Shortcuts

Sea Products Limited

Type: NZ Limited Company (Ltd)
9429036339273
NZBN
1238091
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
Level 2 Wakatu House
28 Montgomery Square
Nelson 7040
New Zealand
Registered address used since 04 Jul 2011
Level 2 Wakatu House
28 Montgomery Square
Nelson 7040
New Zealand
Physical & service address used since 22 Nov 2012
Level 2 Wakatu House
28 Montgomery Square
Nelson 7040
New Zealand
Office address used since 06 Nov 2019

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%).

Addresses

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

Contact info
64 3 5480770
06 Nov 2018 Phone
johnc@nrait.co.nz
Email
info@nrait.co.nz
21 Oct 2021 Admin
ropatat@nrait.co.nz
21 Oct 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 5569950
Entity Ngati Rarua - Atiawa Iwi Trust Board 72 Trafalgar Street
Nelson
Shares Allocation #2 Number of Shares: 5569950
Other (Other) Opepe Aquaculture Limited Taupo
Taupo
3330
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rolleston, Andrew Marc Papamoa Beach
Papamoa
3118
New Zealand
Entity Opepe Adminstration Services Limited (in Liq)
Shareholder NZBN: 9429038481598
Company Number: 677047
Entity Opepe Adminstration Services Limited (in Liq)
Shareholder NZBN: 9429038481598
Company Number: 677047
Directors

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

Nearby companies

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

Similar companies

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