Shortcuts

Napier Mussels Limited

Type: NZ Limited Company (Ltd)
9429037146184
NZBN
1067404
Company Number
Registered
Company Status
A020110
Industry classification code
Aquaculture (offshore)
Industry classification description
Current address
52 Pandora Road
Pandora
Napier 4112
New Zealand
Registered & physical & service address used since 08 Nov 2022

Napier Mussels Limited was registered on 14 Sep 2000 and issued an NZBN of 9429037146184. This registered LTD company has been supervised by 18 directors: Michael James Devonshire - an active director whose contract started on 23 Aug 2023,
Trevor John Moeke - an inactive director whose contract started on 31 Mar 2017 and was terminated on 23 Aug 2023,
Rangi Tumoana Manuel - an inactive director whose contract started on 15 Nov 2013 and was terminated on 05 Jun 2020,
Michael Anthony Paku - an inactive director whose contract started on 15 Nov 2013 and was terminated on 31 Mar 2017,
Dorje James Strang - an inactive director whose contract started on 10 Mar 2012 and was terminated on 15 Nov 2013.
As stated in BizDb's information (updated on 09 Mar 2024), the company uses 1 address: 52 Pandora Road, Pandora, Napier, 4112 (type: registered, physical).
Up until 08 Nov 2022, Napier Mussels Limited had been using 12 Locke Street, Wairoa as their registered address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). In the first group, 3 shares are held by 1 entity, namely:
Rp Holdings Limited (an entity) located at Moana, Nelson postcode 7011.
Then there is a group that consists of 1 shareholder, holds 91% shares (exactly 91 shares) and includes
Kahungunu Asset Holding Company Limited - located at Pandora, Napier.
The 3rd share allotment (6 shares, 6%) belongs to 1 entity, namely:
Sea Investments Limited, located at Glenduan, Nelson 7071, Null (an entity). Napier Mussels Limited was categorised as "Aquaculture (offshore)" (ANZSIC A020110).

Addresses

Previous addresses

Address: 12 Locke Street, Wairoa, 4108 New Zealand

Registered & physical address used from 22 Apr 2014 to 08 Nov 2022

Address: 3rd Florrs Clifford House, 3rd Floor, Clifford House, 38 Halifax Street, Nelson, 7040 New Zealand

Registered & physical address used from 02 May 2013 to 22 Apr 2014

Address: Carran Miller Strawbridge Ltd, 3rd Floor, Clifford House, 38 Halifax Street, Nelson 7010 New Zealand

Physical & registered address used from 03 May 2010 to 02 May 2013

Address: C/-carran Miller, Clifford House, 38 Halifax Street, Nelson 7010

Physical address used from 18 Jul 2008 to 03 May 2010

Address: C/o Carran Miller, Clifford House, 38 Halifax Street, Nelson

Physical address used from 14 Sep 2000 to 18 Jul 2008

Address: C/o Carran Miller, Clifford House, 38 Halifax Street, Nelson

Registered address used from 14 Sep 2000 to 03 May 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 23 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3
Entity (NZ Limited Company) Rp Holdings Limited
Shareholder NZBN: 9429039267917
Moana
Nelson
7011
New Zealand
Shares Allocation #2 Number of Shares: 91
Entity (NZ Limited Company) Kahungunu Asset Holding Company Limited
Shareholder NZBN: 9429034779989
Pandora
Napier
4110
New Zealand
Shares Allocation #3 Number of Shares: 6
Entity (NZ Limited Company) Sea Investments Limited
Shareholder NZBN: 9429038414985
Glenduan
Nelson 7071
Null
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nz Sea Farms Limited
Shareholder NZBN: 9429037215729
Company Number: 1044849
Other Ngati Kahungunu Iwi Inc.
Other Null - Ngati Kahungunu Iwi Inc.
Entity Tasman Mussels Limited
Shareholder NZBN: 9429037790912
Company Number: 919408
Entity Sealord Shellfish Limited
Shareholder NZBN: 9429039384812
Company Number: 415022
Entity Tasman Mussels Limited
Shareholder NZBN: 9429037790912
Company Number: 919408
Entity Sealord Shellfish Limited
Shareholder NZBN: 9429039384812
Company Number: 415022
Entity Nz Sea Farms Limited
Shareholder NZBN: 9429037215729
Company Number: 1044849
Directors

