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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 178 | |||
Entity (NZ Limited Company) | Eel Enhancement Company Limited Shareholder NZBN: 9429038300158 |
Henderson Valley Auckland 0614 New Zealand |
31 Mar 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Kuijten, Mark Friedrich |
Levin New Zealand |
06 Feb 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Wilkinson, Dean Stuart |
Rd 8 Masterton New Zealand |
27 Sep 2006 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Reed, Murray David |
Rd 22 Stratford New Zealand |
29 Sep 2006 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Laing, Gordon John |
Martinborough New Zealand |
12 Oct 2006 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Williams, Grant Hingston |
Delaware Bay Nelson New Zealand |
27 Sep 2006 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Sole, Maxwell Nolan |
Rd 7, Okato Taranaki New Zealand |
27 Sep 2006 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Millar, William Gordon |
Pdc Whangarei 0250 New Zealand |
27 Sep 2006 - |
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 |
30 Apr 1997 - |
Shares Allocation #10 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Aotearoa Fisheries Limited Shareholder NZBN: 9429035056447 |
Mt Wellington Auckland 1060 New Zealand |
29 Sep 2006 - |
Shares Allocation #11 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Ngati Tama Custodian Trustee Limited Shareholder NZBN: 9429036353231 |
Waitara Taranaki 4373 New Zealand |
29 Sep 2006 - |
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 |
29 Sep 2006 - |
Shares Allocation #13 Number of Shares: 1 | |||
Individual | Clark, Robert Ogilvy |
Huntly |
30 Apr 1997 - |
Shares Allocation #14 Number of Shares: 1 | |||
Individual | Lynch, William Damian |
Taupiri |
30 Apr 1997 - |
Shares Allocation #15 Number of Shares: 1 | |||
Individual | Donaldson, Mark |
Rd4 Warkworth New Zealand |
27 Sep 2006 - |
Shares Allocation #16 Number of Shares: 1 | |||
Individual | Dunlop, Ian Gordon |
Rd 1 Thames New Zealand |
27 Sep 2006 - |
Shares Allocation #17 Number of Shares: 1 | |||
Individual | Hersey, Neil Leonard |
Pataua North Whangarei New Zealand |
27 Sep 2006 - |
Shares Allocation #18 Number of Shares: 1 | |||
Individual | Holmes, Michael Francis |
Rd3 Hamilton New Zealand |
30 Apr 1997 - |
Shares Allocation #19 Number of Shares: 1 | |||
Individual | Jameson, John Patrick |
Epsom Auckland |
30 Apr 1997 - |
Shares Allocation #20 Number of Shares: 1 | |||
Individual | Hollenberg, Theodore Johannes |
Raupo Ruawai, Northland New Zealand |
27 Sep 2006 - |
Shares Allocation #21 Number of Shares: 1 | |||
Individual | Mitchell, Iain Fraser |
Rd 3 Whakatane New Zealand |
27 Sep 2006 - |
Shares Allocation #22 Number of Shares: 1 | |||
Individual | Thompson, Allan Thomas |
Rd 2 Whitianga New Zealand |
27 Sep 2006 - |
Shares Allocation #23 Number of Shares: 1 | |||
Individual | Watson, Gary Glenville Charles |
Te Kauwhata New Zealand |
27 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Thomas Richard & Co Limited Shareholder NZBN: 9429032159080 Company Number: 109201 |
29 Mar 2004 - 27 Jun 2010 | |
Individual | Fisher, Patricia |
Huntly |
30 Apr 1997 - 07 Mar 2012 |
Individual | Wright, Gary Michael |
R D 2 Pio Pio |
30 Apr 1997 - 27 Sep 2006 |
Individual | Miles, Lorraine |
Hamilton |
30 Apr 1997 - 27 Sep 2006 |
Individual | Watson, Gary Glenville Charles |
R D 1 Te Kauwhata |
29 Mar 2004 - 29 Mar 2004 |
Entity | E.n. Vanderdrift (1987) Limited Shareholder NZBN: 9429039600318 Company Number: 346920 |
30 Apr 1997 - 27 Sep 2006 | |
Individual | Mclauchlan, James |
Kawhia |
30 Apr 1997 - 27 Sep 2006 |
Individual | Hahn, Brian |
R D 3 Pukekohe |
30 Apr 1997 - 27 Sep 2006 |
Individual | Reichardt, Simon |
Waipawa |
29 Jul 2007 - 29 Jul 2007 |
Individual | Thomasen, Noel George |
Otorohanga |
30 Apr 1997 - 27 Sep 2006 |
Individual | Fisher, Robert |
Huntly |
30 Apr 1997 - 07 Mar 2012 |
Individual | Dawson, Bruce Raymond |
Whakatane New Zealand |
27 Sep 2006 - 07 Mar 2012 |
Entity | Anguilla Enterprises Limited Shareholder NZBN: 9429038971235 Company Number: 551319 |
29 Mar 2004 - 27 Jun 2010 | |
Individual | Wright, Ian Gordon |
R D 1 Ngauawhia |
30 Apr 1997 - 27 Sep 2006 |
Individual | Macken, Kevin Trever |
Hamilton |
30 Apr 1997 - 27 Sep 2006 |
Individual | Murray David, Reed |
Rd 22 Stratford |
27 Sep 2006 - 29 Sep 2006 |
Individual | Miles, William |
Hamilton |
30 Apr 1997 - 27 Sep 2006 |
Individual | Jeffcote, John William |
Ngaruawahia |
30 Apr 1997 - 27 Sep 2006 |
Entity | Thomas Richard & Co Limited Shareholder NZBN: 9429032159080 Company Number: 109201 |
29 Mar 2004 - 27 Jun 2010 | |
Entity | Anguilla Enterprises Limited Shareholder NZBN: 9429038971235 Company Number: 551319 |
29 Mar 2004 - 27 Jun 2010 | |
Individual | Robertson, Mark |
Waiau Pa R D 4, Pukekohe |
30 Apr 1997 - 27 Sep 2006 |
Entity | E.n. Vanderdrift (1987) Limited Shareholder NZBN: 9429039600318 Company Number: 346920 |
30 Apr 1997 - 27 Sep 2006 | |
Individual | Brock, Jack D'arcy |
Browns Bay Auckland |
30 Apr 1997 - 27 Sep 2006 |
Individual | Brock, Michael |
Browns Bay Auckland |
30 Apr 1997 - 27 Sep 2006 |
Individual | Phillips, Neville William |
R D 3 Morrinsville |
30 Apr 1997 - 27 Sep 2006 |
Individual | Byles, Alan Edward |
Hikurangi Northland 0251 New Zealand |
27 Sep 2006 - 07 Mar 2012 |
Individual | Brock, Russell |
R D 3 Pukekohe |
30 Apr 1997 - 27 Sep 2006 |
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
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
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