Phoenix Seafoods Limited, a registered company, was incorporated on 31 Jul 2000. 9429037195649 is the NZ business number it was issued. "Seafood wholesaling - fresh or frozen" (business classification F360420) is how the company has been categorised. The company has been run by 4 directors: Shayne Braddon Garbes - an active director whose contract started on 31 Jul 2000,
Janine Rogers - an active director whose contract started on 29 May 2009,
Norma Ann Garbes - an inactive director whose contract started on 31 Jul 2000 and was terminated on 26 Jun 2006,
Peter Tod Garbes - an inactive director whose contract started on 31 Jul 2000 and was terminated on 26 Jun 2006.
Last updated on 11 Mar 2024, the BizDb database contains detailed information about 1 address: 24 Rotten Row, Waikuku Beach, 7473 (category: registered, office).
Phoenix Seafoods Limited had been using 24 Rotten Row, Waikuku Beach as their registered address up to 29 Aug 2022.
Previous names for the company, as we managed to find at BizDb, included: from 31 Jul 2000 to 26 Jun 2006 they were called Garbes Fishing Company Limited.
A total of 5000 shares are issued to 2 shareholders (2 groups). The first group includes 2500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2500 shares (50 per cent).
Principal place of activity
24 Rotten Row, Waikuku Beach, 7448 New Zealand
Previous addresses
Address #1: 24 Rotten Row, Waikuku Beach, 7448 New Zealand
Registered address used from 27 Aug 2012 to 29 Aug 2022
Address #2: 24 Rotten Row, Waikuku Beach, 7448 New Zealand
Physical address used from 27 Aug 2012 to 11 Aug 2017
Address #3: 6 Blake Street, Rangiora, Rangiora, 7400 New Zealand
Registered & physical address used from 16 Dec 2011 to 27 Aug 2012
Address #4: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand
Registered & physical address used from 10 Aug 2011 to 16 Dec 2011
Address #5: Level 3, 299 Durham St North, Christchurch New Zealand
Registered & physical address used from 08 Jun 2009 to 10 Aug 2011
Address #6: Peters Doig Limited, 59 High Street, Blenheim
Physical address used from 20 Aug 2001 to 08 Jun 2009
Address #7: Peters Doig & Macmillan, 59 High Street, Blenheim
Registered address used from 20 Aug 2001 to 08 Jun 2009
Address #8: Peters Doig & Macmillan, 59 High Street, Blenheim
Physical address used from 20 Aug 2001 to 20 Aug 2001
Basic Financial info
Total number of Shares: 5000
Annual return filing month: August
Annual return last filed: 20 Aug 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Garbes, Shayne Braddon |
Waikuku Beach North Canterbury 7448 New Zealand |
31 Jul 2000 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Rogers, Janine |
Waikuku Beach 7448 New Zealand |
29 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Garbes, Peter Tod |
Rd1 Kaikoura |
31 Jul 2000 - 08 Feb 2011 |
Individual | Garbes, Norma Ann |
Rd1 Kaikoura |
31 Jul 2000 - 08 Feb 2011 |
Shayne Braddon Garbes - Director
Appointment date: 31 Jul 2000
Address: Waikuku Beach, 7473 New Zealand
Address used since 20 Aug 2022
Address: Waikuku Beach, North Canterbury, 7448 New Zealand
Address used since 05 Sep 2009
Janine Rogers - Director
Appointment date: 29 May 2009
Address: Waikuku Beach, 7473 New Zealand
Address used since 20 Aug 2022
Address: Waikuku Beach, 7448 New Zealand
Address used since 16 Aug 2012
Norma Ann Garbes - Director (Inactive)
Appointment date: 31 Jul 2000
Termination date: 26 Jun 2006
Address: Rd1, Kaikoura,
Address used since 31 Jul 2000
Peter Tod Garbes - Director (Inactive)
Appointment date: 31 Jul 2000
Termination date: 26 Jun 2006
Address: Rd1, Kaikoura,
Address used since 31 Jul 2000
The Sounding Board Limited
24 Rotten Row
Macefield Enterprises Limited
6 Swindells Road
Mcknight Plumbing Limited
26 Reserve Road
Waikuku Youth Development Boxing Club Incorporated
43 Kings Avenue
Ravo Holdings Limited
49 Kings Ave
Mills Bay Mussels Limited
Unit 1, Level 1, Amuri Park
NgĀi Tahu Seafood Resources Limited
C/ Ashton Wheelans & Hegan
Okains Bay Seafood Products Limited
38 Birmingham Drive
Sea Fresh Trading Co Limited
30 Sir William Pickering Drive
Southern Seafood Products Limited
Hsw Limited
Superior Salmon Limited
115 Sherborne Street