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.
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
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 | Period |
|---|---|---|---|
| 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 |
07 Mar 1997 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Other (Other) | Cra 5 Industry Association Incorporated |
Pipitea Wellington 6011 New Zealand |
07 Mar 1997 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Other (Other) | Cra8 Rock Lobster Industry Association Incorporated |
Invercargill Invercargill 9810 New Zealand |
07 Mar 1997 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Other (Other) | Cra 9 Industry Association Incorporated |
Pipitea Wellington 6011 New Zealand |
07 Mar 1997 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Other (Other) | Cra 6 Industry Association Incorporated |
Pipitea Wellington 6011 New Zealand |
26 Apr 2005 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Other (Other) | Cra 4 Industry Association Incorporated |
Pipitea Wellington 6011 New Zealand |
17 Jul 2009 - |
| Shares Allocation #7 Number of Shares: 1 | |||
| Other (Other) | Tairawhiti Rock Lobster Industry Association Inc |
Pipitea Wellington 6011 New Zealand |
12 Nov 2010 - |
| Shares Allocation #8 Number of Shares: 1 | |||
| Other (Other) | Cra 1 Rock Lobster Industry Association Incorporated |
Pipitea Wellington 6011 New Zealand |
29 Jan 2013 - |
| Shares Allocation #9 Number of Shares: 1 | |||
| Other (Other) | 872404 Otago Rock Lobster Industry Association Inc |
Pipitea Wellington 6011 New Zealand |
03 Sep 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Otago Rock Lobster Industry Association Incorporated Company Number: 872404 |
07 Mar 1997 - 30 Sep 2004 | |
| Entity | Otago Rock Lobster Industry Association Incorporated Company Number: 872404 |
07 Mar 1997 - 30 Sep 2004 | |
| Other | 872404-otago Rock Lobster Industry Association Incorporated | 30 Sep 2004 - 26 Apr 2005 | |
| Other | Null - 872404-otago Rock Lobster Industry Association Incorporated | 30 Sep 2004 - 26 Apr 2005 |
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
New Zealand Shipwreck Welfare Trust
Level 6
Cra 9 Industry Association Incorporated
Eagle Technology House
Cra 6 Industry Association Incorporated
Eagle Technology House
Cra 4 Industry Association Incorporated
Eagle Technology House
Pauamac 4 Industry Association Incorporated
Level 7
Tairawhiti Rock Lobster Industry Association Incorporated
Eagle Technology House