Ika Marine Limited, a registered company, was registered on 21 May 1996. 9429038339295 is the NZ business identifier it was issued. This company has been supervised by 5 directors: Edward Cook - an active director whose contract started on 21 May 1996,
Raymond Rongo Reihana - an inactive director whose contract started on 21 May 1996 and was terminated on 30 Jul 2002,
Tuoho Takimoana - an inactive director whose contract started on 21 May 1996 and was terminated on 11 May 1999,
John Nathan Davies - an inactive director whose contract started on 21 May 1996 and was terminated on 11 May 1999,
Gregory Cook - an inactive director whose contract started on 21 May 1996 and was terminated on 20 Aug 1998.
Updated on 02 Mar 2024, our database contains detailed information about 1 address: 8 Tullamore Lane Maunu, Whangarei, 0110 (types include: registered, registered).
Ika Marine Limited had been using 228 Matapouri Road, Rd 3, Whangarei as their service address until 07 Nov 2023.
One entity owns all company shares (exactly 1000 shares) - Cook, Edward - located at 0110, Beachey Road, Opua.
Other active addresses
Address #4: 8 Tullamore Lane Maunu, Rd 3, Whangarei, 0110 New Zealand
Registered address used from 07 Nov 2023
Address #5: 24 Finlayson Street, Whangarei, Whangarei, 0110 New Zealand
Service address used from 07 Nov 2023
Address #6: 8 Tullamore Lane Maunu, Whangarei, 0110 New Zealand
Registered address used from 15 Feb 2024
Previous addresses
Address #1: 228 Matapouri Road, Rd 3, Whangarei, 0173 New Zealand
Service address used from 18 Feb 2021 to 07 Nov 2023
Address #2: 228 Matapouri Road, Rd 3, Whangarei, 0173 New Zealand
Registered address used from 14 Feb 2020 to 07 Nov 2023
Address #3: 6a Vinery Lane, Whangarei, Northland, 0140 New Zealand
Physical address used from 06 Oct 2010 to 18 Feb 2021
Address #4: 6a Vinery Lane, Whangarei, Northland, 0140 New Zealand
Registered address used from 06 Oct 2010 to 14 Feb 2020
Address #5: Accounts Receivable (2004) Ltd, Chartered Accountants, 38 Access Road, Kerikeri New Zealand
Registered & physical address used from 22 Sep 2008 to 06 Oct 2010
Address #6: Accounts Receivable (2004) Ltd, Chartered Accountants, 22 Mission Road, Kerikeri
Physical & registered address used from 03 Nov 2005 to 22 Sep 2008
Address #7: Opua Wharf, Opua
Registered address used from 11 Apr 2000 to 03 Nov 2005
Address #8: R A Christensen, Chartered Accountant, 22 Mission Road, Kerikeri
Physical address used from 25 Jan 1998 to 03 Nov 2005
Address #9: Opua Wharf, Opua
Physical address used from 25 Jan 1998 to 25 Jan 1998
Address #10: Opua Wharf, Opua
Registered address used from 25 Dec 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Cook, Edward |
Beachey Road Opua |
21 May 1996 - |
Edward Cook - Director
Appointment date: 21 May 1996
Address: Beechy Road, Opua, 0200 New Zealand
Address used since 03 Feb 2016
Raymond Rongo Reihana - Director (Inactive)
Appointment date: 21 May 1996
Termination date: 30 Jul 2002
Address: Waitangi, Bay Of Islands,
Address used since 21 May 1996
Tuoho Takimoana - Director (Inactive)
Appointment date: 21 May 1996
Termination date: 11 May 1999
Address: Waitangi, Bay Of Islands,
Address used since 21 May 1996
John Nathan Davies - Director (Inactive)
Appointment date: 21 May 1996
Termination date: 11 May 1999
Address: Whangarei,
Address used since 21 May 1996
Gregory Cook - Director (Inactive)
Appointment date: 21 May 1996
Termination date: 20 Aug 1998
Address: Paihia, Bay Of Islands,
Address used since 21 May 1996
Glen Jenyns Contracting Limited
6a Vinery Lane
Ngati-hine Forestry Charitable Trust
6 Vinery Lane
S&e Retirement Limited
6a Vinery Lane
Hineora Limited
6 Vinery Lane
Waikaha Limited
Gunson Mclean
Anson Estate Limited
Gunson Mclean