Shortcuts

Maccure Seafoods Limited

Type: NZ Limited Company (Ltd)
9429036094356
NZBN
1281553
Company Number
Registered
Company Status
Current address
93 Beatty Street
Annesbrook
Nelson 7011
New Zealand
Delivery & office address used since 01 Nov 2019
Po Box 1180
Nelson
Nelson 7040
New Zealand
Postal address used since 01 Nov 2019
17 Bullen Street
Tahunanui
Nelson 7011
New Zealand
Physical & service & registered address used since 25 Oct 2022

Maccure Seafoods Limited was registered on 07 Mar 2003 and issued an NZBN of 9429036094356. This registered LTD company has been managed by 8 directors: Paul James Steere - an active director whose contract began on 07 Mar 2003,
Graeme Eric Tregidga - an active director whose contract began on 26 Jan 2023,
Mark Braden Neil Dewdney - an active director whose contract began on 14 Jun 2023,
Grantley Bruce Rosewarne - an inactive director whose contract began on 08 Dec 2009 and was terminated on 01 Nov 2022,
Thomas Chai Leng Song - an inactive director whose contract began on 23 Sep 2008 and was terminated on 02 Feb 2010.
As stated in BizDb's information (updated on 03 Apr 2024), the company registered 1 address: 17 Bullen Street, Tahunanui, Nelson, 7011 (type: office, delivery).
Until 25 Oct 2022, Maccure Seafoods Limited had been using 93 Beatty Street, Annesbrook, Nelson as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
The New Zealand King Salmon Co. Limited (an entity) located at Tahunanui, Nelson postcode 7011.

Addresses

Other active addresses

Address #4: 17 Bullen Street, Tahunanui, Nelson, 7011 New Zealand

Office & delivery address used from 25 May 2023

Principal place of activity

93 Beatty Street, Annesbrook, Nelson, 7011 New Zealand


Previous addresses

Address #1: 93 Beatty Street, Annesbrook, Nelson, 7011 New Zealand

Registered & physical address used from 02 Apr 2013 to 25 Oct 2022

Address #2: 31 Bullen Street, Tahunanui, Nelson, 7011 New Zealand

Physical & registered address used from 22 May 2012 to 02 Apr 2013

Address #3: 18 Rotherham Street, Nelson New Zealand

Registered & physical address used from 07 Mar 2003 to 22 May 2012

Contact info
64 03 5485714
01 Nov 2019 Phone
katie.bennett@kingsalmon.co.nz
17 Jan 2023 nzbn-reserved-invoice-email-address-purpose
contact@kingsalmon.co.nz
01 Nov 2019 contact@kingsalmon.co.nz
stephen.bayley@kingsalmon.co.nz
01 Nov 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) The New Zealand King Salmon Co. Limited
Shareholder NZBN: 9429000006651
Tahunanui
Nelson
7011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
New Zealand King Salmon Investments Limited
Name
Ltd
Type
2161790
Ultimate Holding Company Number
NZ
Country of origin
Directors

Paul James Steere - Director

Appointment date: 07 Mar 2003

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 01 Nov 2013


Graeme Eric Tregidga - Director

Appointment date: 26 Jan 2023

Address: Brightwater, Brightwater, 7022 New Zealand

Address used since 26 Jan 2023


Mark Braden Neil Dewdney - Director

Appointment date: 14 Jun 2023

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 14 Jun 2023


Grantley Bruce Rosewarne - Director (Inactive)

Appointment date: 08 Dec 2009

Termination date: 01 Nov 2022

Address: The Wood, Nelson, 7010 New Zealand

Address used since 01 Nov 2013


Thomas Chai Leng Song - Director (Inactive)

Appointment date: 23 Sep 2008

Termination date: 02 Feb 2010

Address: Epsom, Auckland, 1023 New Zealand

Address used since 23 Sep 2008


Jack Lee Porus - Director (Inactive)

Appointment date: 23 Sep 2008

Termination date: 02 Feb 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Sep 2008


Mark Robert Hutton - Director (Inactive)

Appointment date: 23 Sep 2008

Termination date: 08 Dec 2009

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 23 Sep 2008


Ross Andrew George - Director (Inactive)

Appointment date: 23 Sep 2008

Termination date: 08 Dec 2009

Address: Parnell, Auckland, 1052 New Zealand

Address used since 23 Sep 2008

Nearby companies

Nzks Custodian Limited
93 Beatty Street

Automotive Vision Limited
85 Beatty Street

Victory Boxing Charitable Trust
80 Beatty Street

Original Sourdough Company Limited
18 Rotherham Street

Protectamat Nz Limited
109 Bolt Road

Nz Welding Supplies Limited
66 Beatty Street