Shellfish Culture Nz Limited, a registered company, was registered on 26 Feb 1999. 9429037650230 is the NZBN it was issued. This company has been run by 14 directors: Isaac Thomas O'neil Piper - an active director whose contract began on 06 Jul 2007,
Isaac Thomas O'neill Piper - an active director whose contract began on 06 Jul 2007,
Anthony Leonard Piper - an inactive director whose contract began on 06 Jul 2009 and was terminated on 01 Apr 2015,
Michael John O'connor - an inactive director whose contract began on 27 Jul 2001 and was terminated on 06 Jul 2009,
Patricia Mary Redwood - an inactive director whose contract began on 27 Jul 2001 and was terminated on 06 Jul 2009.
Updated on 01 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (type: registered, service).
Shellfish Culture Nz Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their registered address up to 27 Feb 2013.
One entity owns all company shares (exactly 250000 shares) - Cloudy Bay Marine Limited - located at 8011, 100 Moorhouse Avenue, Christchurch.
Previous addresses
Address #1: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 26 May 2011 to 27 Feb 2013
Address #2: C/-johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland New Zealand
Registered & physical address used from 22 Jul 2009 to 26 May 2011
Address #3: Vickerman Street, Nelson
Physical address used from 24 Apr 2006 to 22 Jul 2009
Address #4: 79 High Street, Blenheim, Attention: Paul Gibson
Registered address used from 22 Jun 2001 to 22 Jul 2009
Address #5: 79 High Street, Blenheim
Physical address used from 22 Jun 2001 to 22 Jun 2001
Address #6: Sealord House, Trafalgar Street, Nelson
Physical address used from 22 Jun 2001 to 24 Apr 2006
Address #7: 79 High Street, Blenheim, Attention: Paul Gibson
Registered address used from 12 Apr 2000 to 22 Jun 2001
Basic Financial info
Total number of Shares: 250000
Annual return filing month: April
Annual return last filed: 16 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 250000 | |||
Entity (NZ Limited Company) | Cloudy Bay Marine Limited Shareholder NZBN: 9429036445479 |
100 Moorhouse Avenue Christchurch 8011 New Zealand |
06 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Clifford Bay Marine Farms Limited Shareholder NZBN: 9429038774942 Company Number: 609991 |
12 Jun 2009 - 27 Jun 2010 | |
Entity | Clifford Bay Marine Farms Limited Shareholder NZBN: 9429038774942 Company Number: 609991 |
12 Jun 2009 - 27 Jun 2010 | |
Entity | N.z. Oysters Limited Shareholder NZBN: 9429038783906 Company Number: 607390 |
26 Feb 1999 - 02 Jun 2009 | |
Entity | Sealord Shellfish Limited Shareholder NZBN: 9429039384812 Company Number: 415022 |
26 Feb 1999 - 02 Jun 2009 | |
Entity | Sealord Shellfish Limited Shareholder NZBN: 9429039384812 Company Number: 415022 |
12 Jun 2009 - 12 Jun 2009 | |
Entity | Cloudy Bay Marine Limited Shareholder NZBN: 9429036445479 Company Number: 1219518 |
02 Jun 2009 - 02 Jun 2009 | |
Entity | N.z. Oysters Limited Shareholder NZBN: 9429038783906 Company Number: 607390 |
26 Feb 1999 - 02 Jun 2009 | |
Entity | Sealord Shellfish Limited Shareholder NZBN: 9429039384812 Company Number: 415022 |
26 Feb 1999 - 02 Jun 2009 | |
Entity | Sealord Shellfish Limited Shareholder NZBN: 9429039384812 Company Number: 415022 |
12 Jun 2009 - 12 Jun 2009 | |
Entity | Cloudy Bay Marine Limited Shareholder NZBN: 9429036445479 Company Number: 1219518 |
02 Jun 2009 - 02 Jun 2009 |
Ultimate Holding Company
Isaac Thomas O'neil Piper - Director
Appointment date: 06 Jul 2007
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 05 May 2016
Address: Woodend, 7691 New Zealand
Address used since 15 May 2018
Isaac Thomas O'neill Piper - Director
Appointment date: 06 Jul 2007
Address: Woodend, 7691 New Zealand
Address used since 15 May 2018
Anthony Leonard Piper - Director (Inactive)
Appointment date: 06 Jul 2009
Termination date: 01 Apr 2015
Address: Rd 1, Havelock, 7178 New Zealand
Address used since 11 May 2010
Michael John O'connor - Director (Inactive)
Appointment date: 27 Jul 2001
Termination date: 06 Jul 2009
Address: Dunedin 9001,
Address used since 13 Jan 2005
Patricia Mary Redwood - Director (Inactive)
Appointment date: 27 Jul 2001
Termination date: 06 Jul 2009
Address: Seaview Rd, Seddon, Marlborough,
Address used since 27 Jul 2001
Michael Hilkja Joachim Gleissner - Director (Inactive)
Appointment date: 16 Jul 2008
Termination date: 06 Jul 2009
Address: Glendowie, Auckland,
Address used since 16 Jul 2008
Stephen Geoffrey Wallace - Director (Inactive)
Appointment date: 15 Nov 2006
Termination date: 16 Jul 2008
Address: St Heliers, Auckland 1071,
Address used since 21 Nov 2006
Margaret Elaine Soderberg - Director (Inactive)
Appointment date: 02 Oct 2005
Termination date: 02 May 2008
Address: Nelson,
Address used since 02 Oct 2005
Paul John Mcguinness - Director (Inactive)
Appointment date: 27 Aug 2000
Termination date: 15 Nov 2006
Address: Nelson,
Address used since 27 Aug 2000
John Leo Hannah - Director (Inactive)
Appointment date: 29 Mar 1999
Termination date: 02 Oct 2005
Address: Nelson,
Address used since 29 Mar 1999
Douglas Cecil Smith - Director (Inactive)
Appointment date: 29 Mar 1999
Termination date: 31 May 2005
Address: Kaiapoi,
Address used since 29 Mar 1999
David Anthony Robert Haslam - Director (Inactive)
Appointment date: 29 Mar 1999
Termination date: 27 Jul 2001
Address: R D 1, Christchurch,
Address used since 29 Mar 1999
David Lloyd Lyttle - Director (Inactive)
Appointment date: 29 Mar 1999
Termination date: 27 Aug 2000
Address: Nelson,
Address used since 29 Mar 1999
Paul Gibson - Director (Inactive)
Appointment date: 26 Feb 1999
Termination date: 30 Mar 1999
Address: Blenheim,
Address used since 26 Feb 1999
Longfin Limited
Level 2, Youell House,
Faux-jumeaux Holdings Limited
Level 2, Youell House
Premier Painting Limited
Level 2, Youell House
Hawkesbury Heights Limited
Level 2, Youell House
Toroa Consulting Limited
Level 2, Youell House
Albatross Backpackers (2010) Limited
Level 2, Youell House