Shortcuts

Scampi Fishery Development Company Limited

Type: NZ Limited Company (Ltd)
9429037915957
NZBN
894246
Company Number
Registered
Company Status
Current address
22 Jellicoe Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 27 Mar 2013

Scampi Fishery Development Company Limited, a registered company, was started on 10 Feb 1998. 9429037915957 is the NZ business identifier it was issued. This company has been supervised by 6 directors: Paul John Alston - an active director whose contract began on 16 Jun 2023,
Andre Reuben Dudley Gargiulo - an inactive director whose contract began on 27 Mar 2023 and was terminated on 16 Jun 2023,
Gregory Leonard Johansson - an inactive director whose contract began on 19 Mar 2013 and was terminated on 27 Mar 2023,
Thomas Bowden Birdsall - an inactive director whose contract began on 24 Mar 1998 and was terminated on 19 Mar 2013,
Vaughan Hilton Wilkinson - an inactive director whose contract began on 24 Mar 1998 and was terminated on 05 Nov 2004.
Updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: 22 Jellicoe Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Scampi Fishery Development Company Limited had been using The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland as their registered address until 10 Apr 1998.
Former names used by this company, as we identified at BizDb, included: from 10 Feb 1998 to 02 Apr 1998 they were named Macabelle Holdings Limited.
A single entity owns all company shares (exactly 100 shares) - Sanford Limited - located at 1010, Freemans Bay, Auckland 1010.

Addresses

Previous addresses

Address: The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland

Registered & physical address used from 10 Apr 1998 to 10 Apr 1998

Address: 1 Market Place, Auckland City New Zealand

Physical & registered address used from 10 Apr 1998 to 27 Mar 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Sanford Limited
Shareholder NZBN: 9429000010856
Freemans Bay
Auckland 1010

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Quota Holding Limited
Shareholder NZBN: 9429040615103
Company Number: 75261
Entity Quota Holding Limited
Shareholder NZBN: 9429040615103
Company Number: 75261
Entity Simunovich Fisheries Limited
Shareholder NZBN: 9429040615103
Company Number: 75261
Entity Simunovich Fisheries Limited
Shareholder NZBN: 9429040615103
Company Number: 75261

Ultimate Holding Company

16 Nov 2004
Effective Date
Sanford Limited
Name
Ltd
Type
40963
Ultimate Holding Company Number
NZ
Country of origin
22 Jellicoe Street
Freemans Bay
Auckland 1010 New Zealand
Address
Directors

Paul John Alston - Director

Appointment date: 16 Jun 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 16 Jun 2023


Andre Reuben Dudley Gargiulo - Director (Inactive)

Appointment date: 27 Mar 2023

Termination date: 16 Jun 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 27 Mar 2023


Gregory Leonard Johansson - Director (Inactive)

Appointment date: 19 Mar 2013

Termination date: 27 Mar 2023

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 26 Nov 2013


Thomas Bowden Birdsall - Director (Inactive)

Appointment date: 24 Mar 1998

Termination date: 19 Mar 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Dec 2006


Vaughan Hilton Wilkinson - Director (Inactive)

Appointment date: 24 Mar 1998

Termination date: 05 Nov 2004

Address: Mangere Bridge, Auckland,

Address used since 24 Mar 1998


Jack Lee Porus - Director (Inactive)

Appointment date: 10 Feb 1998

Termination date: 24 Mar 1998

Address: Remuera, Auckland,

Address used since 10 Feb 1998