Shortcuts

North Island Mussels Limited

Type: NZ Limited Company (Ltd)
9429030523432
NZBN
3995838
Company Number
Registered
Company Status
109958999
GST Number
No Abn Number
Australian Business Number
C112070
Industry classification code
Seafood Processing (other Than On Vessels)
Industry classification description
A020120
Industry classification code
Mussel Farming
Industry classification description
Current address
25 Glenlyon Avenue
Greerton
Tauranga 3112
New Zealand
Physical & registered & service address used since 25 Mar 2013
Po Box 9296
Greerton
Tauranga 3142
New Zealand
Postal address used since 05 Mar 2020
25 Glenlyon Avenue
Greerton
Tauranga 3112
New Zealand
Office & delivery address used since 05 Mar 2020

North Island Mussels Limited, a registered company, was launched on 11 Sep 2012. 9429030523432 is the NZ business number it was issued. "Seafood processing (other than on vessels)" (business classification C112070) is how the company is classified. The company has been run by 16 directors: Ryohei Imanaka - an active director whose contract started on 09 Oct 2015,
Timothy Dawson Chrisp - an active director whose contract started on 09 Oct 2015,
Paul John Alston - an active director whose contract started on 13 Oct 2021,
Andrew Craig Stanley - an active director whose contract started on 01 May 2023,
Edward John Culley - an inactive director whose contract started on 03 Oct 2012 and was terminated on 30 Apr 2023.
Last updated on 17 Mar 2024, our data contains detailed information about 1 address: Po Box 9296, Greerton, Tauranga, 3142 (type: postal, office).
North Island Mussels Limited had been using Chapman Tripp, 10 Customhouse Quay, Wellington Central, Wellington as their registered address up to 25 Mar 2013.
A total of 9103350 shares are allotted to 2 shareholders (2 groups). The first group consists of 4551675 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 4551675 shares (50 per cent).

Addresses

Principal place of activity

25 Glenlyon Avenue, Greerton, Tauranga, 3112 New Zealand


Previous address

Address #1: Chapman Tripp, 10 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 11 Sep 2012 to 25 Mar 2013

Contact info
64 7 5713917
08 Mar 2019 Phone
invoice@niml.co.nz
13 Mar 2024 nzbn-reserved-invoice-email-address-purpose
accounts@niml.co.nz
05 Mar 2020 nzbn-reserved-invoice-email-address-purpose
www.niml.co.nz
08 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 9103350

Annual return filing month: March

Annual return last filed: 30 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4551675
Entity (NZ Limited Company) Cedenco Aquaculture Limited
Shareholder NZBN: 9429041859742
Parnell
Auckland
Null 1052
New Zealand
Shares Allocation #2 Number of Shares: 4551675
Entity (NZ Limited Company) Sanford Investments Limited
Shareholder NZBN: 9429040906416
Freemans Bay
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Sealord Marine Farms Limited
Shareholder NZBN: 9429039353733
Company Number: 425392
Entity Sealord Group Limited
Shareholder NZBN: 9429040180434
Company Number: 168963
Entity Sealord Group Limited
Shareholder NZBN: 9429040180434
Company Number: 168963
Entity Sealord Marine Farms Limited
Shareholder NZBN: 9429039353733
Company Number: 425392
Directors

Ryohei Imanaka - Director

Appointment date: 09 Oct 2015

Address: Shinjuku-ku, Tokyo, Japan

Address used since 09 Oct 2015


Timothy Dawson Chrisp - Director

Appointment date: 09 Oct 2015

Address: Whitianga, 3591 New Zealand

Address used since 14 May 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 09 Oct 2015


Paul John Alston - Director

Appointment date: 13 Oct 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 13 Oct 2021


Andrew Craig Stanley - Director

Appointment date: 01 May 2023

Address: Burleigh, Blenheim, 7201 New Zealand

Address used since 01 May 2023


Edward John Culley - Director (Inactive)

Appointment date: 03 Oct 2012

Termination date: 30 Apr 2023

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 17 Mar 2022

Address: Marlborough, 7272 New Zealand

Address used since 24 Jan 2014


Nicholas Andrew Frankish - Director (Inactive)

Appointment date: 23 Oct 2015

Termination date: 30 Sep 2021

Address: 32 Ranui Road, Remuera, Auckland, 1050 New Zealand

Address used since 23 Oct 2015


Katherine Marie Turner - Director (Inactive)

Appointment date: 03 Dec 2018

Termination date: 30 Sep 2021

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 03 Dec 2018


Clement Jit Hui Chia - Director (Inactive)

Appointment date: 16 Apr 2015

Termination date: 03 Dec 2018

Address: Albany, Auckland, 0632 New Zealand

Address used since 16 Apr 2015


Stuart Duncan Houliston - Director (Inactive)

Appointment date: 24 Jan 2014

Termination date: 25 Oct 2018

Address: 7 Christensen Place, Forrest Hill, Auckland, 0620 New Zealand

Address used since 16 Apr 2015


Gregory Leonard Johansson - Director (Inactive)

Appointment date: 03 Oct 2012

Termination date: 24 Jul 2018

Address: 73f Park Rise, Campbells Bay, Auckland, 0630 New Zealand

Address used since 24 Jan 2014


Dorje James Strang - Director (Inactive)

Appointment date: 29 Oct 2012

Termination date: 09 Oct 2015

Address: Rd 1, Brightwater, 7091 New Zealand

Address used since 29 Oct 2012


Ben Schurr - Director (Inactive)

Appointment date: 23 Apr 2014

Termination date: 09 Oct 2015

Address: Westmere, Auckland, 1022 New Zealand

Address used since 23 Apr 2014


Dean Campbell Mcintosh - Director (Inactive)

Appointment date: 03 Oct 2012

Termination date: 16 Apr 2015

Address: 25 Rahui Road, Greenhithe, Auckland, 0632 New Zealand

Address used since 24 Jan 2014


Graham Robert Stuart - Director (Inactive)

Appointment date: 11 Sep 2012

Termination date: 01 Sep 2014

Address: 35 Parkside Street, St Heliers, Auckland, 1071 New Zealand

Address used since 30 Oct 2012


Jason Colin Dale - Director (Inactive)

Appointment date: 03 Oct 2012

Termination date: 23 Apr 2014

Address: Epsom, Auckland, 1023 New Zealand

Address used since 03 Oct 2012


Eric Francis Barratt - Director (Inactive)

Appointment date: 11 Sep 2012

Termination date: 24 Jan 2014

Address: Auckland, 1010 New Zealand

Address used since 31 Oct 2012

Nearby companies

Addiction Kiting Limited
15 Oropi Road

Sommerset Grove Limited
25 Rawhiti Street

Mansels Road Limited
25 Rawhiti Street

Mtr Plasterers Limited
46 Emmett Street

Youth Philharmonic Tauranga Charitable Trust
55 Kiteroa Street

One Tree Investments Limited
5a Simmonds Grove

Similar companies

Future Cuisine Limited
73 Church Street

New World Exporters Limited
35 Haven Crescent

New Zealand Fish Processing Limited
Unit D, 44 Crooks Road

Pakihi Marine Farms Limited
914 Clevedon Kawakawa Bay Road

Te Arawa Mahi Limited
1256 Arawa Street

Te Matuku Oysters Limited
Flat 1, 13 Tahi Road