Shortcuts

Eel Enhancement Company Limited

Type: NZ Limited Company (Ltd)
9429038300158
NZBN
813093
Company Number
Registered
Company Status
A041930
Industry classification code
Fishing - Freshwater
Industry classification description
Current address
2 Vineyard Road
Henderson Valley
Auckland 0614
New Zealand
Physical & registered & service address used since 16 Mar 2020
C/- Hollings Resource Management
Po Box 104016
Lincoln North, Auckland 0610
New Zealand
Postal address used since 03 Mar 2022

Eel Enhancement Company Limited, a registered company, was registered on 30 Apr 1997. 9429038300158 is the NZ business number it was issued. "Fishing - freshwater" (ANZSIC A041930) is how the company was classified. The company has been managed by 31 directors: Michael Francis Holmes - an active director whose contract started on 30 Apr 1997,
John Patrick Jameson - an active director whose contract started on 30 Apr 1997,
Ben Potaka - an active director whose contract started on 27 Jul 2017,
Benjiman Robert Potaka - an active director whose contract started on 27 Jul 2017,
Iain Mitchell - an active director whose contract started on 21 Oct 2020.
Updated on 19 Feb 2024, BizDb's data contains detailed information about 1 address: C/- Hollings Resource Management, Po Box 104016, Lincoln North, Auckland, 0610 (type: postal, registered).
Eel Enhancement Company Limited had been using 295 Lincoln Road, Henderson, Auckland as their registered address up until 16 Mar 2020.
Other names for the company, as we found at BizDb, included: from 30 Apr 1997 to 17 Oct 2001 they were called Central Eel Enhancement Company Limited.
A total of 200 shares are issued to 23 shareholders (23 groups). The first group consists of 178 shares (89%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0.5%). Lastly we have the 3rd share allocation (1 share 0.5%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 295 Lincoln Road, Henderson, Auckland, 0610 New Zealand

Registered address used from 08 Apr 2011 to 16 Mar 2020

Address #2: 295 Lincoln Road, Henderson, Auckland, 0610 New Zealand

Physical address used from 28 Sep 2006 to 16 Mar 2020

Address #3: 295 Lincoln Road, Henderson, Auckland New Zealand

Registered address used from 28 Sep 2006 to 08 Apr 2011

Address #4: 244a Jervois Road, Herne Bay, Auckland

Physical & registered address used from 01 Apr 2004 to 28 Sep 2006

Address #5: C/- N Z Eel Processing Co Ltd, Rata Street, Te Kauwhata

Registered address used from 11 Apr 2000 to 01 Apr 2004

Address #6: C/- Hollings Resource Mgt, 29 O'neill Street, Ponsonby, Auckland

Physical address used from 17 Nov 1999 to 01 Apr 2004

Address #7: C/- N Z Eel Processing Co Limited, Rata Street, Te Kauwhata

Physical address used from 17 Nov 1999 to 17 Nov 1999

Address #8: C/- N Z Eel Processing Co Limited, Rata Street, Te Kauwhata

Registered address used from 17 Nov 1999 to 11 Apr 2000

Address #9: C/- N Z Eel Processing Co Ltd, Rata Street, Te Kauwhata

Registered address used from 25 Mar 1998 to 17 Nov 1999

Address #10: C/- N Z Eel Processing Co Ltd, Rata Street, Te Kauwhata

Physical address used from 01 May 1997 to 17 Nov 1999

Contact info
admin@hrm.co.nz
03 Mar 2022 nzbn-reserved-invoice-email-address-purpose
https://www.eelenhancement.co.nz/
26 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: March

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 178
Entity (NZ Limited Company) Eel Enhancement Company Limited
Shareholder NZBN: 9429038300158
Henderson Valley
Auckland
0614
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Kuijten, Mark Friedrich Levin

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Wilkinson, Dean Stuart Rd 8
Masterton

New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Reed, Murray David Rd 22
Stratford

New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Laing, Gordon John Martinborough

New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Williams, Grant Hingston Delaware Bay
Nelson

New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Sole, Maxwell Nolan Rd 7, Okato
Taranaki

New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Millar, William Gordon Pdc
Whangarei 0250

New Zealand
Shares Allocation #9 Number of Shares: 1
Entity (NZ Limited Company) New Zealand Eel Processing Co Limited
Shareholder NZBN: 9429040664743
20 Don Street
Invercargill
9810
New Zealand
Shares Allocation #10 Number of Shares: 1
Entity (NZ Limited Company) Aotearoa Fisheries Limited
Shareholder NZBN: 9429035056447
Mt Wellington
Auckland
1060
New Zealand
Shares Allocation #11 Number of Shares: 1
Entity (NZ Limited Company) Ngati Tama Custodian Trustee Limited
Shareholder NZBN: 9429036353231
Waitara
Taranaki
4373
New Zealand
Shares Allocation #12 Number of Shares: 1
Entity (NZ Limited Company) Te Ohu Kai Moana Trustee Limited
Shareholder NZBN: 9429035056331
Pipitea
Wellington
6011
New Zealand
Shares Allocation #13 Number of Shares: 1
Individual Clark, Robert Ogilvy Huntly
Shares Allocation #14 Number of Shares: 1
Individual Lynch, William Damian Taupiri
Shares Allocation #15 Number of Shares: 1
Individual Donaldson, Mark Rd4
Warkworth

