Kapua Marine Farms Limited was started on 26 Mar 1996 and issued a business number of 9429038388392. This registered LTD company has been managed by 11 directors: Nikita Aroha Tran - an active director whose contract started on 02 Jun 2022,
Larissa-Jane Maraia Elkington - an active director whose contract started on 30 Oct 2022,
Darcy Kewene Paul - an active director whose contract started on 03 May 2025,
Zealan Anaru Simpkins - an inactive director whose contract started on 19 Jul 2022 and was terminated on 20 Jan 2025,
Kevin Wayne Paul - an inactive director whose contract started on 30 Oct 2022 and was terminated on 25 May 2023.
As stated in our information (updated on 25 May 2025), this company registered 1 address: Po Box 454, Nelson, 7040 (type: postal, office).
Until 12 Aug 2008, Kapua Marine Farms Limited had been using C/- O'dea & Co Ltd, Level 1, 127 Hardy Street, Nelson as their physical address.
A total of 118182 shares are allocated to 19 groups (19 shareholders in total). In the first group, 11818 shares are held by 1 entity, namely:
Te Ariki, Maraea (an individual) located at Atawhai, Nelson postcode 7010.
The 2nd group consists of 1 shareholder, holds 10 per cent shares (exactly 11818 shares) and includes
Gieger, Rawenata - located at Atawhai, Nelson.
The next share allotment (2364 shares, 2%) belongs to 1 entity, namely:
Laiseni, Loverna-Lee, located at Washington Valley, Nelson (an individual). Kapua Marine Farms Limited was classified as "Aquaculture (offshore)" (ANZSIC A020110).
Principal place of activity
6 Church Street, Nelson, Nelson, 7010 New Zealand
Previous addresses
Address #1: C/- O'dea & Co Ltd, Level 1, 127 Hardy Street, Nelson
Physical & registered address used from 27 May 2002 to 12 Aug 2008
Address #2: 3rd Floor, Clifford House, 38 Halifax Street, Nelson
Registered address used from 11 Apr 2000 to 27 May 2002
Address #3: 3rd Floor, Clifford House, 38 Halifax Street, Nelson
Physical address used from 09 Apr 1996 to 27 May 2002
Basic Financial info
Total number of Shares: 118182
Annual return filing month: June
Annual return last filed: 08 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 11818 | |||
| Individual | Te Ariki, Maraea |
Atawhai Nelson 7010 New Zealand |
26 Mar 1996 - |
| Shares Allocation #2 Number of Shares: 11818 | |||
| Individual | Gieger, Rawenata |
Atawhai Nelson 7010 New Zealand |
26 Mar 1996 - |
| Shares Allocation #3 Number of Shares: 2364 | |||
| Individual | Laiseni, Loverna-lee |
Washington Valley Nelson 7010 New Zealand |
26 Mar 1996 - |
| Shares Allocation #4 Number of Shares: 2364 | |||
| Individual | Elkington, Lucan Maitai |
Yanchep Wa 6035 Australia |
26 Mar 1996 - |
| Shares Allocation #5 Number of Shares: 2364 | |||
| Individual | Elkington, Demitrius Kapua |
Yanchep Wa 6035 Australia |
26 Mar 1996 - |
| Shares Allocation #6 Number of Shares: 2954 | |||
| Individual | Elkington, Leoncine Renata |
Atawhai Nelson 7010 New Zealand |
08 Jul 2019 - |
| Shares Allocation #7 Number of Shares: 2364 | |||
| Individual | Elkington, Myron Glen |
Stoke Nelson 7011 New Zealand |
26 Mar 1996 - |
| Shares Allocation #8 Number of Shares: 3939 | |||
| Individual | Elkington, Wani Hintze |
Slacks Creek Brisbane 4127 Australia |
26 Mar 1996 - |
| Shares Allocation #9 Number of Shares: 2954 | |||
| Individual | Alexander, Yolanda Rangiruhia |
Rd 1 Okaihau 0475 New Zealand |
26 Mar 1996 - |
| Shares Allocation #10 Number of Shares: 11818 | |||
| Individual | Elkington, Rangikapua |
Capalaba Queensland 4157 |
26 Mar 1996 - |
| Shares Allocation #11 Number of Shares: 11818 | |||
| Individual | Bayliss, Takuna Louisa |
Washington Valley Nelson 7010 New Zealand |
26 Mar 1996 - |
| Shares Allocation #12 Number of Shares: 2364 | |||
| Individual | Duggan, Bobbie-renee |
