Shortcuts

Shades Seafood Limited

Type: NZ Limited Company (Ltd)
9429038031083
NZBN
868867
Company Number
Registered
Company Status
Current address
165 Karangahape Road
Newton
Auckland New Zealand
Physical address used since 03 Aug 2005
190 Great South Road
Epsom
Auckland 1051
New Zealand
Service & registered address used since 08 Aug 2023

Shades Seafood Limited was registered on 19 Aug 1997 and issued a number of 9429038031083. The registered LTD company has been supervised by 9 directors: Perry Katsoulis - an active director whose contract started on 19 Aug 1997,
Nicholas Katsoulis - an active director whose contract started on 19 Aug 1997,
Constantinos Katsoulis - an active director whose contract started on 19 Aug 1997,
Sophia Katsoulis - an active director whose contract started on 19 Aug 1997,
Nick Katsoulis - an active director whose contract started on 19 Aug 1997.
As stated in BizDb's database (last updated on 01 Apr 2024), the company registered 2 addresses: 190 Great South Road, Epsom, Auckland, 1051 (service address),
190 Great South Road, Epsom, Auckland, 1051 (registered address),
165 Karangahape Road, Newton, Auckland (physical address).
Up to 08 Aug 2023, Shades Seafood Limited had been using 165 Karangahape Road, Newton, Auckland as their registered address.
A total of 600 shares are issued to 6 groups (7 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Katsoulis, Sophia (an individual) located at Mission Bay, Auckland postcode 1071,
Katsoulis, George (an individual) located at Mission Bay, Auckland postcode 1071.
The 2nd group consists of 1 shareholder, holds 16.67% shares (exactly 100 shares) and includes
Katsoulis, Costa - located at St Heliers, Auckland.
The next share allocation (100 shares, 16.67%) belongs to 1 entity, namely:
Katsoulis, Perry, located at St Heliers, Auckland 1005 (an individual).

Addresses

Previous addresses

Address #1: 165 Karangahape Road, Newton, Auckland New Zealand

Registered & service address used from 03 Aug 2005 to 08 Aug 2023

Address #2: 167 Karangahape Road, Auckland

Registered address used from 04 Jul 2002 to 03 Aug 2005

Address #3: 1 Bidwell Street, Wellington

Registered address used from 11 Apr 2000 to 04 Jul 2002

Address #4: 1 Bidwell Street, Wellington

Physical address used from 21 Aug 1997 to 03 Aug 2005

Address #5: 167 Karagahape Road, Auckland

Physical address used from 21 Aug 1997 to 21 Aug 1997

Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: July

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Katsoulis, Sophia Mission Bay
Auckland
1071
New Zealand
Individual Katsoulis, George Mission Bay
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Katsoulis, Costa St Heliers
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Katsoulis, Perry St Heliers
Auckland 1005

New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Katsoulis, Nick Mission Bay
Auckland
1071
New Zealand
Shares Allocation #5 Number of Shares: 100
Individual Katsoulis, George Mission Bay
Auckland
1071
New Zealand
Shares Allocation #6 Number of Shares: 100
Individual Katsoulis, Sophia Mission Bay
Auckland
1071
New Zealand
Directors

Perry Katsoulis - Director

Appointment date: 19 Aug 1997

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 02 Aug 2010


Nicholas Katsoulis - Director

Appointment date: 19 Aug 1997

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 06 Jul 2015


Constantinos Katsoulis - Director

Appointment date: 19 Aug 1997

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 25 Jul 2011


Sophia Katsoulis - Director

Appointment date: 19 Aug 1997

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 06 Jul 2015


Nick Katsoulis - Director

Appointment date: 19 Aug 1997

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 06 Jul 2015


Costa Katsoulis - Director

Appointment date: 19 Aug 1997

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 25 Jul 2011


Paraskevas Katsoulis - Director

Appointment date: 19 Aug 1997

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 02 Aug 2010


George Katsoulis - Director (Inactive)

Appointment date: 19 Aug 1997

Termination date: 10 Sep 2017

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 06 Jul 2015


G & S Katsoulis - Director (Inactive)

Appointment date: 19 Aug 1997

Termination date: 02 Aug 2010

Address: Wellington,

Address used since 19 Aug 1997

Nearby companies

Blenheim Sushi Limited
165 Karangahape Road

Hastings Sushi Limited
165 Karangahape Road

Glen Innes Sushi Limited
165 Karangahape Road

Westgate Sushi Limited
165 Karangahape Road

Petone Seafoods Limited
165 Karangahape Road

Queenstown Seafoods Limited
165 Karangahape Road