New Zealand
Shares Allocation #16 Number of Shares: 1
Individual Dunlop, Ian Gordon Rd 1
Thames

New Zealand
Shares Allocation #17 Number of Shares: 1
Individual Hersey, Neil Leonard Pataua North
Whangarei

New Zealand
Shares Allocation #18 Number of Shares: 1
Individual Holmes, Michael Francis Rd3
Hamilton

New Zealand
Shares Allocation #19 Number of Shares: 1
Individual Jameson, John Patrick Epsom
Auckland
Shares Allocation #20 Number of Shares: 1
Individual Hollenberg, Theodore Johannes Raupo
Ruawai, Northland

New Zealand
Shares Allocation #21 Number of Shares: 1
Individual Mitchell, Iain Fraser Rd 3
Whakatane

New Zealand
Shares Allocation #22 Number of Shares: 1
Individual Thompson, Allan Thomas Rd 2
Whitianga

New Zealand
Shares Allocation #23 Number of Shares: 1
Individual Watson, Gary Glenville Charles Te Kauwhata

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Thomas Richard & Co Limited
Shareholder NZBN: 9429032159080
Company Number: 109201
Individual Fisher, Patricia Huntly
Individual Wright, Gary Michael R D 2
Pio Pio
Individual Miles, Lorraine Hamilton
Individual Watson, Gary Glenville Charles R D 1
Te Kauwhata
Entity E.n. Vanderdrift (1987) Limited
Shareholder NZBN: 9429039600318
Company Number: 346920
Individual Mclauchlan, James Kawhia
Individual Hahn, Brian R D 3
Pukekohe
Individual Reichardt, Simon Waipawa
Individual Thomasen, Noel George Otorohanga
Individual Fisher, Robert Huntly
Individual Dawson, Bruce Raymond Whakatane

New Zealand
Entity Anguilla Enterprises Limited
Shareholder NZBN: 9429038971235
Company Number: 551319
Individual Wright, Ian Gordon R D 1
Ngauawhia
Individual Macken, Kevin Trever Hamilton
Individual Murray David, Reed Rd 22
Stratford
Individual Miles, William Hamilton
Individual Jeffcote, John William Ngaruawahia
Entity Thomas Richard & Co Limited
Shareholder NZBN: 9429032159080
Company Number: 109201
Entity Anguilla Enterprises Limited
Shareholder NZBN: 9429038971235
Company Number: 551319
Individual Robertson, Mark Waiau Pa
R D 4, Pukekohe
Entity E.n. Vanderdrift (1987) Limited
Shareholder NZBN: 9429039600318
Company Number: 346920
Individual Brock, Jack D'arcy Browns Bay
Auckland
Individual Brock, Michael Browns Bay
Auckland
Individual Phillips, Neville William R D 3
Morrinsville
Individual Byles, Alan Edward Hikurangi
Northland 0251

New Zealand
Individual Brock, Russell R D 3
Pukekohe
Directors

Michael Francis Holmes - Director

Appointment date: 30 Apr 1997

Address: Rd 1, Havelock, 7178 New Zealand

Address used since 11 Dec 2020

Address: Hamilton, 3283 New Zealand

Address used since 03 May 2016


John Patrick Jameson - Director

Appointment date: 30 Apr 1997

Address: Epsom, Auckland, 1023 New Zealand

Address used since 30 Apr 1997


Ben Potaka - Director

Appointment date: 27 Jul 2017

Address: Saint Johns Hill, Whanganui, 4501 New Zealand

Address used since 27 Jul 2017


Benjiman Robert Potaka - Director

Appointment date: 27 Jul 2017

Address: Whanganui, Whanganui, 4500 New Zealand

Address used since 21 Oct 2020


Iain Mitchell - Director

Appointment date: 21 Oct 2020

Address: Rd 3, Whakatane, 3193 New Zealand

Address used since 21 Oct 2020


Kim Lawrence Drummond - Director (Inactive)

Appointment date: 21 Oct 2020

Termination date: 08 Apr 2022

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 21 Oct 2020


Phillip Walters - Director (Inactive)

Appointment date: 15 Aug 2001

Termination date: 21 Oct 2020

Address: Te Kauwhata, Te Kauwhata, 3710 New Zealand

Address used since 03 May 2016


Erik Kuijten - Director (Inactive)

Appointment date: 14 Oct 2015

Termination date: 21 Oct 2020

Address: Levin, Levin, 5510 New Zealand

Address used since 14 Oct 2015


Alan Riwaka - Director (Inactive)

Appointment date: 15 Sep 2016

Termination date: 21 Oct 2020

Address: Matapouri, Whangarei, 0173 New Zealand

Address used since 15 Sep 2016


Lee Tane - Director (Inactive)

Appointment date: 27 Jul 2017

Termination date: 21 Oct 2020

Address: Rototuna, Hamilton, 3210 New Zealand

Address used since 27 Jul 2017


Iain Fraser Mitchell - Director (Inactive)

