Shortcuts

Aquaculture Direct Limited

Type: NZ Limited Company (Ltd)
9429031581752
NZBN
2453202
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered address used since 29 May 2017
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Physical & service address used since 08 Aug 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 40
Individual Wells, Ned Drummond Rd 2
Fairhall
7272
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Clarkson, Rebecca Jane Nelson
7010
New Zealand
Shares Allocation #3 Number of Shares: 50
Entity (NZ Limited Company) Envirostrat Limited
Shareholder NZBN: 9429032212471
Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cardwell, Bruce Raymond Springlands
Blenheim
7201
New Zealand
Individual Coates, Graeme David Blenheim
Entity Graeme Coates Consulting Limited
Shareholder NZBN: 9429038291500
Company Number: 814991
Level 2, Youell House
1 Hutcheson Street, Blenheim
Entity Graeme Coates Consulting Limited
Shareholder NZBN: 9429038291500
Company Number: 814991
Level 2, Youell House
1 Hutcheson Street, Blenheim
Directors

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