Seafood Innovations Limited, a registered company, was incorporated on 24 Dec 2004. 9429035049494 is the business number it was issued. "Professional, scientific and technical services nec" (ANZSIC M699945) is how the company has been categorised. This company has been supervised by 15 directors: Lesley Ann Campbell - an active director whose contract began on 19 Jun 2013,
Stacey Marie Te Hohi Whitiora - an active director whose contract began on 04 Dec 2018,
Jeremy Helson - an active director whose contract began on 06 Apr 2020,
Lesley Ann Carter - an inactive director whose contract began on 19 Jun 2013 and was terminated on 17 Mar 2023,
Michael Willis Arbuckle - an inactive director whose contract began on 01 Oct 2019 and was terminated on 17 Mar 2023.
Updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: Floor 12, 7 Waterloo Quay, Pipitea, Wellington, 6011 (category: physical, service).
Seafood Innovations Limited had been using Eagle Technology House, 135 Victoria Street, Te Aro, Wellington as their registered address until 14 Dec 2021.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 900 shares (90 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100 shares (10 per cent).
Principal place of activity
Eagle Technology House, 135 Victoria Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: Eagle Technology House, 135 Victoria Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 01 Oct 2014 to 14 Dec 2021
Address #2: Seafood Industry House, 74 Cambridge Terrace, Wellington, 6011 New Zealand
Physical & registered address used from 27 Sep 2013 to 01 Oct 2014
Address #3: C/o Seafood Industry House, 74 Cambridge Terrace, Wellington New Zealand
Physical address used from 05 Oct 2005 to 27 Sep 2013
Address #4: Seafood Industry House, 74 Cambridge Terrace, Wellington New Zealand
Registered address used from 05 Oct 2005 to 27 Sep 2013
Address #5: C/o Seafood Industry House, 84 Cambridge Terrace, Wellington
Physical & registered address used from 24 Dec 2004 to 05 Oct 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Entity (NZ Limited Company) | Seafood New Zealand Limited Shareholder NZBN: 9429051091729 |
Pipitea Wellington 6011 New Zealand |
21 Sep 2023 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | The New Zealand Institute For Plant And Food Research Limited Shareholder NZBN: 9429038983559 |
120 Mt Albert Road Mt Albert, Auckland 1025 |
24 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Seafood New Zealand Limited Shareholder NZBN: 9429030611894 Company Number: 3897821 |
Pipitea Wellington 6011 New Zealand |
23 Apr 2013 - 21 Sep 2023 |
Entity | The New Zealand Seafood Industry Council Limited Shareholder NZBN: 9429038200854 Company Number: 834499 |
24 Dec 2004 - 23 Apr 2013 | |
Entity | The New Zealand Seafood Industry Council Limited Shareholder NZBN: 9429038200854 Company Number: 834499 |
24 Dec 2004 - 23 Apr 2013 |
Ultimate Holding Company
Lesley Ann Campbell - Director
Appointment date: 19 Jun 2013
Address: Whitby, Porirua, 5024 New Zealand
Address used since 15 Sep 2021
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 26 Sep 2018
Address: Whitby, Porirua, 5024 New Zealand
Address used since 26 Sep 2017
Address: Whitby, Porirua, 5024 New Zealand
Address used since 19 Jun 2013
Stacey Marie Te Hohi Whitiora - Director
Appointment date: 04 Dec 2018
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 15 Sep 2021
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 04 Dec 2018
Jeremy Helson - Director
Appointment date: 06 Apr 2020
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 15 Sep 2021
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 06 Apr 2020
Lesley Ann Carter - Director (Inactive)
Appointment date: 19 Jun 2013
Termination date: 17 Mar 2023
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 31 Mar 2022
Address: Whitby, Porirua, 5024 New Zealand
Address used since 15 Sep 2021
Michael Willis Arbuckle - Director (Inactive)
Appointment date: 01 Oct 2019
Termination date: 17 Mar 2023
Address: Rd 2, Upper Moutere, 7175 New Zealand
Address used since 01 Oct 2019
David Cunningham Sharp - Director (Inactive)
Appointment date: 24 Dec 2004
Termination date: 30 Sep 2021
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 22 Sep 2009
Timothy John Pankhurst - Director (Inactive)
Appointment date: 19 Jun 2013
Termination date: 03 Apr 2020
Address: Karaka Bays, Wellington, 6022 New Zealand
Address used since 26 Sep 2017
Address: Karaka Bay, Wellington, 6022 New Zealand
Address used since 19 Jun 2013
Kevin Raymond Marshall - Director (Inactive)
Appointment date: 24 Dec 2004
Termination date: 30 Sep 2019
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 14 Jan 2005
David Gary Hughes - Director (Inactive)
Appointment date: 05 Mar 2018
Termination date: 04 Dec 2018
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 26 Sep 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 05 Mar 2018
Peter Hans Landon-lane - Director (Inactive)
Appointment date: 01 Dec 2008
Termination date: 05 Mar 2018
Address: Grafton, Auckland, 1010 New Zealand
Address used since 26 Sep 2017
Address: Grafton, Auckland, 1010 New Zealand
Address used since 10 Nov 2011
Peter Cornelius William Bodeker - Director (Inactive)
Appointment date: 19 Aug 2010
Termination date: 02 Nov 2012
Address: Waiwhetu, Lower Hutt, 5010 New Zealand
Address used since 19 Aug 2010
Edward White - Director (Inactive)
Appointment date: 24 Dec 2004
Termination date: 08 Oct 2012
Address: 26 Robinson Terrace, Rangitira Park, Taupo, 3330 New Zealand
Address used since 22 Sep 2009
Owen Thomas Symmans - Director (Inactive)
Appointment date: 24 Dec 2004
Termination date: 19 Aug 2010
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 22 Sep 2009
Mark Raymond Ward - Director (Inactive)
Appointment date: 18 Aug 2008
Termination date: 28 Nov 2008
Address: Papanui, Christchurch,
Address used since 18 Aug 2008
Christopher Gerald Downs - Director (Inactive)
Appointment date: 24 Dec 2004
Termination date: 15 Aug 2008
Address: Cashmere, Christchurch,
Address used since 24 Dec 2004
New Zealand Shipwreck Welfare Trust
Level 6
Cra 9 Industry Association Incorporated
Eagle Technology House
Cra 6 Industry Association Incorporated
Eagle Technology House
Cra 4 Industry Association Incorporated
Eagle Technology House
Pauamac 4 Industry Association Incorporated
Level 7
Tairawhiti Rock Lobster Industry Association Incorporated
Eagle Technology House
Bainz Consulting Limited
Level 4
Biogro New Zealand Limited
Level 5
Excel Hospitality Limited
181 Wakefield Street
Hancock & Associates Limited
Level 3
Planning Matters Limited
175 Victoria Street
Xpanded Reality Limited
Level 6, Ballinger Building