Sea Products Limited, a registered company, was registered on 25 Sep 2002. 9429036339273 is the business number it was issued. "Business administrative service" (business classification N729110) is how the company is classified. This company has been supervised by 13 directors: Robert Wilson Tamu Taylor - an active director whose contract began on 21 Oct 2021,
John William Charleton - an inactive director whose contract began on 17 Oct 2014 and was terminated on 21 Oct 2021,
John Terangi Okiwa Morgan - an inactive director whose contract began on 01 Jul 2006 and was terminated on 22 Sep 2014,
Paul Bradley Wilson - an inactive director whose contract began on 28 Jun 2011 and was terminated on 22 Aug 2011,
Guy Howard Davey - an inactive director whose contract began on 25 Sep 2002 and was terminated on 16 May 2011.
Last updated on 02 Mar 2024, our data contains detailed information about 1 address: Level 1 Wakatu House, 28 Montgomery Square, Nelson, 7040 (category: postal, delivery).
Sea Products Limited had been using 3 Foundry Drive, Christchurch as their physical address until 22 Nov 2012.
A total of 11139900 shares are issued to 2 shareholders (2 groups). The first group includes 5569950 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 5569950 shares (50%).
Other active addresses
Address #4: Level 1 Wakatu House, 28 Montgomery Square, Nelson, 7040 New Zealand
Postal & delivery address used from 21 Oct 2021
Principal place of activity
Level 2 Wakatu House, 28 Montgomery Square, Nelson, 7040 New Zealand
Previous addresses
Address #1: 3 Foundry Drive, Christchurch New Zealand
Physical address used from 05 Dec 2006 to 22 Nov 2012
Address #2: 3 Foundry Drive, Christchurch New Zealand
Registered address used from 05 Dec 2006 to 04 Jul 2011
Address #3: 72 Trafalgar Street, Nelson
Physical & registered address used from 25 Sep 2002 to 05 Dec 2006
Basic Financial info
Total number of Shares: 11139900
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5569950 | |||
Entity | Ngati Rarua - Atiawa Iwi Trust Board |
72 Trafalgar Street Nelson |
25 Sep 2002 - |
Shares Allocation #2 Number of Shares: 5569950 | |||
Other (Other) | Opepe Aquaculture Limited |
Taupo Taupo 3330 New Zealand |
26 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rolleston, Andrew Marc |
Papamoa Beach Papamoa 3118 New Zealand |
25 Sep 2002 - 03 Mar 2015 |
Entity | Opepe Adminstration Services Limited (in Liq) Shareholder NZBN: 9429038481598 Company Number: 677047 |
25 Sep 2002 - 26 Nov 2010 | |
Entity | Opepe Adminstration Services Limited (in Liq) Shareholder NZBN: 9429038481598 Company Number: 677047 |
25 Sep 2002 - 26 Nov 2010 |
Robert Wilson Tamu Taylor - Director
Appointment date: 21 Oct 2021
Address: Rd 3, Motueka, 7198 New Zealand
Address used since 21 Oct 2021
John William Charleton - Director (Inactive)
Appointment date: 17 Oct 2014
Termination date: 21 Oct 2021
Address: Washington Valley, Nelson, 7010 New Zealand
Address used since 17 Oct 2014
John Terangi Okiwa Morgan - Director (Inactive)
Appointment date: 01 Jul 2006
Termination date: 22 Sep 2014
Address: Motueka,
Address used since 01 Jul 2006
Paul Bradley Wilson - Director (Inactive)
Appointment date: 28 Jun 2011
Termination date: 22 Aug 2011
Address: Rd 5, Taupo, 3385 New Zealand
Address used since 28 Jun 2011
Guy Howard Davey - Director (Inactive)
Appointment date: 25 Sep 2002
Termination date: 16 May 2011
Address: Taupo, 3330 New Zealand
Address used since 25 Sep 2002
Robert Peter Shore - Director (Inactive)
Appointment date: 04 Dec 2003
Termination date: 23 Dec 2010
Address: Richmond, Nelson,
Address used since 04 Dec 2003
Mahaki Ellis - Director (Inactive)
Appointment date: 01 Jul 2006
Termination date: 23 Dec 2010
Address: Rd5, Tauranga,
Address used since 01 Jul 2006
James Hupa Maniapoto - Director (Inactive)
Appointment date: 25 Sep 2002
Termination date: 27 Jan 2010
Address: Te Rangi-iti, Via Turangi,
Address used since 25 Sep 2002
John Leo Hannah - Director (Inactive)
Appointment date: 04 Dec 2003
Termination date: 21 Jan 2010
Address: Nelson,
Address used since 04 Dec 2003
William Karehana Gardiner - Director (Inactive)
Appointment date: 25 Sep 2002
Termination date: 01 Jul 2006
Address: Tauranga,
Address used since 25 Sep 2002
Peter Francis Mason - Director (Inactive)
Appointment date: 25 Sep 2002
Termination date: 17 Mar 2004
Address: Blenheim,
Address used since 25 Sep 2002
John Noel Murray - Director (Inactive)
Appointment date: 25 Sep 2002
Termination date: 04 Dec 2003
Address: Nelson,
Address used since 25 Sep 2002
John David Manuel Mclaughlin - Director (Inactive)
Appointment date: 25 Sep 2002
Termination date: 04 Dec 2003
Address: Stoke, Nelson,
Address used since 25 Sep 2002
New Zealand Aquaculture Limited
Level 1, Wakatu House
Abel Tasman Seafoods Limited
Level 2 Wakatu House
New Zealand Mussel Industry Council Limited
Level 1, Wakatu House
Abel Tasman Holdings Limited
Wakatu House-level 2
Wahanga Limited
Wakatu House-level 2
I & S Ansari Limited
16 Montgomergy Square
Abel Tasman Seafoods Limited
Level 2 Wakatu House
Future Furness Limited
54 Montgomery Square
Moss Limited
54 Montgomery Square
Sittaford Limited
Level 1
Tocker Developments Limited
6 Church Street
Tonia Margrette Limited
Suite 5, 245 Hardy Street