Aquaculture Direct Limited was started on 14 Apr 2010 and issued an NZBN of 9429031581752. This registered LTD company has been supervised by 9 directors: Nigel John Bradly - an active director whose contract began on 04 Nov 2019,
Rebecca Jane Clarkson - an active director whose contract began on 01 Mar 2021,
Ned Drummond Wells - an active director whose contract began on 28 Nov 2022,
Jonathan Philip Wright - an active director whose contract began on 04 Jul 2023,
Robert Phillip John Smith - an inactive director whose contract began on 01 Mar 2021 and was terminated on 04 Jul 2023.
According to our information (updated on 31 Mar 2024), the company uses 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: physical, service).
Up until 08 Aug 2019, Aquaculture Direct Limited had been using 22 Scott Street, Blenheim as their physical address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). In the first group, 40 shares are held by 1 entity, namely:
Wells, Ned Drummond (an individual) located at Rd 2, Fairhall postcode 7272.
The second group consists of 1 shareholder, holds 10% shares (exactly 10 shares) and includes
Clarkson, Rebecca Jane - located at Nelson.
The next share allocation (50 shares, 50%) belongs to 1 entity, namely:
Envirostrat Limited, located at Ponsonby, Auckland (an entity).
Previous addresses
Address #1: 22 Scott Street, Blenheim, 7201 New Zealand
Physical address used from 01 Mar 2016 to 08 Aug 2019
Address #2: 22 Scott Street, Blenheim, 7201 New Zealand
Registered address used from 01 Mar 2016 to 29 May 2017
Address #3: 22 Scott Street, Blenheim, 7201 New Zealand
Registered & physical address used from 20 May 2011 to 01 Mar 2016
Address #4: 4 Sherwood Place, Blenheim New Zealand
Registered & physical address used from 14 Apr 2010 to 20 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 25 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Wells, Ned Drummond |
Rd 2 Fairhall 7272 New Zealand |
29 Nov 2022 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Clarkson, Rebecca Jane |
Nelson 7010 New Zealand |
29 Nov 2022 - |
Shares Allocation #3 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Envirostrat Limited Shareholder NZBN: 9429032212471 |
Ponsonby Auckland 1011 New Zealand |
18 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cardwell, Bruce Raymond |
Springlands Blenheim 7201 New Zealand |
14 Apr 2010 - 29 Nov 2022 |
Individual | Coates, Graeme David |
Blenheim |
14 Apr 2010 - 27 Jun 2010 |
Entity | Graeme Coates Consulting Limited Shareholder NZBN: 9429038291500 Company Number: 814991 |
Level 2, Youell House 1 Hutcheson Street, Blenheim |
04 May 2010 - 18 Nov 2019 |
Entity | Graeme Coates Consulting Limited Shareholder NZBN: 9429038291500 Company Number: 814991 |
Level 2, Youell House 1 Hutcheson Street, Blenheim |
04 May 2010 - 18 Nov 2019 |
Nigel John Bradly - Director
Appointment date: 04 Nov 2019
Address: Devonport, Auckland, 0624 New Zealand
Address used since 04 Nov 2019
Rebecca Jane Clarkson - Director
Appointment date: 01 Mar 2021
Address: Nelson, 7010 New Zealand
Address used since 01 Mar 2021
Ned Drummond Wells - Director
Appointment date: 28 Nov 2022
Address: Rd 2, Fairhall, 7272 New Zealand
Address used since 30 Nov 2022
Jonathan Philip Wright - Director
Appointment date: 04 Jul 2023
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 04 Jul 2023
Robert Phillip John Smith - Director (Inactive)
Appointment date: 01 Mar 2021
Termination date: 04 Jul 2023
Address: Mount Maunganui, 3116 New Zealand
Address used since 01 Mar 2021
Bruce Raymond Cardwell - Director (Inactive)
Appointment date: 14 Apr 2010
Termination date: 28 Nov 2022
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 10 Apr 2013
Graeme David Coates - Director (Inactive)
Appointment date: 05 Nov 2019
Termination date: 01 Mar 2021
Address: Renwick, Renwick, 7204 New Zealand
Address used since 05 Nov 2019
Duncan John Stewart - Director (Inactive)
Appointment date: 04 Nov 2019
Termination date: 02 Sep 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 04 Nov 2019
Graeme David Coates - Director (Inactive)
Appointment date: 14 Apr 2010
Termination date: 04 Nov 2019
Address: Renwick, Renwick, 7204 New Zealand
Address used since 07 Feb 2017
Woodbourne Farm Limited
22 Scott Street
Workers Accommodation Marlborough Limited
22 Scott Street
Marlborough Sprayer Services Limited
22 Scott Street
Work To Play Limited
22 Scott Street
Woodlands Marlborough Estate Limited
22 Scott Street
Whatamongo Forests Limited
22 Scott Street