Camillo Wa 6111 Australia |
26 Mar 1996 - |
| Shares Allocation #13 Number of Shares: 3940 | |||
| Individual | Elkington, Michael Shane |
Nelson North Nelson 7010 New Zealand |
26 Mar 1996 - |
| Shares Allocation #14 Number of Shares: 11818 | |||
| Individual | Brown, Alamein Apakura Elkington |
Woomera 5720 Australia |
26 Mar 1996 - |
| Shares Allocation #15 Number of Shares: 2954 | |||
| Individual | Elkington, Lance Turi |
Nelson |
26 Mar 1996 - |
| Shares Allocation #16 Number of Shares: 11818 | |||
| Individual | Hippolite, Ngapera |
Atawhai Nelson 7010 New Zealand |
26 Mar 1996 - |
| Shares Allocation #17 Number of Shares: 11819 | |||
| Individual | Paul, Priscilla |
Stoke Nelson 7011 New Zealand |
26 Mar 1996 - |
| Shares Allocation #18 Number of Shares: 2954 | |||
| Individual | Elkington, Natasha Aroha |
Dinsdale Hamilton 3204 New Zealand |
26 Mar 1996 - |
| Shares Allocation #19 Number of Shares: 3940 | |||
| Individual | Elkington, Karl Matiu |
Bulgara Wa 6714 Australia |
26 Mar 1996 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Tran, Leoncine Renata |
Weymouth Auckland New Zealand |
26 Mar 1996 - 08 Jul 2019 |
| Individual | Paul, Dion Kingi |
Nelson |
26 Mar 1996 - 04 Jul 2023 |
| Individual | Hippolite, Allen Mcgregor |
Private Bay Rai Valley, Marlborough New Zealand |
26 Mar 1996 - 04 Jul 2023 |
Nikita Aroha Tran - Director
Appointment date: 02 Jun 2022
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 02 Jun 2022
Larissa-jane Maraia Elkington - Director
Appointment date: 30 Oct 2022
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 08 Jun 2024
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 30 Oct 2022
Darcy Kewene Paul - Director
Appointment date: 03 May 2025
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 03 May 2025
Zealan Anaru Simpkins - Director (Inactive)
Appointment date: 19 Jul 2022
Termination date: 20 Jan 2025
Address: The Wood, Nelson, 7010 New Zealand
Address used since 19 Jul 2022
Kevin Wayne Paul - Director (Inactive)
Appointment date: 30 Oct 2022
Termination date: 25 May 2023
Address: Stoke, Nelson, 7011 New Zealand
Address used since 30 Oct 2022
Hayley Rachel Pemberton - Director (Inactive)
Appointment date: 25 Sep 2017
Termination date: 05 Oct 2022
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 25 Sep 2017
Allen Mcgregor Hippolite - Director (Inactive)
Appointment date: 26 Mar 1996
Termination date: 30 Jun 2022
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 03 Aug 2015
Dion Kingi Paul - Director (Inactive)
Appointment date: 25 Sep 2017
Termination date: 09 May 2018
Address: Pacific Pines, Queensland, 4211 Australia
Address used since 25 Sep 2017
Michael Shane Elkington - Director (Inactive)
Appointment date: 26 Mar 1996
Termination date: 23 Sep 2017
Address: Washington Valley, Nelson, 7010 New Zealand
Address used since 03 Aug 2015
Dion Kingi Paul - Director (Inactive)
Appointment date: 26 Mar 1996
Termination date: 07 Oct 2009
Address: Nelson, 7010 New Zealand
Address used since 26 Mar 1996
Rawenata Gieger - Director (Inactive)
Appointment date: 26 Mar 1996
Termination date: 06 Jun 2001
Address: Nelson,
Address used since 26 Mar 1996
Ttk Limited
Level 1 6 Church Street
Methane Mitigation Ventures Limited
Level 2, 295 Trafalgar Street
Titan Trustees (6) Limited
Level 1, 6 Church Street
Titan Trustees (5) Limited
Level 1, 6 Church Street
Mariri Metal Recyclers Limited
Level 1, 6 Church Street
Wensley White Limited
C/-187 Bridge Street
Aquafoods & Consultancy Limited
138 Waimea Road
Goulding Trustees Limited
108 Glen Road
Napier Mussels Limited
C/o Carran Miller
New Zealand King Salmon Exports Limited
93 Beatty Street
New Zealand King Salmon Investments Limited
31 Bullen Street
Unimar Offshore Services Limited
20 Oxford Street