New Zealand Game Fishing Limited, a registered company, was started on 26 Aug 2009. 9429032020359 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Michael John Perrett - an active director whose contract started on 21 Jun 2021,
Ryan David Eagar - an inactive director whose contract started on 20 Sep 2016 and was terminated on 28 Jun 2021,
Geoffrey Stewart Lamond - an inactive director whose contract started on 26 Aug 2009 and was terminated on 20 Sep 2016,
Michael John Perrett - an inactive director whose contract started on 26 Aug 2009 and was terminated on 30 Apr 2014.
Updated on 16 May 2025, the BizDb data contains detailed information about 1 address: Level 17, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, service).
New Zealand Game Fishing Limited had been using 15 Waireka Road West, Rd 4, New Plymouth as their registered address until 20 Oct 2021.
Other names used by the company, as we identified at BizDb, included: from 26 Aug 2009 to 09 Dec 2009 they were called New Zealand Gamefishing Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 15 Waireka Road West, Rd 4, New Plymouth, 4374 New Zealand
Registered & physical address used from 09 Apr 2021 to 20 Oct 2021
Address #2: 305 Lower Ahu Ahu Road, Rd 4, New Plymouth, 4374 New Zealand
Registered & physical address used from 14 Aug 2020 to 09 Apr 2021
Address #3: Level 2 Kings Building, 36 Devon St West, New Plymouth, 4342 New Zealand
Physical & registered address used from 25 Jul 2017 to 14 Aug 2020
Address #4: 2a Whites Way, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 26 Aug 2009 to 25 Jul 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Foot, Marcus Shane |
Rd 1 Kumeu 0891 New Zealand |
26 Aug 2009 - |
| Individual | Foot, Mary Janine |
Rd 1 Kumeu 0891 New Zealand |
26 Aug 2009 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Entity (NZ Limited Company) | Chillaxing Limited Shareholder NZBN: 9429031668187 |
Auckland Central Auckland 1010 New Zealand |
13 Jul 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Perrett, Rachel Rowena |
Te Atatu Peninsula Auckland 0610 New Zealand |
26 Aug 2009 - 13 Jul 2010 |
| Individual | Lamond, Angela Faye |
Ellerslie Auckland 1051 New Zealand |
26 Aug 2009 - 20 Sep 2016 |
| Individual | Perrett, Michael John |
Te Atatu Peninsula Auckland 0610 New Zealand |
26 Aug 2009 - 13 Jul 2010 |
| Entity | Q.t.l. Trustees (no.67) Limited Shareholder NZBN: 9429032443189 Company Number: 2198209 |
26 Aug 2009 - 28 Apr 2015 | |
| Entity | Q.t.l. Trustees (no.68) Limited Shareholder NZBN: 9429032444032 Company Number: 2198223 |
26 Aug 2009 - 13 Jul 2010 | |
| Entity | Q.t.l. Trustees (no.67) Limited Shareholder NZBN: 9429032443189 Company Number: 2198209 |
26 Aug 2009 - 28 Apr 2015 | |
| Entity | Q.t.l. Trustees (no.68) Limited Shareholder NZBN: 9429032444032 Company Number: 2198223 |
26 Aug 2009 - 13 Jul 2010 | |
| Individual | Lamond, Geoffrey Stewart |
Ellerslie Auckland 1051 New Zealand |
26 Aug 2009 - 20 Sep 2016 |
Michael John Perrett - Director
Appointment date: 21 Jun 2021
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 21 Jun 2021
Ryan David Eagar - Director (Inactive)
Appointment date: 20 Sep 2016
Termination date: 28 Jun 2021
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 16 Apr 2020
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 20 Sep 2016
Geoffrey Stewart Lamond - Director (Inactive)
Appointment date: 26 Aug 2009
Termination date: 20 Sep 2016
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 26 Aug 2011
Michael John Perrett - Director (Inactive)
Appointment date: 26 Aug 2009
Termination date: 30 Apr 2014
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 26 Aug 2011
Westwill Properties Limited
36 Devon Street West
Taranaki Women's Refuge Charitable Trust
Level 2, Kings Building
Mayfair New Plymouth Limited
34 Devon Street West
Child Safety And Education Trust
Blackstone Legal Chambers
Mayfield Community Store Building Charitable Trust
C/o Brophy Knight & Partners
Yu Fei Limited
25-31 Devon Street West