Shortcuts

Seafood Innovations Limited

Type: NZ Limited Company (Ltd)
9429035049494
NZBN
1583183
Company Number
Registered
Company Status
90077821
GST Number
No Abn Number
Australian Business Number
M699945
Industry classification code
Professional, Scientific And Technical Services Nec
Industry classification description
Current address
Eagle Technology House
135 Victoria Street, Te Aro
Wellington 6011
New Zealand
Delivery & office address used since 24 Sep 2019
Po Box 297
Wellington
Wellington 6140
New Zealand
Postal address used since 24 Sep 2019
Floor 12, 7 Waterloo Quay
Pipitea
Wellington 6011
New Zealand
Physical & service & registered address used since 14 Dec 2021

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).

Addresses

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

Contact info
64 4 3854005
18 Dec 2018 Phone
karen.olver@seafood.org.nz
24 Sep 2019 nzbn-reserved-invoice-email-address-purpose
karen.olver@seafood.org.nz
18 Dec 2018 Email
www.seafoodinnovations.co.nz
18 Dec 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 900
Entity (NZ Limited Company) Seafood New Zealand Limited
Shareholder NZBN: 9429051091729
Pipitea
Wellington
6011
New Zealand
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Seafood New Zealand Limited
Shareholder NZBN: 9429030611894
Company Number: 3897821
Pipitea
Wellington
6011
New Zealand
Entity The New Zealand Seafood Industry Council Limited
Shareholder NZBN: 9429038200854
Company Number: 834499
Entity The New Zealand Seafood Industry Council Limited
Shareholder NZBN: 9429038200854
Company Number: 834499

Ultimate Holding Company

Seafood New Zealand Limited
Name
Ltd
Type
3897821
Ultimate Holding Company Number
NZ
Country of origin
135 Victoria Street
Te Aro
Wellington 6011
New Zealand
Address
Directors

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

Similar companies

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