Shortcuts

Nz Rock Lobster Industry Council Limited

Type: NZ Limited Company (Ltd)
9429038158704
NZBN
842959
Company Number
Registered
Company Status
Current address
Helen Regan
Eagle Technology House
135 Victoria St, Wellington 6011
New Zealand
Other address (Address for Records) used since 08 Oct 2014
Private Bag 24901
Manners Street
Wellington 6142
New Zealand
Postal address used since 27 Sep 2019
7wq
7 Waterloo Quay
Wellington 6011
New Zealand
Office address used since 05 Sep 2022

Nz Rock Lobster Industry Council Limited, a registered company, was launched on 07 Mar 1997. 9429038158704 is the number it was issued. This company has been supervised by 34 directors: Malcolm Stuart Lawson - an active director whose contract began on 13 Aug 2002,
Geoffrey Paul Creighton - an active director whose contract began on 13 Feb 2013,
Salvatore Zame - an active director whose contract began on 17 Jul 2013,
Terence Gittings - an active director whose contract began on 02 Jun 2017,
Mark Stephen Peychers - an active director whose contract began on 17 May 2018.
Last updated on 31 May 2025, our data contains detailed information about 7 addresses the company uses, namely: Po Box 947, Wellington, Wellington, 6011 (postal address),
Po Box 947, Wellington, Wellington, 6140 (postal address),
Floor 12, 7 Waterloo Quay, Pipitea, Wellington, 6011 (registered address),
Floor 12, 7 Waterloo Quay, Pipitea, Wellington, 6011 (physical address) among others.
Nz Rock Lobster Industry Council Limited had been using Eagle Technology House, 135 Victoria St, Wellington as their physical address until 13 Sep 2022.
A total of 9 shares are issued to 9 shareholders (9 groups). The first group consists of 1 share (11.11 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (11.11 per cent). Lastly there is the third share allotment (1 share 11.11 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: L12, 7 Wq, 7 Waterloo Quay, Wellington, 6011 New Zealand

Delivery address used from 05 Sep 2022

Address #5: Floor 12, 7 Waterloo Quay, Pipitea, Wellington, 6011 New Zealand

Registered & physical & service address used from 13 Sep 2022

Address #6: Po Box 947, Wellington, Wellington, 6140 New Zealand

Postal address used from 18 Jan 2023

Address #7: Po Box 947, Wellington, Wellington, 6011 New Zealand

Postal address used from 29 Sep 2023

Principal place of activity

7wq, 7 Waterloo Quay, Wellington, 6011 New Zealand


Previous addresses

Address #1: Eagle Technology House, 135 Victoria St, Wellington, 6011 New Zealand

Physical & registered address used from 16 Oct 2014 to 13 Sep 2022

Address #2: Seafood Industry House, 74 Cambridge Terrace, Wellington, 6030 New Zealand

Registered & physical address used from 06 Oct 2010 to 16 Oct 2014

Address #3: Fishing Industry House, 74 Cambridge Terrace, Wellington New Zealand

Physical address used from 04 Oct 2002 to 06 Oct 2010

Address #4: C/- Miss D J Rothwell, 1/63 Tawa Street, Mt Maunganui

Physical address used from 04 Oct 2002 to 04 Oct 2002

Address #5: Fishing Industry House, 74 Cambridge Terrace, Wellington New Zealand

Registered address used from 12 Apr 2000 to 06 Oct 2010

Address #6: Fishing Industry House, 74 Cambridge Terrace, Wellington

Registered address used from 11 Apr 2000 to 12 Apr 2000

Address #7: Fishing Industry House, 74 Cambridge Terrace, Wellington

Physical address used from 10 Mar 1997 to 04 Oct 2002

Contact info
64 21 657295
02 Sep 2020 Phone
helen.regan@nzrocklobster.co.nz
02 Sep 2020 Business Manager
admin@nzrocklobster.co.nz
02 Sep 2020 Administration Officer
helen.regan@nzrocklobster.co.nz
27 Sep 2019 nzbn-reserved-invoice-email-address-purpose
www.nzrocklobster.co.nz
07 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 9

