Bounty Seafoods (Nz) Limited, a registered company, was registered on 09 Jul 1998. 9429037804480 is the NZ business number it was issued. The company has been run by 3 directors: Peter Maxwell Cronin - an active director whose contract started on 09 Jul 1998,
Katharine Susan Cronin - an active director whose contract started on 28 Mar 2011,
Simon Jonathan Perfect - an inactive director whose contract started on 01 Apr 2009 and was terminated on 01 Apr 2010.
Last updated on 28 Apr 2024, BizDb's data contains detailed information about 1 address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 (type: office, delivery).
Bounty Seafoods (Nz) Limited had been using Richards Woodhouse, 105 Trafalgar Street, Nelson 7010 as their physical address up to 04 Jun 2010.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group consists of 98 shares (98 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 1 share (1 per cent). Lastly we have the 3rd share allotment (1 share 1 per cent) made up of 1 entity.
Principal place of activity
Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 New Zealand
Previous addresses
Address #1: Richards Woodhouse, 105 Trafalgar Street, Nelson 7010
Physical address used from 04 Jun 2010 to 04 Jun 2010
Address #2: Richarsd Woodhouse, 105 Ttrafalgar Street, Nelson 7010
Registered address used from 04 Jun 2010 to 04 Jun 2010
Address #3: Richarsd Woodhouse, 105 Ttrafalgar Street, Nelson 7010 New Zealand
Physical address used from 04 Jun 2010 to 30 Apr 2013
Address #4: Richards Woodhouse, 105 Trafalgar Street, Nelson 7010 New Zealand
Registered address used from 04 Jun 2010 to 04 Jun 2010
Address #5: Richards Woodhouse, 105 Trafalgar Street, Nelson
Physical & registered address used from 18 Apr 2004 to 04 Jun 2010
Address #6: Richards Woodhouse, 9 Buxton Square, Nelson
Registered address used from 12 Apr 2000 to 18 Apr 2004
Address #7: Richards Woodhouse, 9 Buxton Square, Nelson
Physical address used from 10 Jul 1998 to 18 Apr 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Duncan Cotterill Nelson Trustee (2018) Limited Shareholder NZBN: 9429046559777 |
Nelson Nelson 7010 New Zealand |
06 Apr 2018 - |
Individual | Cronin, Katharine Susan |
Nelson 7011 New Zealand |
29 Nov 2007 - |
Individual | Cronin, Peter Maxwell |
Nelson 7011 New Zealand |
09 Jul 1998 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Cronin, Katharine Susan |
Nelson 7011 New Zealand |
29 Nov 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Cronin, Peter Maxwell |
Nelson 7011 New Zealand |
09 Jul 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Perfect, Simon Jonathan |
Nelson |
07 May 2009 - 14 May 2009 |
Peter Maxwell Cronin - Director
Appointment date: 09 Jul 1998
Address: Nelson, Nelson, 7011 New Zealand
Address used since 09 May 2016
Katharine Susan Cronin - Director
Appointment date: 28 Mar 2011
Address: Moana, Nelson, 7011 New Zealand
Address used since 28 Mar 2011
Simon Jonathan Perfect - Director (Inactive)
Appointment date: 01 Apr 2009
Termination date: 01 Apr 2010
Address: Nelson, 7010 New Zealand
Address used since 14 May 2009
The Smokehouse Limited
Whitby House, Level 3
Linchpin Holdings Limited
7 Alma Street
Glenduan Holdings Limited
7 Alma Street
Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street
Nelson Eye Specialists Limited
Whitby House, Level 3, 7 Alma Street
The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street