Shortcuts

Ika Marine Limited

Type: NZ Limited Company (Ltd)
9429038339295
NZBN
804719
Company Number
Registered
Company Status
Current address
David Wynne
6a Vinery Lane
Whangarei 0140
New Zealand
Other (Address For Share Register) address (Address For Share Register) used since 28 Sep 2010
228 Matapouri Road
Rd 3
Whangarei 0173
New Zealand
Physical address used since 18 Feb 2021
8 Tullamore
Maunu
Whangarei 0110
New Zealand
Records address used since 30 Oct 2023

Ika Marine Limited, a registered company, was registered on 21 May 1996. 9429038339295 is the NZ business identifier it was issued. This company has been supervised by 5 directors: Edward Cook - an active director whose contract started on 21 May 1996,
Raymond Rongo Reihana - an inactive director whose contract started on 21 May 1996 and was terminated on 30 Jul 2002,
Tuoho Takimoana - an inactive director whose contract started on 21 May 1996 and was terminated on 11 May 1999,
John Nathan Davies - an inactive director whose contract started on 21 May 1996 and was terminated on 11 May 1999,
Gregory Cook - an inactive director whose contract started on 21 May 1996 and was terminated on 20 Aug 1998.
Updated on 02 Mar 2024, our database contains detailed information about 1 address: 8 Tullamore Lane Maunu, Whangarei, 0110 (types include: registered, registered).
Ika Marine Limited had been using 228 Matapouri Road, Rd 3, Whangarei as their service address until 07 Nov 2023.
One entity owns all company shares (exactly 1000 shares) - Cook, Edward - located at 0110, Beachey Road, Opua.

Addresses

Other active addresses

Address #4: 8 Tullamore Lane Maunu, Rd 3, Whangarei, 0110 New Zealand

Registered address used from 07 Nov 2023

Address #5: 24 Finlayson Street, Whangarei, Whangarei, 0110 New Zealand

Service address used from 07 Nov 2023

Address #6: 8 Tullamore Lane Maunu, Whangarei, 0110 New Zealand

Registered address used from 15 Feb 2024

Previous addresses

Address #1: 228 Matapouri Road, Rd 3, Whangarei, 0173 New Zealand

Service address used from 18 Feb 2021 to 07 Nov 2023

Address #2: 228 Matapouri Road, Rd 3, Whangarei, 0173 New Zealand

Registered address used from 14 Feb 2020 to 07 Nov 2023

Address #3: 6a Vinery Lane, Whangarei, Northland, 0140 New Zealand

Physical address used from 06 Oct 2010 to 18 Feb 2021

Address #4: 6a Vinery Lane, Whangarei, Northland, 0140 New Zealand

Registered address used from 06 Oct 2010 to 14 Feb 2020

Address #5: Accounts Receivable (2004) Ltd, Chartered Accountants, 38 Access Road, Kerikeri New Zealand

Registered & physical address used from 22 Sep 2008 to 06 Oct 2010

Address #6: Accounts Receivable (2004) Ltd, Chartered Accountants, 22 Mission Road, Kerikeri

Physical & registered address used from 03 Nov 2005 to 22 Sep 2008

Address #7: Opua Wharf, Opua

Registered address used from 11 Apr 2000 to 03 Nov 2005

Address #8: R A Christensen, Chartered Accountant, 22 Mission Road, Kerikeri

Physical address used from 25 Jan 1998 to 03 Nov 2005

Address #9: Opua Wharf, Opua

Physical address used from 25 Jan 1998 to 25 Jan 1998

Address #10: Opua Wharf, Opua

Registered address used from 25 Dec 1997 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Cook, Edward Beachey Road
Opua
Directors

Edward Cook - Director

Appointment date: 21 May 1996

Address: Beechy Road, Opua, 0200 New Zealand

Address used since 03 Feb 2016


Raymond Rongo Reihana - Director (Inactive)

Appointment date: 21 May 1996

Termination date: 30 Jul 2002

Address: Waitangi, Bay Of Islands,

Address used since 21 May 1996


Tuoho Takimoana - Director (Inactive)

Appointment date: 21 May 1996

Termination date: 11 May 1999

Address: Waitangi, Bay Of Islands,

Address used since 21 May 1996


John Nathan Davies - Director (Inactive)

Appointment date: 21 May 1996

Termination date: 11 May 1999

Address: Whangarei,

Address used since 21 May 1996


Gregory Cook - Director (Inactive)

Appointment date: 21 May 1996

Termination date: 20 Aug 1998

Address: Paihia, Bay Of Islands,

Address used since 21 May 1996

Nearby companies

Glen Jenyns Contracting Limited
6a Vinery Lane

Ngati-hine Forestry Charitable Trust
6 Vinery Lane

S&e Retirement Limited
6a Vinery Lane

Hineora Limited
6 Vinery Lane

Waikaha Limited
Gunson Mclean

Anson Estate Limited
Gunson Mclean