Shortcuts

Akaroa Salmon New Zealand Limited

Type: NZ Limited Company (Ltd)
9429031852043
NZBN
135675
Company Number
Registered
Company Status
Current address
3a / 335 Lincoln Road
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 14 Jan 2020

Akaroa Salmon New Zealand Limited was registered on 24 Jun 1974 and issued an NZBN of 9429031852043. This registered LTD company has been run by 12 directors: David Duncan Bates - an active director whose contract began on 29 Feb 1996,
Jymal David Morgan - an active director whose contract began on 13 Dec 2021,
Graham David Turley - an active director whose contract began on 13 Dec 2021,
Dean Ngaiwi Moana - an active director whose contract began on 13 Dec 2021,
Raymond See - an inactive director whose contract began on 03 Mar 2015 and was terminated on 13 Dec 2021.
As stated in BizDb's information (updated on 09 Apr 2024), the company uses 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (type: physical, registered).
Up to 14 Jan 2020, Akaroa Salmon New Zealand Limited had been using 335 Lincoln Road, Addington, Christchurch as their physical address.
A total of 14579 shares are allotted to 1 group (1 sole shareholder). In the first group, 14579 shares are held by 1 entity, namely:
Ahi Mokopuna Limited Partnership (an other) located at Gisborne postcode 4010.

Addresses

Previous addresses

Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 06 Aug 2013 to 14 Jan 2020

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered address used from 23 May 2013 to 06 Aug 2013

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Physical address used from 22 May 2012 to 06 Aug 2013

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered address used from 22 May 2012 to 23 May 2013

Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand

Physical & registered address used from 26 May 2011 to 22 May 2012

Address: Hfk Limited Chartered Accountant, Unit 4, 567 Wairakei Road, Christchurch New Zealand

Physical & registered address used from 23 Apr 2010 to 26 May 2011

Address: Unit 4/567 Wairakei Road, Christchurch

Physical & registered address used from 30 Jan 2006 to 23 Apr 2010

Address: 12 Main North Rd, Papanui, Christchurch

Registered address used from 24 Jun 1997 to 30 Jan 2006

Address: 12 Main North Road, Papanui, Christchurch

Physical address used from 24 Jun 1997 to 30 Jan 2006

Financial Data

Basic Financial info

Total number of Shares: 14579

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 31 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 14579
Other (Other) Ahi Mokopuna Limited Partnership Gisborne
4010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bates, Ellen Jenny St Albans
Christchurch
Individual Bates, David Duncan R D 2
Motukarara

New Zealand
Other Alliance Select Foods International, Inc Philippine Stock Exchange Centre,
Exchange Rd, Ortigas Centre, Pasig City,

Philippines
Individual Cotton, Peter John Christchurch
Individual Bates, Colin Thomas Bryndwr
Christchurch

New Zealand

Ultimate Holding Company

12 Dec 2021
Effective Date
Ahi Mokopuna Limited Partnership
Name
Ltd_partner_incorp
Type
50085649
Ultimate Holding Company Number
NZ
Country of origin
49 Esplanade
Gisborne 4010
New Zealand
Address
Directors

David Duncan Bates - Director

Appointment date: 29 Feb 1996

Address: R D 2, Motukarara, 7672 New Zealand

Address used since 05 May 2016


Jymal David Morgan - Director

Appointment date: 13 Dec 2021

Address: South New Brighton, Christchurch, 8062 New Zealand

Address used since 13 Dec 2021


Graham David Turley - Director

Appointment date: 13 Dec 2021

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 13 Dec 2021


Dean Ngaiwi Moana - Director

Appointment date: 13 Dec 2021

Address: Rd 10, Ashhurst, 4470 New Zealand

Address used since 13 Dec 2021


Raymond See - Director (Inactive)

Appointment date: 03 Mar 2015

Termination date: 13 Dec 2021

Address: 6676 Ayala Avenue, Makati, 1226 Philippines

Address used since 07 Oct 2020

Address: 6676 Ayal Avenue, Makati, 1226 Philippines

Address used since 14 Dec 2017

Address: Addington, Christchurch, 8024 New Zealand

Address used since 03 Mar 2015


Andrew James Borland - Director (Inactive)

Appointment date: 23 Feb 2016

Termination date: 13 Dec 2021

Address: Marshland, Christchurch, 8051 New Zealand

Address used since 23 Feb 2016


Michael Vincent Astudillo Mate - Director (Inactive)

Appointment date: 07 Oct 2020

Termination date: 13 Dec 2021

Address: Ayala Alabang Village, Muntinlupa City, 1780 Philippines

Address used since 07 Oct 2020


Marie Grace Vera Cruz - Director (Inactive)

Appointment date: 15 Jul 2015

Termination date: 07 Oct 2020

Address: 6776 Ayal Avenue, Makati, 1226 Philippines

Address used since 15 Jul 2015


Jonathan Dee - Director (Inactive)

Appointment date: 01 Oct 2012

Termination date: 15 Jul 2015

Address: Greenmeadows Subdivision, Quezon City, Philippines

Address used since 01 Oct 2012


Marie Grace Vera Cruz - Director (Inactive)

Appointment date: 18 Jun 2014

Termination date: 03 Mar 2015

Address: 6776 Ayala Avenue, Makati, 1226 Philippines

Address used since 18 Jun 2014


Hedy Chua - Director (Inactive)

Appointment date: 23 May 2013

Termination date: 18 Jun 2014

Address: Singapore, 288186 Singapore

Address used since 11 Jun 2013


Colin Thomas Bates - Director (Inactive)

Appointment date: 22 Jan 1991

Termination date: 28 Sep 2012

Address: Bryndwr, Christchurch, 8053 New Zealand

Address used since 22 Jan 1991

Nearby companies

Fudge Limited
335 Lincoln Road

Wigram Close Investments Limited
335 Lincoln Road

Sacred Water Limited
335 Lincoln Road

Blondell Holdings Limited
335 Lincoln Road

Levide Capital Limited
335 Lincoln Road

Build Master Homes Limited
335 Lincoln Road