Far North Fish and Dive Limited, a registered company, was registered on 12 May 2005. 9429034780848 is the NZBN it was issued. "Sports goods mfg nec" (ANZSIC C259260) is how the company has been classified. The company has been supervised by 4 directors: Steve Somervell - an active director whose contract began on 24 Sep 2008,
Ambili Somervell - an active director whose contract began on 07 Mar 2017,
Kathleen Somervell - an inactive director whose contract began on 21 Apr 2006 and was terminated on 06 Sep 2016,
Nicole Megan Gibson - an inactive director whose contract began on 12 May 2005 and was terminated on 04 May 2006.
Updated on 15 Mar 2024, the BizDb data contains detailed information about 1 address: 4106B State Highway 10, Taipa, Kaitaia, 0483 (category: registered, physical).
Far North Fish and Dive Limited had been using Unit 10, 643 Frankton Road, Queenstown, Queenstown as their registered address until 30 Aug 2022.
Old names used by the company, as we found at BizDb, included: from 13 Feb 2018 to 22 Aug 2022 they were called Somervell Solutions Limited, from 15 Aug 2016 to 13 Feb 2018 they were called Chino's Chilli Co Limited and from 22 Oct 2009 to 15 Aug 2016 they were called Reel Deal Charters Limited.
A single entity controls all company shares (exactly 51 shares) - Somervell, Kathleen - located at 0483, Templeton, Christchurch.
Principal place of activity
Unit 10, 643 Frankton Road, Queenstown, Queenstown, 9300 New Zealand
Previous addresses
Address #1: Unit 10, 643 Frankton Road, Queenstown, Queenstown, 9300 New Zealand
Registered & physical address used from 10 Aug 2020 to 30 Aug 2022
Address #2: Top Floor, Roberts Corner, Cnr Baxter And Neville Streets, Warkworth New Zealand
Registered & physical address used from 18 Jul 2006 to 10 Aug 2020
Address #3: 9 Cumberland St, Leigh
Registered & physical address used from 06 Apr 2006 to 18 Jul 2006
Address #4: 571 Mangawhai Rd, Rd 5 Wellsford
Registered & physical address used from 26 Jul 2005 to 06 Apr 2006
Address #5: 89 Clinton Rd, Campbells Beach, Rd 6 Warkworth, 1241 Auckland
Physical & registered address used from 12 May 2005 to 26 Jul 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 51 | |||
Individual | Somervell, Kathleen |
Templeton Christchurch 8042 New Zealand |
24 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Somervell, Steve |
Taipa 0483 New Zealand |
24 Sep 2008 - 24 Sep 2008 |
Individual | Gibson, Nicole Megan |
Rd 5 Wellsford |
12 May 2005 - 19 Jul 2005 |
Individual | Somervell, Kathleen |
Spreydon Christchurch |
24 Apr 2006 - 24 Apr 2006 |
Individual | Somervell, Kathleen |
Templeton Christchurch |
24 Apr 2008 - 24 Sep 2008 |
Individual | Somervell, Steve |
Avondale |
24 Sep 2008 - 24 Sep 2008 |
Steve Somervell - Director
Appointment date: 24 Sep 2008
Address: Taipa, Kaitaia, 0483 New Zealand
Address used since 22 Aug 2022
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 01 Aug 2020
Address: Lumsden, 9730 New Zealand
Address used since 12 Dec 2019
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 22 May 2015
Address: Bayview, Auckland, 0629 New Zealand
Address used since 09 Mar 2018
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 01 Jun 2018
Ambili Somervell - Director
Appointment date: 07 Mar 2017
Address: Taipa, Kaitaia, 0483 New Zealand
Address used since 22 Aug 2022
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 01 Aug 2020
Address: Lumsden, 9730 New Zealand
Address used since 12 Dec 2019
Address: Templeton, Christchurch, 8042 New Zealand
Address used since 07 Mar 2017
Address: Bayview, Auckland, 0629 New Zealand
Address used since 09 Mar 2018
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 01 Jun 2018
Kathleen Somervell - Director (Inactive)
Appointment date: 21 Apr 2006
Termination date: 06 Sep 2016
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 30 Apr 2014
Nicole Megan Gibson - Director (Inactive)
Appointment date: 12 May 2005
Termination date: 04 May 2006
Address: Rd 5 Wellsford,
Address used since 19 Jul 2005
Justice Brothers Limited
9 Ferndale Avenue
Management 4 Hire Limited
9 Ferndale Avenue
Harbour View Retreats Limited
9 Ferndale Avenue
Mobit Limited
2 Seatoun Avenue
Danscape Design Limited
1 Ferndale Avenue
Torkington Family Trustee Limited
48 Hauraki Road
B J Merino Nz Limited
49 Evans Road
Disc Golf Aotearoa Limited
2209 Cove Road
Kinaroad Holdings Limited
Level 4
Nz Games Room Company Limited
10 /2 Tait Place
Pure Skills Limited
174 Lennon Access Road
Rusler Animal Welfare Equipment Limited
3 Alec Craig Way