Waitangi Seafoods (2007) Limited was started on 20 Oct 1999 and issued a New Zealand Business Number of 9429037467722. This registered LTD company has been run by 3 directors: Pita Ned Thomas - an active director whose contract began on 20 Oct 1999,
Thomas Michael Downey - an inactive director whose contract began on 07 Apr 2008 and was terminated on 01 Apr 2009,
Ann Marie Thomas - an inactive director whose contract began on 20 Oct 1999 and was terminated on 04 Sep 2006.
As stated in our data (updated on 25 May 2025), the company registered 1 address: Level 2, 161 Burnett Street, Ashburton, 7700 (type: registered, service).
Until 22 Mar 2021, Waitangi Seafoods (2007) Limited had been using 33 Havelock Road, Havelock North as their registered address.
BizDb identified other names used by the company: from 20 Oct 1999 to 08 May 2007 they were called Pacific Triangle Seafoods Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Thomas, Pita Ned (an individual) located at Chatham Island, Chatham Islands postcode 8016.
Previous addresses
Address #1: 33 Havelock Road, Havelock North, 4130 New Zealand
Registered & physical address used from 15 Feb 2018 to 22 Mar 2021
Address #2: 507 Eastbourne Street, Hastings, Hastings, 4122 New Zealand
Registered & physical address used from 01 Feb 2016 to 15 Feb 2018
Address #3: 120 Queen Street, Hastings, 4122 New Zealand
Registered & physical address used from 05 Apr 2013 to 01 Feb 2016
Address #4: Tuku Rd, Lot 3, Waitangi, Chatham Islands, 8000 New Zealand
Registered & physical address used from 13 Mar 2013 to 05 Apr 2013
Address #5: 3a/301 Lincoln Road, Addington, Christchurch, Christchurch, 8024 New Zealand
Physical & registered address used from 05 Sep 2011 to 13 Mar 2013
Address #6: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand
Physical & registered address used from 05 Nov 2009 to 05 Sep 2011
Address #7: Polson Higgs, Level 6, Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch
Registered address used from 25 May 2009 to 05 Nov 2009
Address #8: Polson Higgs, Level 6 Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch
Physical address used from 25 May 2009 to 05 Nov 2009
Address #9: Level 16, 119 Armagh Street, Christchurch
Registered & physical address used from 26 Oct 2007 to 25 May 2009
Address #10: Tuku Rd, Waitangi, Chatham Islands
Registered address used from 12 Apr 2000 to 26 Oct 2007
Address #11: Tuku Rd, Lot 3, Waitangi, Chatham Islands
Physical address used from 20 Oct 1999 to 26 Oct 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 31 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Thomas, Pita Ned |
Chatham Island Chatham Islands 8016 New Zealand |
20 Oct 1999 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Thomas, Ann Marie |
Lot 3 Waitangi, Chatham Islands |
20 Oct 1999 - 24 Aug 2006 |
Pita Ned Thomas - Director
Appointment date: 20 Oct 1999
Address: Chatham Island, Chatham Islands, 8016 New Zealand
Address used since 10 Apr 2019
Address: Lot 3, Waitangi, Chatham Islands, 8942 New Zealand
Address used since 06 Jul 2015
Thomas Michael Downey - Director (Inactive)
Appointment date: 07 Apr 2008
Termination date: 01 Apr 2009
Address: Gladstone, Invercargill 9810,
Address used since 07 Apr 2008
Ann Marie Thomas - Director (Inactive)
Appointment date: 20 Oct 1999
Termination date: 04 Sep 2006
Address: Lot 3, Waitangi, Chatham Islands,
Address used since 20 Oct 1999
Packaging & Storage Solutions Limited
33 Havelock Road
Holder Management Limited
33 Havelock Road
Kal Engineering Limited
33 Havelock Road
Beresford Auto Sales Limited
33 Havelock Road
Harland Construction Nz Limited
50 Spur Road
Affordabletech Limited
50 Spur Road