Shortcuts

New Zealand Game Fishing Limited

Type: NZ Limited Company (Ltd)
9429032020359
NZBN
2302730
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 20 Oct 2021
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 05 Jan 2024
Level 17, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 14 Jun 2024

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Foot, Marcus Shane Rd 1
Kumeu
0891
New Zealand
Individual Foot, Mary Janine Rd 1
Kumeu
0891
New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Chillaxing Limited
Shareholder NZBN: 9429031668187
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Perrett, Rachel Rowena Te Atatu Peninsula
Auckland 0610

New Zealand
Individual Lamond, Angela Faye Ellerslie
Auckland
1051
New Zealand
Individual Perrett, Michael John Te Atatu Peninsula
Auckland 0610

New Zealand
Entity Q.t.l. Trustees (no.67) Limited
Shareholder NZBN: 9429032443189
Company Number: 2198209
Entity Q.t.l. Trustees (no.68) Limited
Shareholder NZBN: 9429032444032
Company Number: 2198223
Entity Q.t.l. Trustees (no.67) Limited
Shareholder NZBN: 9429032443189
Company Number: 2198209
Entity Q.t.l. Trustees (no.68) Limited
Shareholder NZBN: 9429032444032
Company Number: 2198223
Individual Lamond, Geoffrey Stewart Ellerslie
Auckland
1051
New Zealand
Directors

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

Nearby companies

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