Deep Blue Seafoods New Zealand Limited was launched on 02 Aug 2004 and issued a New Zealand Business Number of 9429035285342. The registered LTD company has been managed by 5 directors: Eamonn Peter Kelly - an active director whose contract started on 03 Nov 2020,
Giovanni John Muollo - an inactive director whose contract started on 14 Feb 2008 and was terminated on 09 Mar 2022,
Eamonn Kelly - an inactive director whose contract started on 01 Apr 2016 and was terminated on 03 Nov 2017,
Antonino Carlo Muollo - an inactive director whose contract started on 02 Aug 2004 and was terminated on 01 Apr 2016,
Roger Patrick Murphy - an inactive director whose contract started on 02 Aug 2004 and was terminated on 31 Jan 2007.
According to our data (last updated on 18 Apr 2024), this company registered 2 addresses: 7 Ngaio Street, Levin, 5510 (registered address),
7 Ngaio Street, Levin, 5510 (service address),
180D Raumati Road5032, Raumati South, Paraparaumu, 5032 (physical address).
Up until 14 Mar 2024, Deep Blue Seafoods New Zealand Limited had been using 28 Prouse Street, Levin, Levin as their registered address.
BizDb found former names for this company: from 02 Aug 2004 to 05 Feb 2008 they were named Bonny Kay Holdings Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Kelly, Eamonn (an individual) located at Island Bay, Wellington postcode 6023.
Previous addresses
Address #1: 28 Prouse Street, Levin, Levin, 5510 New Zealand
Registered & service address used from 14 Mar 2023 to 14 Mar 2024
Address #2: 180d Raumati Road5032, Raumati South, Paraparaumu, 5032 New Zealand
Registered & service address used from 12 Mar 2015 to 14 Mar 2023
Address #3: 175 Raumati Road, Raumati South, Paraparaumu New Zealand
Registered & physical address used from 02 Apr 2009 to 12 Mar 2015
Address #4: Pocock Hudson Limited, Level 7, 44 Victoria Street, Wellington
Registered & physical address used from 18 Aug 2006 to 02 Apr 2009
Address #5: Level 2 Wakefield House, 90 The Terrace, Wellington
Registered & physical address used from 02 Aug 2004 to 02 Aug 2004
Address #6: 149-155 Adelaide Rd, Newtown, Wellington
Registered & physical address used from 02 Aug 2004 to 02 Aug 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Kelly, Eamonn |
Island Bay Wellington 6023 New Zealand |
02 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Muollo, Rachel Helen |
Mangaroa Valley Lower Hutt New Zealand |
02 Aug 2004 - 01 Apr 2016 |
Individual | Muollo, Kim Leanne |
Seatoun Heights Wellington |
02 Aug 2004 - 11 Apr 2007 |
Individual | Muollo, Marie Randall |
Island Bay Wellington |
02 Aug 2004 - 11 Apr 2007 |
Individual | Muollo, Dion Arthur |
Seatoun Heights Wellington |
02 Aug 2004 - 11 Apr 2007 |
Individual | Muollo, Giovanni John |
Boulcott Lower Hutt New Zealand |
02 Aug 2004 - 09 Mar 2022 |
Individual | Muollo, Giovanni John |
Boulcott Lower Hutt New Zealand |
02 Aug 2004 - 09 Mar 2022 |
Individual | Muollo, Giovanni John |
Boulcott Lower Hutt New Zealand |
02 Aug 2004 - 09 Mar 2022 |
Individual | Murphy, Roger Patrick |
Roseneath Wellington |
02 Aug 2004 - 30 Mar 2006 |
Individual | Muollo, Antonino Carlo |
Mangaroa Valley Lower Hutt New Zealand |
02 Aug 2004 - 01 Apr 2016 |
Individual | Murphy, Roger Sherratt |
Tolaga Bay Gisbourne |
02 Aug 2004 - 30 Mar 2006 |
Individual | Muollo, Carlo Salvatore |
Island Bay Wellington |
02 Aug 2004 - 05 Apr 2016 |
Eamonn Peter Kelly - Director
Appointment date: 03 Nov 2020
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 03 Nov 2020
Giovanni John Muollo - Director (Inactive)
Appointment date: 14 Feb 2008
Termination date: 09 Mar 2022
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 01 Mar 2010
Eamonn Kelly - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 03 Nov 2017
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 01 Apr 2016
Antonino Carlo Muollo - Director (Inactive)
Appointment date: 02 Aug 2004
Termination date: 01 Apr 2016
Address: Rd 1, Upper Hutt, 5371 New Zealand
Address used since 01 Mar 2010
Roger Patrick Murphy - Director (Inactive)
Appointment date: 02 Aug 2004
Termination date: 31 Jan 2007
Address: Roseneath, Wellington,
Address used since 02 Aug 2004
Botanical Beauty Co. Limited
180d Raumati Road
Nz Transport Operators Limited
180d Raumati Road
Factory Design Limited
180d Raumati Road
Cwl (2014) Limited
180d Raumati Road
Sun & O'kane Properties Limited
180d Raumati Road
Central Otago Motorcycle Hire (2006) Limited
180d Raumati Road