Shortcuts

Outer Limits Fishing Limited

Type: NZ Limited Company (Ltd)
9429033907314
NZBN
1858272
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & physical & service address used since 31 Oct 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 03 Nov 2023

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Wilton, David Ralph Rd 9
Masterton
5889
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Hoswell, Lisa Marie Rd 9
Masterton
5889
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilton, Hayley Anne Rd 9
Masterton, Rapid 5756

New Zealand
Directors

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

Nearby companies

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