Appointment date: 05 Sep 2006

Termination date: 27 Jul 2017

Address: Rd 3, Whakatane, 3193 New Zealand

Address used since 19 May 2016


Hamish Quested - Director (Inactive)

Appointment date: 30 Sep 2012

Termination date: 27 Jul 2017

Address: Rd 8, Hamilton, 3288 New Zealand

Address used since 30 Sep 2012


Mark Friedrich Kuijten - Director (Inactive)

Appointment date: 05 Sep 2006

Termination date: 15 Sep 2016

Address: Levin, 5510 New Zealand

Address used since 02 May 2016


Gary Glenville Charles Watson - Director (Inactive)

Appointment date: 15 Oct 2014

Termination date: 15 Sep 2016

Address: Clarks Beach, 2122 New Zealand

Address used since 15 Oct 2014


Douglas Jones - Director (Inactive)

Appointment date: 10 Sep 2013

Termination date: 14 Oct 2015

Address: Level 4, 48 Mulgrave Street, Wellington, New Zealand

Address used since 10 Sep 2013


Craig Alan Lawson - Director (Inactive)

Appointment date: 05 Sep 2006

Termination date: 10 Sep 2013

Address: Level 4, 48 Mulgrave Street, Wellington,

Address used since 05 Sep 2006


John Phillips - Director (Inactive)

Appointment date: 04 Dec 2007

Termination date: 30 Aug 2011

Address: Paeroa, 3600 New Zealand

Address used since 04 Dec 2007


Anthony Ian Craig - Director (Inactive)

Appointment date: 05 Sep 2006

Termination date: 04 Dec 2007

Address: Level 1, 48 Mulgrave Street, Wellington,

Address used since 05 Sep 2006


Robert Ogilvey Clark - Director (Inactive)

Appointment date: 20 Nov 2002

Termination date: 05 Sep 2006

Address: Naike, Huntley 2191,

Address used since 20 Nov 2002


Michael Brock - Director (Inactive)

Appointment date: 19 Nov 2003

Termination date: 05 Sep 2006

Address: Rd 3, Pukekohe, Auckland,

Address used since 19 Nov 2003


Gary Richard Brown - Director (Inactive)

Appointment date: 23 Feb 2006

Termination date: 05 Sep 2006

Address: Titirangi, Auckland,

Address used since 23 Feb 2006


Ian Gordon Dunlop - Director (Inactive)

Appointment date: 23 Feb 2006

Termination date: 05 Sep 2006

Address: Rd 1, Thames,

Address used since 23 Feb 2006


Peter John Mischefski - Director (Inactive)

Appointment date: 23 Aug 2000

Termination date: 05 Aug 2005

Address: Stratford,

Address used since 23 Aug 2000


Christopher Stephen Ross - Director (Inactive)

Appointment date: 15 Aug 2001

Termination date: 05 Aug 2005

Address: Woodhill, Auckland,

Address used since 15 Aug 2001


Russell Brock - Director (Inactive)

Appointment date: 20 Nov 2002

Termination date: 19 Nov 2003

Address: R D 3, Pukekohe, Auckland,

Address used since 20 Nov 2002


Russell Brock - Director (Inactive)

Appointment date: 30 Apr 1997

Termination date: 15 Aug 2001

Address: R D 3, Pukekohe,

Address used since 30 Apr 1997


Neville William Phillips - Director (Inactive)

Appointment date: 30 Apr 1997

Termination date: 15 Aug 2001

Address: Morrinsville,

Address used since 30 Apr 1997


Lorraine Shirley Miles - Director (Inactive)

Appointment date: 20 Apr 1999

Termination date: 15 Aug 2001

Address: Hamilton,

Address used since 20 Apr 1999


Robert Ogilvy Clark - Director (Inactive)

Appointment date: 16 Feb 2000

Termination date: 15 Aug 2001

Address: Huntly,

Address used since 16 Feb 2000


Arnold Hubert Teklenburg - Director (Inactive)

Appointment date: 30 Apr 1997

Termination date: 16 Feb 2000

Address: Te Kauwhata,

Address used since 30 Apr 1997


Robert Fisher - Director (Inactive)

Appointment date: 30 Apr 1997

Termination date: 16 Feb 2000

Address: R D 1, Huntly,

Address used since 30 Apr 1997

Nearby companies

P.r.p.v.f.x. Limited
295 Lincoln Road

Power Technology Limited
295 Lincoln Road

Future Link Electrical Limited
Unit1, 295 Lincoln Road, Henderson

New Zealand Oyster Industry Association Incorporated
295 Lincoln Road

Ishare Homes Limited
1/295 Lincoln Road

Geddes Truck Muffler & Exhaust Repair Limited
293 Lincoln Road

Similar companies

Angling Expeditions Limited
Tongariro Lodge

Eel Management Limited
1026 Victoria Street

Queenstown Driving School Limited
17 Newberry Place

Shoreline Safaris Limited
30 Heu Heu Street

The Fat Tuna Co. Limited
1 Princes Street

Wild Limited
22 Catherine Street