Shortcuts

Paua Industry Council Limited

Type: NZ Limited Company (Ltd)
9429035119098
NZBN
1568995
Company Number
Registered
Company Status
89492130
GST Number
No Abn Number
Australian Business Number
A041960
Industry classification code
Paua Fishing
Industry classification description
Current address
L7, Eagle Technology House
135 Victoria St
Wellington 6011
New Zealand
Other address (Address for Records) used since 08 Oct 2014
Level 7, 135 Victoria Street
Te Aro
Wellington 6011
New Zealand
Office address used since 08 Jul 2019
Private Bag 24901
Manners Street
Wellington 6142
New Zealand
Postal address used since 08 Jul 2019

Paua Industry Council Limited, a registered company, was started on 01 Dec 2004. 9429035119098 is the number it was issued. "Paua fishing" (ANZSIC A041960) is how the company was classified. The company has been supervised by 23 directors: Stormalong John Stanley - an active director whose contract began on 01 Dec 2004,
Jason Elliot Wade Ruawai - an active director whose contract began on 04 Jun 2014,
Nicholas Manuel Cameron - an active director whose contract began on 24 Jul 2017,
Peter Herbert - an active director whose contract began on 12 Dec 2017,
Antonios Focas - an active director whose contract began on 21 Mar 2018.
Updated on 01 Apr 2024, BizDb's data contains detailed information about 11 addresses this company uses, namely: Po Box 947, Pipitea, Wellington, 6011 (postal address),
L12, 7Wq, 7 Waterloo Quay, Pipitea, 6011 (office address),
Level 12, 7Wq, 7 Waterloo Quay, Wellington, 6011 (delivery address),
Level 12, 7Wq, 7 Waterloo Quay, Wellington, 6011 (registered address) among others.
Paua Industry Council Limited had been using Level 7, Eagle Technology House, 135 Victoria St, Wellington as their registered address until 15 Aug 2022.
A total of 5 shares are issued to 5 shareholders (5 groups). The first group consists of 1 share (20 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (20 per cent). Finally we have the 3rd share allocation (1 share 20 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: Level 6, 135 Victoria Street, Te Aro, Wellington, 6011 New Zealand

Delivery address used from 08 Jul 2019

Address #5: L7, Eagle Technology House, 135 Victoria St, Wellington, 6011 New Zealand

Other address (Address for Records) used from 08 Jul 2019

Address #6: L12, 7wq, 7 Waterloo Quay, Wellington, 6011 New Zealand

Other (Address for Records) & records address (Address for Records) used from 29 Jul 2022

Address #7: Level 12, 7wq, 7 Waterloo Quay, Wellington, 6011 New Zealand

Physical & service address used from 08 Aug 2022

Address #8: Level 12, 7wq, 7 Waterloo Quay, Wellington, 6011 New Zealand

Registered address used from 15 Aug 2022

Address #9: Po Box 947, Pipitea, Wellington, 6011 New Zealand

Postal address used from 21 Jul 2023

Address #10: L12, 7wq, 7 Waterloo Quay, Pipitea, 6011 New Zealand

Office address used from 21 Jul 2023

Address #11: Level 12, 7wq, 7 Waterloo Quay, Wellington, 6011 New Zealand

Delivery address used from 21 Jul 2023

Principal place of activity

Level 7, 135 Victoria Street, Te Aro, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 7, Eagle Technology House, 135 Victoria St, Wellington, 6011 New Zealand

Registered address used from 16 Jul 2019 to 15 Aug 2022

Address #2: Level 7, Eagle Technology House, 135 Victoria St, Wellington, 6011 New Zealand

Physical address used from 16 Oct 2014 to 08 Aug 2022

Address #3: Level 7, Eagle Technology House, 135 Victoria St, Wellington, 6011 New Zealand

Registered address used from 16 Oct 2014 to 16 Jul 2019

Address #4: C/-nz Rock Lobster Industry Council Ltd, Level 2, Fishing Industry House, 74 Cambridge Terrace, Wellington New Zealand

Physical & registered address used from 01 Dec 2004 to 01 Dec 2004

Contact info
admin@nzrocklobster.co.nz
08 Jul 2019 nzbn-reserved-invoice-email-address-purpose
https://paua.org.nz
08 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 5

Annual return filing month: July

Annual return last filed: 21 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Entity Pauamac 7 Industry Association Incorporated Waikawa Bay
Picton
Shares Allocation #2 Number of Shares: 1
Entity Pauamac 5 Incorporated 62 Deveron Street
Invercargill
Shares Allocation #3 Number of Shares: 1
Entity Paua 2 Industry Association Incorporated 74 Cambridge Tce
Wellington
Shares Allocation #4 Number of Shares: 1
Entity Pau3 Industry Association Incorporated Kaikoura 7300
Shares Allocation #5 Number of Shares: 1
Entity Pauamac 4 Industry Association Incorporated Wharf Road
Chatham Islands
Directors