Michael James Devonshire - Director

Appointment date: 23 Aug 2023

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 23 Aug 2023


Trevor John Moeke - Director (Inactive)

Appointment date: 31 Mar 2017

Termination date: 23 Aug 2023

Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand

Address used since 31 Mar 2017


Rangi Tumoana Manuel - Director (Inactive)

Appointment date: 15 Nov 2013

Termination date: 05 Jun 2020

Address: Wairoa, Wairoa, 4108 New Zealand

Address used since 15 Nov 2013


Michael Anthony Paku - Director (Inactive)

Appointment date: 15 Nov 2013

Termination date: 31 Mar 2017

Address: Hastings, Hastings, 4122 New Zealand

Address used since 15 Nov 2013


Dorje James Strang - Director (Inactive)

Appointment date: 10 Mar 2012

Termination date: 15 Nov 2013

Address: Rd1 Brightwater, Nelson, 7091 New Zealand

Address used since 10 Mar 2012


Peter James Brierley - Director (Inactive)

Appointment date: 30 Aug 2007

Termination date: 25 Jul 2013

Address: Marybank, Nelson 7010,

Address used since 11 Jul 2008


Timothy John Monro Edwards - Director (Inactive)

Appointment date: 14 Sep 2000

Termination date: 17 May 2013

Address: Rd 1, Nelson,

Address used since 14 Sep 2000


Charles Jonathon Hodgson Tidswell - Director (Inactive)

Appointment date: 14 Sep 2000

Termination date: 17 May 2013

Address: The Brook, Nelson, 7010 New Zealand

Address used since 26 Apr 2010


David Lloyd Lyttle - Director (Inactive)

Appointment date: 17 Sep 2010

Termination date: 10 Mar 2012

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 17 Sep 2010


Harry Mikaere - Director (Inactive)

Appointment date: 26 Apr 2010

Termination date: 31 Aug 2011

Address: Coromandel,

Address used since 26 Apr 2010


Jonathan Peter Safey - Director (Inactive)

Appointment date: 05 May 2005

Termination date: 17 Sep 2010

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 11 Jul 2008


Aotearoa Tika Karauria - Director (Inactive)

Appointment date: 05 Oct 2001

Termination date: 26 Apr 2010

Address: Tuai, Wairoa,

Address used since 05 Oct 2001


Ngahiwi Tomoana - Director (Inactive)

Appointment date: 05 Oct 2001

Termination date: 01 Nov 2007

Address: Hastings,

Address used since 05 Oct 2001


John Andrew Wilson - Director (Inactive)

Appointment date: 28 Nov 2001

Termination date: 27 Jul 2007

Address: Nelson,

Address used since 28 Nov 2001


David Gordon Miller - Director (Inactive)

Appointment date: 28 Nov 2001

Termination date: 27 Jul 2007

Address: Nelson,

Address used since 28 Nov 2001


Richard Harold Wells - Director (Inactive)

Appointment date: 10 Aug 2003

Termination date: 05 May 2005

Address: Dodsons Valley, Nelson,

Address used since 10 Aug 2003


John Leo Hannah - Director (Inactive)

Appointment date: 28 Nov 2001

Termination date: 10 Aug 2003

Address: Nelson,

Address used since 28 Nov 2001


Brian David Moriarty - Director (Inactive)

Appointment date: 28 Nov 2001

Termination date: 10 Aug 2003

Address: Richmond, Nelson,

Address used since 28 Nov 2001

Nearby companies
Similar companies