Annual return filing month: September

Annual return last filed: 04 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Entity (NZ Limited Company) Cra 2 Rock Lobster Management Company Limited
Shareholder NZBN: 9429038238673
Whitianga
Whitianga
3510
New Zealand
Shares Allocation #2 Number of Shares: 1
Other (Other) Cra 5 Industry Association Incorporated Pipitea
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 1
Other (Other) Cra8 Rock Lobster Industry Association Incorporated Invercargill
Invercargill
9810
New Zealand
Shares Allocation #4 Number of Shares: 1
Other (Other) Cra 9 Industry Association Incorporated Pipitea
Wellington
6011
New Zealand
Shares Allocation #5 Number of Shares: 1
Other (Other) Cra 6 Industry Association Incorporated Pipitea
Wellington
6011
New Zealand
Shares Allocation #6 Number of Shares: 1
Other (Other) Cra 4 Industry Association Incorporated Pipitea
Wellington
6011
New Zealand
Shares Allocation #7 Number of Shares: 1
Other (Other) Tairawhiti Rock Lobster Industry Association Inc Pipitea
Wellington
6011
New Zealand
Shares Allocation #8 Number of Shares: 1
Other (Other) Cra 1 Rock Lobster Industry Association Incorporated Pipitea
Wellington
6011
New Zealand
Shares Allocation #9 Number of Shares: 1
Other (Other) 872404 Otago Rock Lobster Industry Association Inc Pipitea
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Otago Rock Lobster Industry Association Incorporated
Company Number: 872404
Entity Otago Rock Lobster Industry Association Incorporated
Company Number: 872404
Other 872404-otago Rock Lobster Industry Association Incorporated
Other Null - 872404-otago Rock Lobster Industry Association Incorporated
Directors

Malcolm Stuart Lawson - Director

Appointment date: 13 Aug 2002

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 01 Oct 2016

Address: Wingatui, R D 2, Mosgiel, 9053 New Zealand

Address used since 18 Sep 2015


Geoffrey Paul Creighton - Director

Appointment date: 13 Feb 2013

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 03 Jul 2017

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 13 Feb 2013


Salvatore Zame - Director

Appointment date: 17 Jul 2013

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 01 Oct 2016

Address: Wainui Beach, Gisborne, 4010 New Zealand

Address used since 17 Jul 2013


Terence Gittings - Director

Appointment date: 02 Jun 2017

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 02 Jun 2017


Mark Stephen Peychers - Director

Appointment date: 17 May 2018

Address: Rd 1, Nelson, 7071 New Zealand

Address used since 17 May 2018


Sonya Jane Tuerlings - Director

Appointment date: 22 Jun 2021

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 22 Jun 2021


Chanel Skye Ngatokorua Gardner - Director

Appointment date: 01 Jul 2022

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 01 Jul 2022


Julie Hills - Director

Appointment date: 07 Nov 2022

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 07 Nov 2022


Paul Roy Knight - Director

Appointment date: 09 Dec 2022

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 09 Dec 2022


Rodney Louis Tribe - Director

Appointment date: 19 Dec 2022

Address: Newfield, Invercargill, 9812 New Zealand

Address used since 19 Dec 2022


Jeremy Excell - Director

Appointment date: 15 Feb 2023

Address: Winton, 9783 New Zealand

Address used since 15 Feb 2023


Mitchell Jay Campbell - Director

Appointment date: 19 Apr 2023

Address: Stoke, Nelson, 7011 New Zealand

Address used since 19 Apr 2023


Ken Houkamau - Director

Appointment date: 30 Jun 2023

Address: Te Hapara, Gisborne, 4010 New Zealand

Address used since 30 Jun 2023


Larnce Wichman - Director

Appointment date: 03 Jul 2023

Address: Redwoodtown, Blenheim, 7201 New Zealand

Address used since 03 Jul 2023


Daniel Hamish Mcrae - Director

Appointment date: 12 Feb 2024

Address: Rd 4, Kaukapakapa, 0984 New Zealand

Address used since 12 Feb 2024


Kathryn Elizabeth Bell - Director

Appointment date: 27 Sep 2024

Address: Invercargill, 9874 New Zealand

Address used since 27 Sep 2024


Rodney Waterhouse - Director (Inactive)

