Shortcuts

Nz Pilchard Processors Limited

Type: NZ Limited Company (Ltd)
9429032744613
NZBN
2131715
Company Number
Registered
Company Status
Current address
Bdo Business Centre, 15 Porowini Avenue
Morningside
Whangarei 0110
New Zealand
Registered & physical & service address used since 13 Jul 2022

Nz Pilchard Processors Limited was started on 15 May 2008 and issued an NZBN of 9429032744613. This registered LTD company has been supervised by 9 directors: Murray Keith Randell - an active director whose contract started on 15 May 2008,
Rosemary Helen Randell - an active director whose contract started on 10 May 2017,
David Charles Jose - an inactive director whose contract started on 31 Jul 2019 and was terminated on 11 Oct 2019,
Christopher John Quin - an inactive director whose contract started on 31 Jul 2019 and was terminated on 11 Oct 2019,
Gregory Spencer Bishop - an inactive director whose contract started on 15 May 2008 and was terminated on 31 Jul 2019.
According to our information (updated on 19 Apr 2024), the company filed 1 address: Bdo Business Centre, 15 Porowini Avenue, Morningside, Whangarei, 0110 (types include: registered, physical).
Up until 13 Jul 2022, Nz Pilchard Processors Limited had been using First Floor, 4 Vinery Lane, Whangarei as their physical address.
A total of 1000 shares are issued to 6 groups (6 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Randell, Murray Keith (a director) located at Rd 8, Whangarei postcode 0178.
Then there is a group that consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Randell, Rosemary Helen - located at Rd 8, Whangarei.
The next share allocation (50 shares, 5%) belongs to 1 entity, namely:
Randell, Samuel Albert, located at Rd 8, Maungakaramea (an individual).

Addresses

Previous addresses

Address: First Floor, 4 Vinery Lane, Whangarei, 0110 New Zealand

Physical & registered address used from 15 May 2017 to 13 Jul 2022

Address: 1st Floor, 5 Hunt Street, Whangarei New Zealand

Physical & registered address used from 19 Feb 2010 to 15 May 2017

Address: Mallett Angelo Quinn Ltd, Chartered Accountants, 1st Floor, 5 Hunt Street, Whangarei

Registered & physical address used from 15 May 2008 to 19 Feb 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 31 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Randell, Murray Keith Rd 8
Whangarei
0178
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Randell, Rosemary Helen Rd 8
Whangarei
0178
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Randell, Samuel Albert Rd 8
Maungakaramea
0178
New Zealand
Shares Allocation #4 Number of Shares: 50
Individual Randell, John Murray Rd 8
Maungakaramea
0178
New Zealand
Shares Allocation #5 Number of Shares: 50
Individual Randell, Geoffrey Wiremu Rd 8
Maungakaramea
0178
New Zealand
Shares Allocation #6 Number of Shares: 848
Entity (NZ Limited Company) Northland Bait Company Limited
Shareholder NZBN: 9429037913069
Morningside
Whangarei
0110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Lee Fish Limited
Shareholder NZBN: 9429047327535
Company Number: 7326178
Entity Bait (2019) Limited
Shareholder NZBN: 9429034730928
Company Number: 1641679
Entity Lee Fish Limited
Shareholder NZBN: 9429047327535
Company Number: 7326178
Mount Roskill
Auckland
1041
New Zealand
Entity Bait (2019) Limited
Shareholder NZBN: 9429034730928
Company Number: 1641679
Directors

Murray Keith Randell - Director

Appointment date: 15 May 2008

Address: Rd 8, Whangarei, 0178 New Zealand

Address used since 26 May 2010


Rosemary Helen Randell - Director

Appointment date: 10 May 2017

Address: Rd 8, Whangarei, 0178 New Zealand

Address used since 10 May 2017


David Charles Jose - Director (Inactive)

Appointment date: 31 Jul 2019

Termination date: 11 Oct 2019

Address: Snells Beach, Snells Beach, 0920 New Zealand

Address used since 31 Jul 2019


Christopher John Quin - Director (Inactive)

Appointment date: 31 Jul 2019

Termination date: 11 Oct 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 31 Jul 2019


Gregory Spencer Bishop - Director (Inactive)

Appointment date: 15 May 2008

Termination date: 31 Jul 2019

Address: Rd 6, Warkworth, 0986 New Zealand

Address used since 25 May 2016


Karen Butterfield - Director (Inactive)

Appointment date: 26 Mar 2010

Termination date: 31 Jul 2019

Address: Matakatia, Whangaparaoa, 0930 New Zealand

Address used since 26 May 2010


Ercoli Allen Angelo - Director (Inactive)

Appointment date: 26 Mar 2010

Termination date: 10 May 2017

Address: Kamo, Whangerei, 0176 New Zealand

Address used since 25 May 2016


Michael Anthony Sharp - Director (Inactive)

Appointment date: 15 May 2008

Termination date: 30 Apr 2010

Address: Warkworth, 0910 New Zealand

Address used since 15 May 2008


Rosemary Helen Randell - Director (Inactive)

Appointment date: 15 May 2008

Termination date: 30 Apr 2010

Address: Maungakaramea, New Zealand

Address used since 11 Feb 2010

Nearby companies