradigm5 Partners Limited
100 Mount Taylor Drive
Yeovil Investments Limited
110 Esperance Road