Shortcuts

Shellfish Culture Nz Limited

Type: NZ Limited Company (Ltd)
9429037650230
NZBN
947925
Company Number
Registered
Company Status
Current address
Level 2, Youell House
1 Hutcheson Street
Blenheim 7201
New Zealand
Physical & registered & service address used since 27 Feb 2013
Level 1
100 Moorhouse Avenue
Christchurch 8011
New Zealand
Registered & service address used since 25 May 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 250000
Entity (NZ Limited Company) Cloudy Bay Marine Limited
Shareholder NZBN: 9429036445479
100 Moorhouse Avenue
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Clifford Bay Marine Farms Limited
Shareholder NZBN: 9429038774942
Company Number: 609991
Entity Clifford Bay Marine Farms Limited
Shareholder NZBN: 9429038774942
Company Number: 609991
Entity N.z. Oysters Limited
Shareholder NZBN: 9429038783906
Company Number: 607390
Entity Sealord Shellfish Limited
Shareholder NZBN: 9429039384812
Company Number: 415022
Entity Sealord Shellfish Limited
Shareholder NZBN: 9429039384812
Company Number: 415022
Entity Cloudy Bay Marine Limited
Shareholder NZBN: 9429036445479
Company Number: 1219518
Entity N.z. Oysters Limited
Shareholder NZBN: 9429038783906
Company Number: 607390
Entity Sealord Shellfish Limited
Shareholder NZBN: 9429039384812
Company Number: 415022
Entity Sealord Shellfish Limited
Shareholder NZBN: 9429039384812
Company Number: 415022
Entity Cloudy Bay Marine Limited
Shareholder NZBN: 9429036445479
Company Number: 1219518

Ultimate Holding Company

21 Jul 1991
Effective Date
Cloudy Bay Marine Limited
Name
Ltd
Type
1219518
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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