Shortcuts

Abel Tasman Seafoods Limited

Type: NZ Limited Company (Ltd)
9429036429783
NZBN
1222231
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 Montogmery Square
Nelson 7010
New Zealand
Registered & physical & service address used since 26 May 2011
Po Box 13
Nelson 7040
New Zealand
Postal address used since 06 Nov 2019
Level 1 Wakatu House
28 Montogmery Square
Nelson 7010
New Zealand
Office & delivery address used since 21 Oct 2021

Abel Tasman Seafoods Limited, a registered company, was launched on 05 Jul 2002. 9429036429783 is the NZ business number it was issued. "Business administrative service" (ANZSIC N729110) is how the company is categorised. This company has been supervised by 10 directors: Robert Wilson Tamu Taylor - an active director whose contract started on 21 Oct 2021,
John William Charleton - an inactive director whose contract started on 17 Oct 2014 and was terminated on 21 Oct 2021,
John Terangi Okiwa Morgan - an inactive director whose contract started on 01 Jul 2006 and was terminated on 22 Sep 2014,
Guy Howard Davey - an inactive director whose contract started on 01 Jul 2006 and was terminated on 16 May 2011,
Mahaki Ellis - an inactive director whose contract started on 05 Jul 2002 and was terminated on 23 Dec 2010.
Updated on 01 Apr 2024, our database contains detailed information about 1 address: Level 1 Wakatu House, 28 Montogmery Square, Nelson, 7010 (category: office, delivery).
Abel Tasman Seafoods Limited had been using 3 Foundry Drive, Christchurch as their registered address until 26 May 2011.
One entity owns all company shares (exactly 6733950 shares) - Ngati Rarua Atiawa Iwi Trust Board - located at 7010, 28 Montgomery Square, Nelson.

Addresses

Principal place of activity

Level 1 Wakatu House, 28 Montogmery Square, Nelson, 7010 New Zealand


Previous addresses

Address #1: 3 Foundry Drive, Christchurch New Zealand

Registered & physical address used from 05 Dec 2006 to 26 May 2011

Address #2: 72 Trafalgar Street, Nelson

Physical & registered address used from 05 Jul 2002 to 05 Dec 2006

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

Basic Financial info

Total number of Shares: 6733950

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6733950
Other (Other) Ngati Rarua Atiawa Iwi Trust Board 28 Montgomery Square
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Opepe Adminstration Services Limited (in Liq)
Shareholder NZBN: 9429038481598
Company Number: 677047
Entity Opepe Aquaculture Limited
Shareholder NZBN: 9429031333306
Company Number: 3177987
Individual Ellis, Mahaki Rd5
Tauranga
Entity Opepe Adminstration Services Limited (in Liq)
Shareholder NZBN: 9429038481598
Company Number: 677047
Entity Opepe Aquaculture Limited
Shareholder NZBN: 9429031333306
Company Number: 3177987

Ultimate Holding Company

Ngati Rarua Atiawa Iwi Trust Board
Name
Charitable_trust
Type
NZ
Country of origin
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


Guy Howard Davey - Director (Inactive)

Appointment date: 01 Jul 2006

Termination date: 16 May 2011

Address: Taupo, 3330 New Zealand

Address used since 01 Jul 2006


Mahaki Ellis - Director (Inactive)

Appointment date: 05 Jul 2002

Termination date: 23 Dec 2010

Address: Rd5, Tauranga,

Address used since 05 Jul 2002


Robert Peter Shore - Director (Inactive)

Appointment date: 01 Jul 2006

Termination date: 23 Dec 2010

Address: Richmond, Nelson,

Address used since 01 Jul 2006


James Hupa Maniapoto - Director (Inactive)

Appointment date: 05 Jul 2002

Termination date: 27 Jan 2010

Address: Te Rangi-ita, Via Turangi,

Address used since 05 Jul 2002


John Leo Hannah - Director (Inactive)

Appointment date: 01 Jul 2006

Termination date: 21 Jan 2010

Address: Nelson,

Address used since 01 Jul 2006


Patrick David Takarangi Park - Director (Inactive)

Appointment date: 05 Jul 2002

Termination date: 01 Jul 2006

Address: Motueka,

Address used since 05 Jul 2002


Peter Francis Mason - Director (Inactive)

Appointment date: 05 Jul 2002

Termination date: 17 Mar 2004

Address: Blenheim,

Address used since 05 Jul 2002

Nearby companies

New Zealand Aquaculture Limited
Level 1, Wakatu House

Sea Products 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

Future Furness Limited
54 Montgomery Square

Moss Limited
54 Montgomery Square

Sea Products Limited
Level 2 Wakatu House

Sittaford Limited
Level 1

Tocker Developments Limited
6 Church Street

Tonia Margrette Limited
Suite 5, 245 Hardy Street