Shortcuts

Bounty Seafoods (nz) Limited

Type: NZ Limited Company (Ltd)
9429037804480
NZBN
916305
Company Number
Registered
Company Status
Current address
Whitby House, Level 3, 7 Alma Street
Buxton Square
Nelson 7010
New Zealand
Physical & registered & service address used since 30 Apr 2013
Whitby House, Level 3, 7 Alma Street
Buxton Square
Nelson 7010
New Zealand
Office & delivery address used since 28 May 2019
Private Bag 75098
Nelson 7040
New Zealand
Postal address used since 28 May 2019

Bounty Seafoods (Nz) Limited, a registered company, was registered on 09 Jul 1998. 9429037804480 is the NZ business number it was issued. The company has been run by 3 directors: Peter Maxwell Cronin - an active director whose contract started on 09 Jul 1998,
Katharine Susan Cronin - an active director whose contract started on 28 Mar 2011,
Simon Jonathan Perfect - an inactive director whose contract started on 01 Apr 2009 and was terminated on 01 Apr 2010.
Last updated on 28 Apr 2024, BizDb's data contains detailed information about 1 address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 (type: office, delivery).
Bounty Seafoods (Nz) Limited had been using Richards Woodhouse, 105 Trafalgar Street, Nelson 7010 as their physical address up to 04 Jun 2010.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group consists of 98 shares (98 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 1 share (1 per cent). Lastly we have the 3rd share allotment (1 share 1 per cent) made up of 1 entity.

Addresses

Principal place of activity

Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 New Zealand


Previous addresses

Address #1: Richards Woodhouse, 105 Trafalgar Street, Nelson 7010

Physical address used from 04 Jun 2010 to 04 Jun 2010

Address #2: Richarsd Woodhouse, 105 Ttrafalgar Street, Nelson 7010

Registered address used from 04 Jun 2010 to 04 Jun 2010

Address #3: Richarsd Woodhouse, 105 Ttrafalgar Street, Nelson 7010 New Zealand

Physical address used from 04 Jun 2010 to 30 Apr 2013

Address #4: Richards Woodhouse, 105 Trafalgar Street, Nelson 7010 New Zealand

Registered address used from 04 Jun 2010 to 04 Jun 2010

Address #5: Richards Woodhouse, 105 Trafalgar Street, Nelson

Physical & registered address used from 18 Apr 2004 to 04 Jun 2010

Address #6: Richards Woodhouse, 9 Buxton Square, Nelson

Registered address used from 12 Apr 2000 to 18 Apr 2004

Address #7: Richards Woodhouse, 9 Buxton Square, Nelson

Physical address used from 10 Jul 1998 to 18 Apr 2004

Contact info
64 21 2248929
28 May 2019 Phone
peter@bountycuisine.com
28 May 2019 nzbn-reserved-invoice-email-address-purpose
www.bountycuisine.com
28 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Entity (NZ Limited Company) Duncan Cotterill Nelson Trustee (2018) Limited
Shareholder NZBN: 9429046559777
Nelson
Nelson
7010
New Zealand
Individual Cronin, Katharine Susan Nelson 7011

New Zealand
Individual Cronin, Peter Maxwell Nelson 7011

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Cronin, Katharine Susan Nelson 7011

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Cronin, Peter Maxwell Nelson 7011

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Perfect, Simon Jonathan Nelson
Directors

Peter Maxwell Cronin - Director

Appointment date: 09 Jul 1998

Address: Nelson, Nelson, 7011 New Zealand

Address used since 09 May 2016


Katharine Susan Cronin - Director

Appointment date: 28 Mar 2011

Address: Moana, Nelson, 7011 New Zealand

Address used since 28 Mar 2011


Simon Jonathan Perfect - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 01 Apr 2010

Address: Nelson, 7010 New Zealand

Address used since 14 May 2009

Nearby companies

The Smokehouse Limited
Whitby House, Level 3

Linchpin Holdings Limited
7 Alma Street

Glenduan Holdings Limited
7 Alma Street

Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street

Nelson Eye Specialists Limited
Whitby House, Level 3, 7 Alma Street

The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street