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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3 | |||
Entity (NZ Limited Company) | Rp Holdings Limited Shareholder NZBN: 9429039267917 |
Moana Nelson 7011 New Zealand |
04 Mar 2013 - |
Shares Allocation #2 Number of Shares: 91 | |||
Entity (NZ Limited Company) | Kahungunu Asset Holding Company Limited Shareholder NZBN: 9429034779989 |
Pandora Napier 4110 New Zealand |
20 Nov 2008 - |
Shares Allocation #3 Number of Shares: 6 | |||
Entity (NZ Limited Company) | Sea Investments Limited Shareholder NZBN: 9429038414985 |
Glenduan Nelson 7071 Null New Zealand |
04 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nz Sea Farms Limited Shareholder NZBN: 9429037215729 Company Number: 1044849 |
14 Sep 2000 - 20 May 2013 | |
Other | Ngati Kahungunu Iwi Inc. | 14 Sep 2000 - 20 Nov 2008 | |
Other | Null - Ngati Kahungunu Iwi Inc. | 14 Sep 2000 - 20 Nov 2008 | |
Entity | Tasman Mussels Limited Shareholder NZBN: 9429037790912 Company Number: 919408 |
14 Sep 2000 - 04 Mar 2013 | |
Entity | Sealord Shellfish Limited Shareholder NZBN: 9429039384812 Company Number: 415022 |
04 Mar 2013 - 16 Feb 2014 | |
Entity | Tasman Mussels Limited Shareholder NZBN: 9429037790912 Company Number: 919408 |
14 Sep 2000 - 04 Mar 2013 | |
Entity | Sealord Shellfish Limited Shareholder NZBN: 9429039384812 Company Number: 415022 |
04 Mar 2013 - 16 Feb 2014 | |
Entity | Nz Sea Farms Limited Shareholder NZBN: 9429037215729 Company Number: 1044849 |
14 Sep 2000 - 20 May 2013 |
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
Makapua Station Limited
12 Locke Street
Kahc Investments Limited
12 Locke Street
Powdrell Services Limited
12 Locke Street
Wairoa Bakery 1996 Limited
12 Locke Street
Wairoa District Charitable Health Trust
14 Locke St
Estway Sports Limited
200 Marine Parade
Global Aquaculture Limited
613 Mackay Street
North Western Mussels Limited
157 Plummers Point Road
Northland Holdings 2016 Limited
51 Ross Rise
Opv Limited
271 South Highway
Raukawa Asset Holding Company Limited
101 Leith Place
Whakatohea Mussels (opotiki) Limited
96 Waioeka Road