Appointment date: 04 Feb 2022

Termination date: 12 Feb 2024

Address: Rd 9, Paengaroa, 3189 New Zealand

Address used since 04 Feb 2022


Larnce Joseph Wichman - Director (Inactive)

Appointment date: 06 Oct 2001

Termination date: 20 Apr 2023

Address: Ward, Marlborough, 7248 New Zealand

Address used since 18 Sep 2015

Address: Redwoodtown, Blenheim, 7201 New Zealand

Address used since 01 Oct 2016


Katherine Hesson - Director (Inactive)

Appointment date: 12 Jun 2019

Termination date: 08 Jul 2022

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 01 Oct 2021

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 12 Jun 2019


Daniel Hamish Mcrae - Director (Inactive)

Appointment date: 12 Feb 2016

Termination date: 04 Feb 2022

Address: Rd 4, Warkworth, 0984 New Zealand

Address used since 12 Feb 2016


Andrew Richard Branson - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 01 Oct 2021

Address: Plimmerton, Wellington, 5026 New Zealand

Address used since 01 Apr 2005


Gary Donald Levy - Director (Inactive)

Appointment date: 12 Jul 2001

Termination date: 22 Jun 2021

Address: Nelson, 7010 New Zealand

Address used since 18 Sep 2015

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 01 Oct 2016

Address: Richmond, Richmond, 7020 New Zealand

Address used since 17 May 2019


Graham Olsen - Director (Inactive)

Appointment date: 23 Jun 2009

Termination date: 02 Oct 2020

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 23 Jun 2009


Simon Ritchie Gilmour - Director (Inactive)

Appointment date: 01 Feb 2010

Termination date: 13 Jun 2019

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 01 Oct 2016

Address: Dunedin, 9010 New Zealand

Address used since 18 Sep 2015


Grant Absalom - Director (Inactive)

Appointment date: 26 Jul 2016

Termination date: 02 Jun 2017

Address: Rd 1, Wainuiomata, 5373 New Zealand

Address used since 26 Jul 2016


Richard Lea Clough - Director (Inactive)

Appointment date: 12 Apr 2005

Termination date: 26 Jul 2016

Address: Te One, Chatham Islands, 8942 New Zealand

Address used since 18 Sep 2015


David Cooper - Director (Inactive)

Appointment date: 10 Mar 2004

Termination date: 12 Feb 2016

Address: Matarangi, R D 2, Whitianga, 3582 New Zealand

Address used since 18 Sep 2015


Gordon Halley - Director (Inactive)

Appointment date: 20 Oct 2010

Termination date: 17 Jul 2013

Address: Waima, Tokomaru Bay, 4047 New Zealand

Address used since 20 Oct 2010


Roger Owen Bartlett - Director (Inactive)

Appointment date: 12 Jun 2007

Termination date: 01 Feb 2010

Address: 1 Rd, Waikouiti,

Address used since 12 Jun 2007


Ronald Edward Brady - Director (Inactive)

Appointment date: 07 Mar 1997

Termination date: 09 Jul 2007

Address: Waikawa Marina, Picton,

Address used since 30 Sep 2004


Craig William Fussey - Director (Inactive)

Appointment date: 17 Jun 1999

Termination date: 10 Mar 2004

Address: Whitianga,

Address used since 17 Jun 1999


John Hector Steffens - Director (Inactive)

Appointment date: 17 Jun 1999

Termination date: 13 Aug 2002

Address: Te Anau,

Address used since 21 Feb 2002


Edward Laurence Collins - Director (Inactive)

Appointment date: 13 Jul 1999

Termination date: 06 Oct 2001

Address: Spring Creek, Marlborough,

Address used since 13 Jul 1999


Daryl Richard Sykes - Director (Inactive)

Appointment date: 07 Mar 1997

Termination date: 19 Jun 1999

Address: Island Bay, Wellington,

Address used since 07 Mar 1997