Prepared Foods Processing Limited, a registered company, was started on 07 Dec 1995. 9429038531538 is the New Zealand Business Number it was issued. The company has been supervised by 11 directors: Stephen Barry Tarrant - an active director whose contract began on 04 Apr 2018,
Grant Andrew Shuker - an active director whose contract began on 18 Sep 2019,
Simon Peter Jones - an inactive director whose contract began on 01 Apr 2016 and was terminated on 30 Sep 2019,
Carl Patrick Carrington - an inactive director whose contract began on 11 Jun 2012 and was terminated on 04 Apr 2018,
Dean Ngaiwi Moana - an inactive director whose contract began on 01 Aug 2008 and was terminated on 01 Apr 2016.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 445, Shortland Street, Auckland, 1140 (category: postal, delivery).
Prepared Foods Processing Limited had been using 15 Makomako Road, Kelvin Grove, Palmerston North as their physical address until 18 Nov 2016.
One entity controls all company shares (exactly 100 shares) - Aotearoa Fisheries Limited - located at 1140, Mt Wellington, Auckland.
Principal place of activity
1-3 Bell Avenue, Mt Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 15 Makomako Road, Kelvin Grove, Palmerston North, 4414 New Zealand
Physical & registered address used from 25 Mar 2014 to 18 Nov 2016
Address #2: 117 Ruahine Street, Palmerston North, 4410 New Zealand
Physical & registered address used from 28 Mar 2013 to 25 Mar 2014
Address #3: 117 Ruahine Street, Palmerston North New Zealand
Physical address used from 19 Nov 1997 to 28 Mar 2013
Address #4: Level 4, Hitachi House, 48 Mulgrave Street, Thorndon, Wellington
Physical address used from 19 Nov 1997 to 19 Nov 1997
Address #5: Level 4, Hitachi House, 48 Mulgrave Street, Thorndon, Wellington
Registered address used from 08 Apr 1997 to 08 Apr 1997
Address #6: 117 Ruahine Street, Palmerston North New Zealand
Registered address used from 08 Apr 1997 to 28 Mar 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Aotearoa Fisheries Limited Shareholder NZBN: 9429035056447 |
Mt Wellington Auckland 1060 New Zealand |
08 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Te Waka Huia Limited Shareholder NZBN: 9429038786907 Company Number: 606660 |
07 Dec 1995 - 08 Aug 2005 | |
Entity | Te Waka Huia Limited Shareholder NZBN: 9429038786907 Company Number: 606660 |
07 Dec 1995 - 08 Aug 2005 |
Ultimate Holding Company
Stephen Barry Tarrant - Director
Appointment date: 04 Apr 2018
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 01 Mar 2023
Address: Central City, Auckland, 1010 New Zealand
Address used since 01 Oct 2021
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 04 Apr 2018
Grant Andrew Shuker - Director
Appointment date: 18 Sep 2019
Address: Rd 1, Drury, 2577 New Zealand
Address used since 18 Sep 2019
Simon Peter Jones - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 30 Sep 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Apr 2016
Carl Patrick Carrington - Director (Inactive)
Appointment date: 11 Jun 2012
Termination date: 04 Apr 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 20 Mar 2013
Dean Ngaiwi Moana - Director (Inactive)
Appointment date: 01 Aug 2008
Termination date: 01 Apr 2016
Address: Palmerston North, Palmerston North, 4410 New Zealand
Address used since 01 Aug 2008
Jeremy Hugh Howie Fleming - Director (Inactive)
Appointment date: 26 Feb 2008
Termination date: 11 Jun 2012
Address: Devonport, Auckland,
Address used since 26 Feb 2008
Thomas Mcclurg - Director (Inactive)
Appointment date: 11 Jun 2004
Termination date: 31 Jul 2008
Address: Churton Park, Wellington,
Address used since 11 Jun 2004
Craig Raniera Ellison - Director (Inactive)
Appointment date: 07 Dec 1995
Termination date: 01 Dec 2007
Address: Khandallah, Wellington,
Address used since 18 Jun 2004
Robin Michael Hapi - Director (Inactive)
Appointment date: 23 Nov 1999
Termination date: 11 Jun 2004
Address: Foxton,
Address used since 23 Nov 1999
Dean Ngaiwi Moana - Director (Inactive)
Appointment date: 23 Sep 2002
Termination date: 11 Jun 2004
Address: Coromandel,
Address used since 23 Sep 2002
Thomas Mcclurg - Director (Inactive)
Appointment date: 07 Dec 1995
Termination date: 01 Oct 1999
Address: Churton Park, Wellington,
Address used since 07 Dec 1995
Joint Venture General Partner Limited
1-3 Bell Ave
Ocean Ranch (2008) Limited
1-3 Bell Avenue
Aotearoa Fisheries Limited
1-3 Bell Avenue
Pupuri Taonga Limited
1-3 Bell Avenue
Pacific Marine Farms Limited
1-3 Bell Avenue
Afl Investments Limited
1-3 Bell Avenue