Shortcuts

Waiheke Fresh Seafoods Limited

Type: NZ Limited Company (Ltd)
9429036844531
NZBN
1148978
Company Number
Registered
Company Status
C112010
Industry classification code
Crustacean - Processed Mfg
Industry classification description
Current address
13 Tahi Road
Ostend
Waiheke Island 1081
New Zealand
Delivery address used since 12 Aug 2019
Floor 6, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Postal & office address used since 12 Aug 2019
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered address used since 29 Sep 2021

Waiheke Fresh Seafoods Limited, a registered company, was started on 17 Jul 2001. 9429036844531 is the New Zealand Business Number it was issued. "Crustacean - processed mfg" (ANZSIC C112010) is how the company was categorised. The company has been supervised by 6 directors: Jennifer Anne Fenwick - an active director whose contract started on 17 Jul 2001,
Robert George Mappin Fenwick - an inactive director whose contract started on 17 Jul 2001 and was terminated on 11 Mar 2020,
Nathaniel James Upchurch - an inactive director whose contract started on 15 Aug 2013 and was terminated on 18 Sep 2019,
Keith Fraser Johnston - an inactive director whose contract started on 13 Mar 2007 and was terminated on 26 May 2015,
Daria Preece - an inactive director whose contract started on 17 Jul 2001 and was terminated on 13 May 2011.
Updated on 23 Apr 2024, BizDb's database contains detailed information about 4 addresses this company uses, specifically: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (physical address),
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (service address),
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (registered address),
13 Tahi Road, Ostend, Waiheke Island, 1081 (delivery address) among others.
Waiheke Fresh Seafoods Limited had been using Floor 6, 57 Symonds Street, Grafton, Auckland as their registered address up until 29 Sep 2021.
One entity controls all company shares (exactly 135 shares) - Hauraki Charters Limited - located at 1010, 525 Cameron Road, Tauranga.

Addresses

Other active addresses

Address #4: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical & service address used from 21 Oct 2021

Principal place of activity

Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand


Previous addresses

Address #1: Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered address used from 17 Jun 2020 to 29 Sep 2021

Address #2: Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical address used from 17 Jun 2020 to 21 Oct 2021

Address #3: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 20 Aug 2019 to 17 Jun 2020

Address #4: 3 Waiheke Road, Rd 1, Waiheke Island, 1971 New Zealand

Physical address used from 30 Sep 2016 to 20 Aug 2019

Address #5: 402 Orapiu Road, Waiheke Island, Auckland New Zealand

Physical address used from 13 Oct 2005 to 30 Sep 2016

Address #6: 402 Orapiu Road, Waiheke Island, Auckland New Zealand

Registered address used from 13 Oct 2005 to 20 Aug 2019

Address #7: 61 Waikawau Valley Road, R D 5, Thames

Registered & physical address used from 20 Sep 2004 to 13 Oct 2005

Address #8: 127 Mountain Road, Epsom, Auckland

Physical & registered address used from 31 Oct 2003 to 20 Sep 2004

Address #9: 54 Arney Crescent, Remuera, Auckland

Physical & registered address used from 17 Jul 2001 to 31 Oct 2003

Contact info
64 09 3032243
12 Aug 2019 Phone
Jason@hlb.co.nz
12 Aug 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 135

Annual return filing month: May

Annual return last filed: 10 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 135
Entity (NZ Limited Company) Hauraki Charters Limited
Shareholder NZBN: 9429039978615
525 Cameron Road
Tauranga
3144
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Preece, Philip Bryan R D 5
Thames

New Zealand
Individual Preece, Daria R D 5
Thames

New Zealand
Individual Upchurch, Nathaniel Rd 1
Waiheke Island
1971
New Zealand
Directors

Jennifer Anne Fenwick - Director

Appointment date: 17 Jul 2001

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Feb 2022

Address: Waiheke Island, Waiheke Island, 1971 New Zealand

Address used since 25 Aug 2015


Robert George Mappin Fenwick - Director (Inactive)

Appointment date: 17 Jul 2001

Termination date: 11 Mar 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Apr 2015


Nathaniel James Upchurch - Director (Inactive)

Appointment date: 15 Aug 2013

Termination date: 18 Sep 2019

Address: Rd 1, Waiheke Island, 1971 New Zealand

Address used since 18 Dec 2016


Keith Fraser Johnston - Director (Inactive)

Appointment date: 13 Mar 2007

Termination date: 26 May 2015

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 13 Mar 2007


Daria Preece - Director (Inactive)

Appointment date: 17 Jul 2001

Termination date: 13 May 2011

Address: R D 5, Thames,

Address used since 13 Sep 2004


Philip Bryan Preece - Director (Inactive)

Appointment date: 17 Jul 2001

Termination date: 13 May 2011

Address: R D 5, Thames,

Address used since 13 Sep 2004

Nearby companies

The Waiheke Winegrowers' Association Incorporated
2 Garratt Rd, Onetangi R D 1

Eurohaus Limited
8 Garratt Road

Glenn Rogers Architects Limited
25 Garratt Road

Awaroa Winery Limited
324 Waiheke Road

Nicames Limited
52 Waiheke Road

Jamco Limited
16 Garratt Road

Similar companies

Long Life Seafood Limited
25 Chester Street

Prosperity Advisors Limited
597 Rosebank Road

Stylo Marketing Limited
28b Moorhouse Avenue