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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity | Pauamac 7 Industry Association Incorporated |
Waikawa Bay Picton |
01 Dec 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity | Pauamac 5 Incorporated |
62 Deveron Street Invercargill |
01 Dec 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Entity | Paua 2 Industry Association Incorporated |
74 Cambridge Tce Wellington |
01 Dec 2004 - |
Shares Allocation #4 Number of Shares: 1 | |||
Entity | Pau3 Industry Association Incorporated |
Kaikoura 7300 |
01 Dec 2004 - |
Shares Allocation #5 Number of Shares: 1 | |||
Entity | Pauamac 4 Industry Association Incorporated |
Wharf Road Chatham Islands |
01 Dec 2004 - |
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
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
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