Stormalong John Stanley - Director

Appointment date: 01 Dec 2004

Address: Houghton Bay, Wellington, 6023 New Zealand

Address used since 31 Jul 2015


Jason Elliot Wade Ruawai - Director

Appointment date: 04 Jun 2014

Address: Rd1, Kaikoura, 7371 New Zealand

Address used since 04 Jun 2014


Nicholas Manuel Cameron - Director

Appointment date: 24 Jul 2017

Address: Chatham Island, Chatham Islands, 8016 New Zealand

Address used since 24 Jul 2017


Peter Herbert - Director

Appointment date: 12 Dec 2017

Address: Rd 1, Whitianga, 3591 New Zealand

Address used since 12 Dec 2017


Antonios Focas - Director

Appointment date: 21 Mar 2018

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 21 Mar 2018


Rodney Louis Tribe - Director

Appointment date: 21 Mar 2018

Address: Newfield, Invercargill, 9812 New Zealand

Address used since 21 Mar 2018


David Andrew Rae - Director

Appointment date: 01 Oct 2019

Address: Kaikoura, 7371 New Zealand

Address used since 01 Oct 2019


Jason John Baker - Director

Appointment date: 09 Nov 2021

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 09 Nov 2021


Barry Wayne Chandler - Director (Inactive)

Appointment date: 29 Jul 2012

Termination date: 09 Nov 2023

Address: Burleigh, Blenheim, 7201 New Zealand

Address used since 08 Jul 2019

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 29 Jul 2012


William Udy - Director (Inactive)

Appointment date: 21 Mar 2018

Termination date: 01 Oct 2021

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 21 Mar 2018


Andreas Focas - Director (Inactive)

Appointment date: 14 Dec 2018

Termination date: 01 Oct 2021

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 14 Dec 2018


Dean Ngaiwi Moana - Director (Inactive)

Appointment date: 01 Aug 2016

Termination date: 08 Dec 2017

Address: Rd 10, Palmerston North, 4470 New Zealand

Address used since 01 Aug 2016


Gary Edwin Cameron - Director (Inactive)

Appointment date: 22 Jul 2016

Termination date: 24 Jul 2017

Address: Chatham Island, Chatham Islands, 8016 New Zealand

Address used since 22 Jul 2016


Alan Grenfell Culverwell - Director (Inactive)

Appointment date: 01 Dec 2004

Termination date: 02 Aug 2016

Address: Tory Channel, Marlborough Sounds, 7281 New Zealand

Address used since 31 Jul 2015


Steven Mark Janis - Director (Inactive)

Appointment date: 17 Aug 2010

Termination date: 25 Apr 2016

Address: Rd 1, Porirua, 5381 New Zealand

Address used since 17 Aug 2010


David Andrew Rae - Director (Inactive)

Appointment date: 30 Jun 2010

Termination date: 04 Jun 2014

Address: Rd 1, Kaikoura, 7371 New Zealand

Address used since 30 Jun 2010


Antony David Baker - Director (Inactive)

Appointment date: 01 Dec 2004

Termination date: 29 Jul 2012

Address: Waikawa, Picton, 7220 New Zealand

Address used since 24 Jun 2010


Michael David Corlett - Director (Inactive)

Appointment date: 12 Dec 2007

Termination date: 17 Aug 2010

Address: Devonport, North Shore, Auckland, 0624 New Zealand

Address used since 12 Dec 2007


Phillip John Richardon - Director (Inactive)

Appointment date: 14 Sep 2007

Termination date: 01 Jul 2010

Address: Hapuku, Kaikoura,

Address used since 14 Sep 2007


Nicholas Kane Preece - Director (Inactive)

Appointment date: 15 Feb 2007

Termination date: 01 Oct 2007

Address: Chatham Islands,

Address used since 15 Feb 2007


Edwin Spruce Arron - Director (Inactive)

Appointment date: 01 Dec 2004

Termination date: 14 Sep 2007

Address: Raumati South, 6450,

Address used since 01 Dec 2004


John Edward Nicholls - Director (Inactive)

Appointment date: 01 Dec 2004

Termination date: 14 Sep 2007

Address: Kaikoura,

Address used since 01 Dec 2004


Phillip John Richardson - Director (Inactive)

Appointment date: 14 Sep 2007

Termination date: 14 Sep 2007

Address: Hapuku, Kaikoura,

Address used since 14 Sep 2007

Similar companies

Ivory Pacific Limited
18 New Street

Jayliv Abalone Limited
1 Hutcheson Street

Kefalonia Limited
36 Webb Street

Nz Haixian Limited
2 Alfred Street

Saavid Diving Limited
2 Alfred Street

South Seas Shell Company Limited
C/- Go2 Chartered Accountants Limited