Outer Limits Fishing Limited, a registered company, was launched on 04 Sep 2006. 9429033907314 is the NZ business number it was issued. This company has been supervised by 4 directors: David Ralph Wilton - an active director whose contract began on 04 Sep 2006,
Lisa Marie Wilton - an active director whose contract began on 20 Nov 2018,
Lisa Marie Hoswell - an active director whose contract began on 20 Nov 2018,
Hayley Anne Wilton - an inactive director whose contract began on 04 Sep 2006 and was terminated on 10 May 2016.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service).
Outer Limits Fishing Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address until 31 Oct 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 12 Oct 2017 to 31 Oct 2019
Address #2: 18 Napier Road, Havelock North, 4130 New Zealand
Registered & physical address used from 27 Feb 2017 to 12 Oct 2017
Address #3: Castle Point Road, Rd9, Masterton, 5810 New Zealand
Physical & registered address used from 04 Jul 2014 to 27 Feb 2017
Address #4: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 13 Feb 2013 to 04 Jul 2014
Address #5: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 30 Jan 2013 to 04 Jul 2014
Address #6: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 03 Mar 2011 to 30 Jan 2013
Address #7: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 03 Mar 2011 to 13 Feb 2013
Address #8: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand
Registered & physical address used from 26 Feb 2009 to 03 Mar 2011
Address #9: Markhams Mri Hawkes Bay, 405n King Street, Hastings
Physical & registered address used from 04 Sep 2006 to 26 Feb 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Wilton, David Ralph |
Rd 9 Masterton 5889 New Zealand |
04 Sep 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hoswell, Lisa Marie |
Rd 9 Masterton 5889 New Zealand |
27 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilton, Hayley Anne |
Rd 9 Masterton, Rapid 5756 New Zealand |
04 Sep 2006 - 07 Jul 2016 |
David Ralph Wilton - Director
Appointment date: 04 Sep 2006
Address: Rd 9, Masterton, 5889 New Zealand
Address used since 13 Feb 2017
Lisa Marie Wilton - Director
Appointment date: 20 Nov 2018
Address: Rd 9, Tinui, 5889 New Zealand
Address used since 20 Nov 2018
Lisa Marie Hoswell - Director
Appointment date: 20 Nov 2018
Address: Rd 9, Tinui, 5889 New Zealand
Address used since 20 Nov 2018
Hayley Anne Wilton - Director (Inactive)
Appointment date: 04 Sep 2006
Termination date: 10 May 2016
Address: Rd 9, Masterton, Rapid 5756, 5840 New Zealand
Address used since 01 Feb 2016
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams