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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Randell, Murray Keith |
Rd 8 Whangarei 0178 New Zealand |
14 Dec 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Randell, Rosemary Helen |
Rd 8 Whangarei 0178 New Zealand |
14 Dec 2022 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Randell, Samuel Albert |
Rd 8 Maungakaramea 0178 New Zealand |
14 Dec 2022 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Randell, John Murray |
Rd 8 Maungakaramea 0178 New Zealand |
14 Dec 2022 - |
Shares Allocation #5 Number of Shares: 50 | |||
Individual | Randell, Geoffrey Wiremu |
Rd 8 Maungakaramea 0178 New Zealand |
14 Dec 2022 - |
Shares Allocation #6 Number of Shares: 848 | |||
Entity (NZ Limited Company) | Northland Bait Company Limited Shareholder NZBN: 9429037913069 |
Morningside Whangarei 0110 New Zealand |
15 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Lee Fish Limited Shareholder NZBN: 9429047327535 Company Number: 7326178 |
31 Jul 2019 - 14 Oct 2019 | |
Entity | Bait (2019) Limited Shareholder NZBN: 9429034730928 Company Number: 1641679 |
15 May 2008 - 31 Jul 2019 | |
Entity | Lee Fish Limited Shareholder NZBN: 9429047327535 Company Number: 7326178 |
Mount Roskill Auckland 1041 New Zealand |
31 Jul 2019 - 14 Oct 2019 |
Entity | Bait (2019) Limited Shareholder NZBN: 9429034730928 Company Number: 1641679 |
15 May 2008 - 31 Jul 2019 |
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
Maq Trustees 2013 Limited
5 Hunt Street
Maq Trustees 2012 Limited
5 Hunt Street
Northland Drug Testing Limited
5 Hunt Street
Cjkr Trusts Limited
5 Hunt Street
Luscious Living 2012 Limited
5 Hunt Street
Northland Inflatables 2011 Limited
5 Hunt Street